About

Registered Number: 06269778
Date of Incorporation: 05/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (6 years and 6 months ago)
Registered Address: The Hythe Community Primary Sc, Thorpe Road, Staines, Middx, TW18 3HD

 

The Hythe Community Services Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Mark Raymond 08 July 2008 - 1
PEART, Amy Jane 08 July 2008 - 1
STEARN, Kathryn Mary 05 June 2007 - 1
CAMPBELL, Julia 05 June 2008 09 June 2013 1
GREIG, Duncan Ian 08 July 2008 09 June 2013 1
KISSOON, Sheldon Marcus Stephen 08 July 2008 01 March 2017 1
WHICHER, Helen Grace 08 July 2008 01 March 2017 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, Elizabeth 05 June 2007 13 December 2007 1
HAWKER, Susan Anne 08 July 2008 09 June 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 July 2017
DS01 - Striking off application by a company 14 July 2017
CH01 - Change of particulars for director 12 March 2017
TM01 - Termination of appointment of director 12 March 2017
TM01 - Termination of appointment of director 12 March 2017
AA - Annual Accounts 04 March 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 20 March 2016
AR01 - Annual Return 27 June 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 10 June 2013
TM01 - Termination of appointment of director 09 June 2013
TM01 - Termination of appointment of director 09 June 2013
TM02 - Termination of appointment of secretary 09 June 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 31 March 2011
CERTNM - Change of name certificate 23 July 2010
CONNOT - N/A 23 July 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 16 March 2009
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
363a - Annual Return 01 July 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
NEWINC - New incorporation documents 05 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.