HAMMERSON INVESTMENTS (NO. 28) LIMITED

Register to unlock more data on OkredoRegister

HAMMERSON INVESTMENTS (NO. 28) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05839393

Incorporation date

07/06/2006

Size

Dormant

Contacts

Registered address

Registered address

10 Grosvenor Street, London, W1K 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2006)
dot icon30/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon17/05/2011
First Gazette notice for voluntary strike-off
dot icon20/04/2011
Application to strike the company off the register
dot icon20/04/2011
Resolutions
dot icon04/04/2011
Termination of appointment of Martin Jepson as a director
dot icon04/04/2011
Termination of appointment of Andrew Thomson as a director
dot icon04/04/2011
Termination of appointment of Lawrence Hutchings as a director
dot icon04/04/2011
Termination of appointment of Peter Cole as a director
dot icon04/04/2011
Termination of appointment of Andrew Berger-North as a director
dot icon22/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/09/2010
Director's details changed for Mr Peter William Beaumont Cole on 2010-09-08
dot icon09/09/2010
Director's details changed for Mr Lawrence Francis Hutchings on 2010-09-08
dot icon09/09/2010
Director's details changed for Mr Martin Clive Jepson on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Andrew John Berger-North on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Andrew James Gray Thomson on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Nicholas Alan Scott Hardie on 2010-09-07
dot icon04/09/2010
Secretary's details changed for Mr Stuart John Haydon on 2010-09-01
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon14/12/2009
Statement of capital on 2009-12-14
dot icon14/12/2009
Statement by Directors
dot icon14/12/2009
Resolutions
dot icon14/12/2009
Solvency Statement dated 03/12/09
dot icon14/12/2009
Resolutions
dot icon14/12/2009
Resolutions
dot icon14/12/2009
Statement of company's objects
dot icon14/12/2009
Particulars of variation of rights attached to shares
dot icon14/10/2009
Termination of appointment of David Atkins as a director
dot icon28/07/2009
Full accounts made up to 2008-12-31
dot icon09/06/2009
Return made up to 07/06/09; full list of members
dot icon10/12/2008
Director appointed lawrence francis hutchings
dot icon09/12/2008
Director appointed andrew john berger-north
dot icon08/12/2008
Appointment Terminated Director jonathan emery
dot icon08/12/2008
Director appointed martin clive jepson
dot icon17/09/2008
Full accounts made up to 2007-12-31
dot icon02/09/2008
Director's Change of Particulars / nicholas hardie / 26/08/2008 / Occupation was: director, now: financial controller
dot icon02/09/2008
Director's Change of Particulars / peter cole / 26/08/2008 / Occupation was: director, now: chartered surveyor
dot icon04/07/2008
Return made up to 07/06/08; full list of members
dot icon27/05/2008
Duplicate mortgage certificatecharge no:1
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon19/07/2007
Return made up to 07/06/07; full list of members
dot icon13/07/2007
Director resigned
dot icon26/06/2007
Ad 23/02/07--------- £ si 220000000@1=220000000 £ ic 100000001/320000001
dot icon26/06/2007
Nc inc already adjusted 23/02/07
dot icon26/06/2007
Resolutions
dot icon26/06/2007
Resolutions
dot icon26/06/2007
Ad 25/10/06--------- £ si 100000000@1=100000000 £ ic 1/100000001
dot icon24/03/2007
New director appointed
dot icon24/03/2007
New director appointed
dot icon09/11/2006
Nc inc already adjusted 27/10/06
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Resolutions
dot icon18/09/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon08/08/2006
New director appointed
dot icon08/08/2006
Secretary resigned
dot icon02/08/2006
Resolutions
dot icon02/08/2006
Resolutions
dot icon31/07/2006
New director appointed
dot icon31/07/2006
New director appointed
dot icon26/07/2006
Director resigned
dot icon26/07/2006
Director resigned
dot icon26/07/2006
Registered office changed on 26/07/06 from: 10 upper bank street london E14 5JJ
dot icon25/07/2006
New secretary appointed
dot icon25/07/2006
New director appointed
dot icon20/07/2006
Certificate of change of name
dot icon07/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
07/06/2006 - 18/07/2006
1588
Cole, Peter William Beaumont
Director
18/06/2006 - 28/03/2011
251
Berger-North, Andrew John
Director
08/10/2008 - 28/03/2011
206
Jepson, Martin Clive
Director
08/10/2008 - 28/03/2011
202
Emery, Jonathan Michael
Director
01/01/2007 - 08/10/2008
186

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAMMERSON INVESTMENTS (NO. 28) LIMITED

HAMMERSON INVESTMENTS (NO. 28) LIMITED is an(a) Dissolved company incorporated on 07/06/2006 with the registered office located at 10 Grosvenor Street, London, W1K 4BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAMMERSON INVESTMENTS (NO. 28) LIMITED?

toggle

HAMMERSON INVESTMENTS (NO. 28) LIMITED is currently Dissolved. It was registered on 07/06/2006 and dissolved on 30/08/2011.

Where is HAMMERSON INVESTMENTS (NO. 28) LIMITED located?

toggle

HAMMERSON INVESTMENTS (NO. 28) LIMITED is registered at 10 Grosvenor Street, London, W1K 4BJ.

What does HAMMERSON INVESTMENTS (NO. 28) LIMITED do?

toggle

HAMMERSON INVESTMENTS (NO. 28) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for HAMMERSON INVESTMENTS (NO. 28) LIMITED?

toggle

The latest filing was on 30/08/2011: Final Gazette dissolved via voluntary strike-off.