About

Registered Number: 02779423
Date of Incorporation: 13/01/1993 (31 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (7 years ago)
Registered Address: 28 Old Church Street, London, SW3 5BY

 

Based in the United Kingdom, Third Hunter Properties Ltd was founded on 13 January 1993, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Third Hunter Properties Ltd. The business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Christopher James 13 September 1996 05 July 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 09 February 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 20 January 2016
CH01 - Change of particulars for director 20 January 2016
CH03 - Change of particulars for secretary 20 January 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 02 October 2010
TM02 - Termination of appointment of secretary 26 January 2010
AR01 - Annual Return 08 January 2010
RESOLUTIONS - N/A 18 December 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 December 2009
SH19 - Statement of capital 18 December 2009
CAP-SS - N/A 18 December 2009
AA - Annual Accounts 04 November 2009
CH03 - Change of particulars for secretary 09 October 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 24 January 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
AA - Annual Accounts 29 November 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 25 October 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 18 January 2006
288b - Notice of resignation of directors or secretaries 05 July 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 13 January 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 14 January 2003
288b - Notice of resignation of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 18 October 2000
225 - Change of Accounting Reference Date 21 September 2000
363s - Annual Return 12 January 2000
395 - Particulars of a mortgage or charge 07 September 1999
395 - Particulars of a mortgage or charge 07 September 1999
395 - Particulars of a mortgage or charge 07 September 1999
395 - Particulars of a mortgage or charge 07 September 1999
RESOLUTIONS - N/A 18 August 1999
RESOLUTIONS - N/A 16 August 1999
AA - Annual Accounts 16 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 August 1999
RESOLUTIONS - N/A 10 August 1999
RESOLUTIONS - N/A 10 August 1999
CERT10 - Re-registration of a company from public to private 10 August 1999
MAR - Memorandum and Articles - used in re-registration 10 August 1999
53 - Application by a public company for re-registration as a private company 10 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
225 - Change of Accounting Reference Date 11 June 1999
288c - Notice of change of directors or secretaries or in their particulars 17 May 1999
363s - Annual Return 11 February 1999
RESOLUTIONS - N/A 25 January 1999
RESOLUTIONS - N/A 25 January 1999
AA - Annual Accounts 10 December 1998
287 - Change in situation or address of Registered Office 11 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 23 January 1997
288a - Notice of appointment of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
AA - Annual Accounts 05 November 1996
363s - Annual Return 26 September 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 25 January 1995
AA - Annual Accounts 12 August 1994
395 - Particulars of a mortgage or charge 15 July 1994
363s - Annual Return 22 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1993
353 - Register of members 04 June 1993
325 - Location of register of directors' interests in shares etc 04 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1993
CERT8 - Certificate to entitle a public company to commence business and borrow 10 March 1993
117 - Application by a public company for certificate to commence business and statutory declaration in support 10 March 1993
PROSP - Prospectus 15 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1993
288 - N/A 12 February 1993
288 - N/A 12 February 1993
288 - N/A 12 February 1993
288 - N/A 12 February 1993
288 - N/A 12 February 1993
288 - N/A 12 February 1993
288 - N/A 12 February 1993
288 - N/A 12 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1993
NEWINC - New incorporation documents 13 January 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 1999 Fully Satisfied

N/A

Legal charge 31 August 1999 Fully Satisfied

N/A

Assignment of rental income 31 August 1999 Fully Satisfied

N/A

Account charge (as defined) 31 August 1999 Fully Satisfied

N/A

Debenture 12 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.