HAMPSHIRE TECHNICAL SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

HAMPSHIRE TECHNICAL SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02735438

Incorporation date

28/07/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

21 Bloomsbury Street, London WC1B 3SSCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1992)
dot icon26/10/2015
Final Gazette dissolved via compulsory strike-off
dot icon13/07/2015
First Gazette notice for compulsory strike-off
dot icon02/12/2009
Receiver's abstract of receipts and payments to 2009-11-10
dot icon02/12/2009
Notice of ceasing to act as receiver or manager
dot icon20/11/2009
Registered office address changed from 21 Bloomsbury Street London WC1B 3SS on 2009-11-21
dot icon20/11/2009
Registered office address changed from 43-45 Portman Square London W1H 6LY on 2009-11-21
dot icon14/01/2009
Receiver's abstract of receipts and payments to 2009-01-07
dot icon19/03/2008
Administrative Receiver's report
dot icon17/01/2008
Appointment of receiver/manager
dot icon14/01/2008
Registered office changed on 15/01/08 from: 211 lynchford road farnborough hampshire GU14 6HF
dot icon09/09/2007
Return made up to 29/07/07; no change of members
dot icon20/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/10/2006
Total exemption full accounts made up to 2005-10-31
dot icon06/08/2006
Return made up to 29/07/06; full list of members
dot icon11/10/2005
Return made up to 29/07/05; full list of members
dot icon25/09/2005
Registered office changed on 26/09/05 from: 2 clockhouse road farnborough hampshire GU14 7QY
dot icon09/08/2005
Secretary resigned;director resigned
dot icon09/08/2005
Director resigned
dot icon09/08/2005
New secretary appointed;new director appointed
dot icon09/08/2005
New director appointed
dot icon28/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon18/08/2004
Return made up to 29/07/04; full list of members
dot icon22/07/2004
Full accounts made up to 2003-10-31
dot icon22/09/2003
Full accounts made up to 2002-10-31
dot icon06/08/2003
Return made up to 29/07/03; full list of members
dot icon12/05/2003
Particulars of mortgage/charge
dot icon23/07/2002
Return made up to 29/07/02; full list of members
dot icon23/06/2002
Full accounts made up to 2001-10-31
dot icon15/05/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Particulars of mortgage/charge
dot icon07/08/2001
Return made up to 29/07/01; full list of members
dot icon19/06/2001
Full accounts made up to 2000-10-31
dot icon30/08/2000
Full accounts made up to 1999-10-31
dot icon10/08/2000
Return made up to 29/07/00; full list of members
dot icon01/09/1999
Full accounts made up to 1998-10-31
dot icon31/08/1999
Return made up to 29/07/99; full list of members
dot icon06/09/1998
Return made up to 29/07/98; no change of members
dot icon26/08/1998
Full accounts made up to 1997-10-31
dot icon24/08/1998
Director resigned
dot icon02/09/1997
Return made up to 29/07/97; no change of members
dot icon03/08/1997
Full accounts made up to 1996-10-31
dot icon18/09/1996
Return made up to 29/07/96; full list of members
dot icon28/08/1996
Full accounts made up to 1995-10-31
dot icon19/02/1996
Registered office changed on 20/02/96 from: 2-12 whitchurch road pangbourne reading berkshire RG8 7BP
dot icon10/02/1996
Return made up to 29/07/95; no change of members
dot icon10/12/1995
Resolutions
dot icon10/12/1995
Resolutions
dot icon10/12/1995
Resolutions
dot icon10/12/1995
Resolutions
dot icon10/12/1995
Resolutions
dot icon10/12/1995
£ nc 1000/26000 31/10/94
dot icon05/12/1995
New secretary appointed
dot icon26/11/1995
Resolutions
dot icon26/11/1995
Resolutions
dot icon26/11/1995
Resolutions
dot icon26/11/1995
Nc inc already adjusted 01/07/93
dot icon26/11/1995
Accounts for a small company made up to 1994-10-31
dot icon26/11/1995
Secretary resigned
dot icon29/06/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Secretary resigned;new secretary appointed
dot icon20/09/1994
Return made up to 29/07/94; full list of members
dot icon02/06/1994
New director appointed
dot icon31/05/1994
New director appointed
dot icon23/05/1994
Accounts for a small company made up to 1993-10-31
dot icon22/12/1993
Director resigned;new director appointed
dot icon22/12/1993
Return made up to 29/07/93; full list of members
dot icon28/04/1993
Accounting reference date notified as 30/10
dot icon07/09/1992
Registered office changed on 08/09/92 from: 84 temple chambers temple avenue london. EC4Y 0HP
dot icon07/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/08/1992
Certificate of change of name
dot icon28/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2006
dot iconLast change occurred
30/10/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2006
dot iconNext account date
30/10/2007
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
28/07/1992 - 11/08/1992
16011
London Law Services Limited
Nominee Director
28/07/1992 - 11/08/1992
15403
Good, Christopher Ehret
Director
30/04/1994 - 07/07/2005
-
Mccrum, Norman
Director
30/04/1994 - 07/07/2005
1
Hammant, David John
Director
31/07/1993 - 29/11/1995
1

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 HAMPSHIRE TECHNICAL SUPPLIES LIMITED

HAMPSHIRE TECHNICAL SUPPLIES LIMITED is an(a) Dissolved company incorporated on 28/07/1992 with the registered office located at 21 Bloomsbury Street, London WC1B 3SS. There are currently 3 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 HAMPSHIRE TECHNICAL SUPPLIES LIMITED?

toggle

HAMPSHIRE TECHNICAL SUPPLIES LIMITED is currently Dissolved. It was registered on 28/07/1992 and dissolved on 26/10/2015.

Where is HAMPSHIRE TECHNICAL SUPPLIES LIMITED located?

toggle

HAMPSHIRE TECHNICAL SUPPLIES LIMITED is registered at 21 Bloomsbury Street, London WC1B 3SS.

What does HAMPSHIRE TECHNICAL SUPPLIES LIMITED do?

toggle

HAMPSHIRE TECHNICAL SUPPLIES LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for HAMPSHIRE TECHNICAL SUPPLIES LIMITED?

toggle

The latest filing was on 26/10/2015: Final Gazette dissolved via compulsory strike-off.