HASTINGS HOUSE LIMITED

Register to unlock more data on OkredoRegister

HASTINGS HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05309165

Incorporation date

08/12/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

8 Baden Place, Crosby Row, London SE1 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2004)
dot icon14/11/2016
Final Gazette dissolved via compulsory strike-off
dot icon09/08/2016
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
dot icon08/08/2016
Director's details changed for Mr Michiel Anton Carel Wolderling on 2016-08-09
dot icon08/08/2016
Secretary's details changed for Cornhill Secretaries Limited on 2016-07-14
dot icon08/08/2016
Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 2016-08-09
dot icon27/06/2016
First Gazette notice for compulsory strike-off
dot icon15/01/2016
Compulsory strike-off action has been discontinued
dot icon14/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon11/01/2016
First Gazette notice for compulsory strike-off
dot icon15/04/2015
Total exemption small company accounts made up to 2013-12-31
dot icon08/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon08/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon06/02/2012
Secretary's details changed for Cornhill Secretaries Limited on 2011-12-09
dot icon03/02/2012
Compulsory strike-off action has been discontinued
dot icon01/02/2012
Total exemption small company accounts made up to 2010-12-31
dot icon09/01/2012
First Gazette notice for compulsory strike-off
dot icon22/06/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon22/06/2011
Annual return made up to 2009-12-09 with full list of shareholders
dot icon22/06/2011
Register(s) moved to registered inspection location
dot icon22/06/2011
Register inspection address has been changed
dot icon22/06/2011
Total exemption small company accounts made up to 2009-12-31
dot icon22/06/2011
Director's details changed for Michiel Anton Carel Wolderling on 2011-06-01
dot icon21/06/2011
Administrative restoration application
dot icon13/12/2010
Final Gazette dissolved via compulsory strike-off
dot icon30/08/2010
First Gazette notice for compulsory strike-off
dot icon20/04/2010
Registered office address changed from , St Paul's House, Warwick Lane, London, EC4M 7BP on 2010-04-21
dot icon09/03/2010
Compulsory strike-off action has been discontinued
dot icon08/03/2010
Total exemption small company accounts made up to 2008-12-31
dot icon25/01/2010
First Gazette notice for compulsory strike-off
dot icon28/12/2008
Return made up to 09/12/08; full list of members
dot icon21/12/2008
Return made up to 09/12/07; full list of members
dot icon19/12/2008
Compulsory strike-off action has been discontinued
dot icon18/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/12/2008
Total exemption small company accounts made up to 2006-12-31
dot icon20/10/2008
First Gazette notice for compulsory strike-off
dot icon25/01/2007
Return made up to 09/12/06; full list of members
dot icon10/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/03/2006
Return made up to 09/12/05; full list of members
dot icon09/03/2006
Registered office changed on 10/03/06 from: st pauls house, warwick lane, london, EC4M 7BP
dot icon23/01/2005
New secretary appointed
dot icon16/01/2005
Registered office changed on 17/01/05 from: 36 stanhope gardens flat 4, london, SW7 5QY
dot icon16/01/2005
Secretary resigned
dot icon29/12/2004
Secretary resigned
dot icon29/12/2004
Registered office changed on 30/12/04 from: 28 bredin house, 552 coleridge gardens, london, SW10 0RL
dot icon29/12/2004
New secretary appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New secretary appointed
dot icon13/12/2004
Registered office changed on 14/12/04 from: 2 howarth court, clays lane, stratford, london E15 2EL
dot icon13/12/2004
Secretary resigned;director resigned
dot icon13/12/2004
Director resigned
dot icon08/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORNHILL SECRETARIES LIMITED
Nominee Secretary
06/01/2005 - Present
230
COSEC LIMITED
Corporate Secretary
08/12/2004 - 08/12/2004
614
COSEC LIMITED
Corporate Director
08/12/2004 - 08/12/2004
614
CODIR LIMITED
Corporate Director
08/12/2004 - 08/12/2004
299
Wolderling, Michiel Anton Carel
Director
13/12/2004 - Present
-

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 HASTINGS HOUSE LIMITED

HASTINGS HOUSE LIMITED is an(a) Dissolved company incorporated on 08/12/2004 with the registered office located at 8 Baden Place, Crosby Row, London SE1 1YW. 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 HASTINGS HOUSE LIMITED?

toggle

HASTINGS HOUSE LIMITED is currently Dissolved. It was registered on 08/12/2004 and dissolved on 14/11/2016.

Where is HASTINGS HOUSE LIMITED located?

toggle

HASTINGS HOUSE LIMITED is registered at 8 Baden Place, Crosby Row, London SE1 1YW.

What does HASTINGS HOUSE LIMITED do?

toggle

HASTINGS HOUSE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for HASTINGS HOUSE LIMITED?

toggle

The latest filing was on 14/11/2016: Final Gazette dissolved via compulsory strike-off.