ANNABEL HICKTON DESIGN LIMITED

Register to unlock more data on OkredoRegister

ANNABEL HICKTON DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07806963

Incorporation date

12/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hillside House, Bull Hill, Chadlington, Chipping Norton, Oxfordshire OX7 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2011)
dot icon23/04/2024
Final Gazette dissolved via compulsory strike-off
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon20/12/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/11/2022
Confirmation statement made on 2022-10-12 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon21/10/2021
Secretary's details changed for Mr Lee Michael Turner on 2021-08-02
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2020
Confirmation statement made on 2020-10-12 with updates
dot icon26/11/2020
Change of details for Mrs Annabel Passey as a person with significant control on 2020-09-30
dot icon26/11/2020
Director's details changed for Mrs Annabel Passey on 2020-11-26
dot icon26/11/2020
Change of details for Mrs Annabel Passey as a person with significant control on 2020-09-30
dot icon26/11/2020
Director's details changed for Mrs Annabel Passey on 2020-09-30
dot icon26/11/2020
Registered office address changed from Orchard Leigh, West End Kingham Chipping Norton Oxfordshire OX7 6YL England to Hillside House, Bull Hill Chadlington Chipping Norton Oxfordshire OX7 3nd on 2020-11-26
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/11/2019
Change of details for Mrs Annabel Passey as a person with significant control on 2019-04-01
dot icon14/11/2019
Confirmation statement made on 2019-10-12 with updates
dot icon26/04/2019
Director's details changed for Mrs Annabel Passey on 2019-04-01
dot icon26/04/2019
Change of details for Mrs Annabel Passey as a person with significant control on 2019-04-01
dot icon26/04/2019
Registered office address changed from 14 Brocklebank Road London SW18 3AU to Orchard Leigh, West End Kingham Chipping Norton Oxfordshire OX7 6YL on 2019-04-26
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon07/11/2018
Confirmation statement made on 2018-10-12 with updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-03-31
dot icon30/04/2018
Current accounting period shortened from 2017-07-31 to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-10-12 with updates
dot icon09/11/2017
Termination of appointment of Julian Guy Philip Passey as a director on 2017-09-29
dot icon30/04/2017
Micro company accounts made up to 2016-07-31
dot icon05/01/2017
Appointment of Mr Julian Guy Philip Passey as a director on 2016-12-05
dot icon02/12/2016
Confirmation statement made on 2016-10-12 with updates
dot icon01/12/2016
Director's details changed for Mrs Annabel Passey on 2016-12-01
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon24/09/2015
Registered office address changed from 31 Old Burlington Street London W1S 3AS to 14 Brocklebank Road London SW18 3AU on 2015-09-24
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/03/2014
Previous accounting period extended from 2013-06-30 to 2013-07-31
dot icon11/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/07/2013
Current accounting period shortened from 2012-10-31 to 2012-06-30
dot icon13/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon13/11/2012
Secretary's details changed for Mr Lee Michael Turner on 2012-09-01
dot icon31/08/2012
Appointment of Mrs Annabel Passey as a director
dot icon31/08/2012
Termination of appointment of Lee Turner as a director
dot icon31/08/2012
Registered office address changed from C/O C/O Titanium Group Llp the Exchange 19 Newhall Street Birmingham West Midlands B3 3PJ England on 2012-08-31
dot icon30/08/2012
Certificate of change of name
dot icon30/08/2012
Change of name notice
dot icon12/10/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-7.33 % *

* during past year

Cash in Bank

£24,990.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
29.24K
-
0.00
26.97K
-
2022
1
27.53K
-
0.00
24.99K
-
2022
1
27.53K
-
0.00
24.99K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

27.53K £Descended-5.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.99K £Descended-7.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANNABEL HICKTON DESIGN LIMITED

ANNABEL HICKTON DESIGN LIMITED is an(a) Dissolved company incorporated on 12/10/2011 with the registered office located at Hillside House, Bull Hill, Chadlington, Chipping Norton, Oxfordshire OX7 3ND. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANNABEL HICKTON DESIGN LIMITED?

toggle

ANNABEL HICKTON DESIGN LIMITED is currently Dissolved. It was registered on 12/10/2011 and dissolved on 23/04/2024.

Where is ANNABEL HICKTON DESIGN LIMITED located?

toggle

ANNABEL HICKTON DESIGN LIMITED is registered at Hillside House, Bull Hill, Chadlington, Chipping Norton, Oxfordshire OX7 3ND.

What does ANNABEL HICKTON DESIGN LIMITED do?

toggle

ANNABEL HICKTON DESIGN LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does ANNABEL HICKTON DESIGN LIMITED have?

toggle

ANNABEL HICKTON DESIGN LIMITED had 1 employees in 2022.

What is the latest filing for ANNABEL HICKTON DESIGN LIMITED?

toggle

The latest filing was on 23/04/2024: Final Gazette dissolved via compulsory strike-off.