- Company Overview for HYDE PARK NOMINEE LIMITED (05540634)
- Filing history for HYDE PARK NOMINEE LIMITED (05540634)
- People for HYDE PARK NOMINEE LIMITED (05540634)
- More for HYDE PARK NOMINEE LIMITED (05540634)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2012 | AR01 |
Annual return made up to 18 August 2012 with full list of shareholders
Statement of capital on 2012-10-12
|
|
04 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2012 | DS01 | Application to strike the company off the register | |
28 Oct 2011 | AP01 | Appointment of Mrs Eleanor Judith Lindsay as a director on 20 September 2011 | |
28 Oct 2011 | TM01 | Termination of appointment of Rosemary Hillier as a director on 31 August 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
14 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
18 May 2011 | AD01 | Registered office address changed from PO Box 2326 33 Cavendish Square London W1A 2NF United Kingdom on 18 May 2011 | |
08 Sep 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders | |
10 Jun 2010 | AP03 | Appointment of Roy Leonard Carter as a secretary | |
10 Jun 2010 | AP01 | Appointment of Rosemary Hillier as a director | |
10 Jun 2010 | AP01 | Appointment of Craig White as a director | |
09 Jun 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
03 Jun 2010 | AD01 | Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street London E1 8HZ on 3 June 2010 | |
03 Jun 2010 | TM01 | Termination of appointment of Emily Mousley as a director | |
03 Jun 2010 | TM02 | Termination of appointment of Hermes Secretariat Limited as a secretary | |
03 Jun 2010 | TM01 | Termination of appointment of Stephen Allen as a director | |
27 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
24 Aug 2009 | 363a | Return made up to 18/08/09; full list of members | |
17 Oct 2008 | AA | Accounts made up to 31 March 2008 | |
19 Aug 2008 | 363a | Return made up to 18/08/08; full list of members | |
19 Aug 2008 | 288c | Director's Change of Particulars / stephen allen / 31/07/2008 / HouseName/Number was: , now: 9; Street was: 4 mulberry close, now: walden way; Area was: gidea park, now: ; Post Town was: romford, now: hornchurch; Post Code was: RM2 6DX, now: RM11 2LB; Country was: , now: united kingdom | |
01 Feb 2008 | 288b | Director resigned | |
06 Sep 2007 | AA | Accounts made up to 31 March 2007 |