About

Registered Number: 01811596
Date of Incorporation: 26/04/1984 (40 years ago)
Company Status: Dissolved
Date of Dissolution: 06/07/2016 (7 years and 9 months ago)
Registered Address: Acre House, 11-15 William Road, London, NW1 3ER

 

The Hugh Johnson Collection Ltd was registered on 26 April 1984 and are based in London, it has a status of "Dissolved". The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDINGHAM, Mark Francis N/A 20 August 1996 1
DAVID GEORGE STAVELEY PENNY, Viscount N/A 03 July 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 July 2016
4.71 - Return of final meeting in members' voluntary winding-up 06 April 2016
4.68 - Liquidator's statement of receipts and payments 16 February 2016
AD01 - Change of registered office address 30 December 2014
RESOLUTIONS - N/A 29 December 2014
4.70 - N/A 29 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 29 December 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 13 March 2013
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 16 February 2012
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 04 March 2011
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH03 - Change of particulars for secretary 15 November 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 18 April 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 08 May 2006
363a - Annual Return 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
AA - Annual Accounts 18 November 2005
363a - Annual Return 11 April 2005
AA - Annual Accounts 16 April 2004
363a - Annual Return 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
AA - Annual Accounts 24 December 2003
363a - Annual Return 31 March 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 26 February 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 01 May 2001
MISC - Miscellaneous document 13 November 2000
AA - Annual Accounts 13 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 27 May 1999
363s - Annual Return 12 April 1999
363s - Annual Return 14 April 1998
AA - Annual Accounts 26 March 1998
AA - Annual Accounts 22 April 1997
363s - Annual Return 04 April 1997
288 - N/A 11 August 1996
288 - N/A 11 August 1996
288 - N/A 01 August 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 23 February 1996
363s - Annual Return 17 May 1995
AA - Annual Accounts 13 April 1995
AA - Annual Accounts 28 April 1994
363s - Annual Return 21 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 November 1993
288 - N/A 12 October 1993
288 - N/A 27 September 1993
AA - Annual Accounts 07 September 1993
363s - Annual Return 26 March 1993
AA - Annual Accounts 11 November 1992
363s - Annual Return 24 March 1992
AA - Annual Accounts 09 January 1992
363a - Annual Return 29 July 1991
363a - Annual Return 02 April 1991
AA - Annual Accounts 28 November 1990
288 - N/A 10 July 1990
288 - N/A 06 July 1990
288 - N/A 12 December 1989
288 - N/A 10 November 1989
RESOLUTIONS - N/A 09 November 1989
RESOLUTIONS - N/A 09 November 1989
RESOLUTIONS - N/A 09 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1989
123 - Notice of increase in nominal capital 09 November 1989
288 - N/A 09 November 1989
AA - Annual Accounts 29 August 1989
363 - Annual Return 09 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 August 1989
287 - Change in situation or address of Registered Office 14 July 1989
288 - N/A 30 May 1989
363 - Annual Return 22 August 1988
363 - Annual Return 22 August 1988
AA - Annual Accounts 22 August 1988
363 - Annual Return 22 August 1988
363 - Annual Return 22 August 1988
AA - Annual Accounts 17 August 1987
GEN117 - N/A 07 July 1987
363 - Annual Return 07 July 1987
288 - N/A 23 October 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 October 1986
363 - Annual Return 19 August 1986
NEWINC - New incorporation documents 26 April 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.