HEMP TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

HEMP TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06895395

Incorporation date

05/05/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2009)
dot icon11/03/2020
Final Gazette dissolved following liquidation
dot icon11/12/2019
Return of final meeting in a creditors' voluntary winding up
dot icon11/06/2019
Liquidators' statement of receipts and payments to 2019-05-12
dot icon21/01/2019
Appointment of a voluntary liquidator
dot icon21/01/2019
Removal of liquidator by court order
dot icon05/06/2018
Liquidators' statement of receipts and payments to 2018-05-12
dot icon06/03/2018
Appointment of a voluntary liquidator
dot icon06/03/2018
Removal of liquidator by court order
dot icon18/07/2017
Liquidators' statement of receipts and payments to 2017-05-12
dot icon13/07/2016
Liquidators' statement of receipts and payments to 2016-05-12
dot icon22/06/2015
Liquidators' statement of receipts and payments to 2015-05-12
dot icon10/06/2014
Appointment of a voluntary liquidator
dot icon10/06/2014
Administrator's progress report to 2014-05-13
dot icon04/06/2014
Administrator's progress report to 2014-04-27
dot icon13/05/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/01/2014
Result of meeting of creditors
dot icon12/12/2013
Statement of administrator's proposal
dot icon06/12/2013
Statement of affairs with form 2.14B
dot icon11/11/2013
Registered office address changed from 126 Milton Park Milton Park Milton Abingdon Oxfordshire OX14 4SA United Kingdom on 2013-11-11
dot icon07/11/2013
Appointment of an administrator
dot icon27/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/07/2013
Termination of appointment of Ian Pritchett as a director
dot icon07/06/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon19/02/2013
Termination of appointment of Jonathan Swayne as a director
dot icon25/10/2012
Accounts for a small company made up to 2011-10-31
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon13/07/2012
Appointment of Mr Jonathan Paul Swayne as a director
dot icon06/07/2012
Appointment of Professor Gerald Musgrave as a director
dot icon11/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon01/05/2012
Appointment of Mr Philip Robertson Key as a director
dot icon21/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon21/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon21/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon14/07/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon14/07/2011
Termination of appointment of Michael Eberlin as a director
dot icon14/07/2011
Registered office address changed from Halesworth Business Centre Norwich Road Halesworth IP19 8QJ on 2011-07-14
dot icon21/06/2011
Termination of appointment of Michael Eberlin as a director
dot icon11/04/2011
Accounts for a small company made up to 2010-10-31
dot icon09/12/2010
Statement of capital following an allotment of shares on 2010-10-28
dot icon09/12/2010
Resolutions
dot icon09/11/2010
Previous accounting period extended from 2010-05-31 to 2010-10-31
dot icon01/10/2010
Director's details changed for Mr Ian John Pritchett on 2010-05-01
dot icon01/10/2010
Director's details changed for Mr Ian John Pritchett on 2010-05-01
dot icon20/07/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon13/07/2009
Appointment terminated director and secretary maureen pooley
dot icon10/07/2009
Appointment terminated director jenny farrer
dot icon01/07/2009
Appointment terminated director friars 615 LIMITED
dot icon01/07/2009
Appointment terminated director keith white
dot icon30/06/2009
Director appointed friars 615 LIMITED
dot icon30/06/2009
Director appointed keith geoffrey white
dot icon27/06/2009
Certificate of change of name
dot icon26/06/2009
Registered office changed on 26/06/2009 from 1 st. James court whitefriars norwich norfolk NR3 1RU
dot icon26/06/2009
Director appointed michael anthony eberlin
dot icon26/06/2009
Director appointed ian john pritchett
dot icon05/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2012
dot iconLast change occurred
31/10/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2012
dot iconNext account date
31/10/2013
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrer, Jenny
Director
05/05/2009 - 17/06/2009
36
Eberlin, Michael Anthony
Director
22/06/2009 - 21/06/2011
60
Pritchett, Ian John
Director
22/06/2009 - 23/07/2013
34
Swayne, Jonathan Paul
Director
13/07/2012 - 03/02/2013
10
Pooley, Maureen
Director
05/05/2009 - 17/06/2009
562

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 HEMP TECHNOLOGY LIMITED

HEMP TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 05/05/2009 with the registered office located at 92 London Street, Reading, Berkshire RG1 4SJ. 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 HEMP TECHNOLOGY LIMITED?

toggle

HEMP TECHNOLOGY LIMITED is currently Dissolved. It was registered on 05/05/2009 and dissolved on 11/03/2020.

Where is HEMP TECHNOLOGY LIMITED located?

toggle

HEMP TECHNOLOGY LIMITED is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does HEMP TECHNOLOGY LIMITED do?

toggle

HEMP TECHNOLOGY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for HEMP TECHNOLOGY LIMITED?

toggle

The latest filing was on 11/03/2020: Final Gazette dissolved following liquidation.