HANSEN YOUNG LIMITED

05082717
C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH LONDON WC1H 9LG WC1H 9LG

Documents

Documents
Date Category Description Pages
15 Nov 2011 gazette Gazette Dissolved Voluntary 1 Buy now
02 Aug 2011 gazette Gazette Notice Voluntary 1 Buy now
25 Jul 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
03 May 2011 annual-return Annual Return 4 Buy now
31 Mar 2010 accounts Annual Accounts 5 Buy now
04 Feb 2010 officers Termination of appointment of secretary (Tina Young) 1 Buy now
03 Feb 2010 annual-return Annual Return 5 Buy now
02 Feb 2010 officers Change of particulars for director (Mr James Douglas Young) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Mr Andrew John Linnell) 2 Buy now
01 Apr 2009 annual-return Return made up to 24/03/09; full list of members 3 Buy now
31 Mar 2009 address Registered office changed on 31/03/2009 from c/o c/o rayner essex tavistock house south tavistock square london WC1H 9LG 1 Buy now
05 Mar 2009 accounts Annual Accounts 6 Buy now
15 Jan 2009 officers Appointment Terminated Director colin smith 1 Buy now
15 Jan 2009 officers Appointment Terminated Director gary beaumont 1 Buy now
28 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
27 Jun 2008 accounts Annual Accounts 4 Buy now
26 Jun 2008 annual-return Return made up to 24/03/08; full list of members 5 Buy now
19 Jun 2008 officers Secretary's Change of Particulars / tina young / 15/04/2004 / Title was: , now: mrs 1 Buy now
19 Jun 2008 officers Director's Change of Particulars / andrew linnell / 02/03/2008 / HouseName/Number was: 25-1, now: 25/1 1 Buy now
19 Jun 2008 officers Director's Change of Particulars / james young / 15/04/2004 / Title was: , now: mr; Honours was: ba ca, now: 1 Buy now
09 May 2008 officers Director appointed mr andrew john linnell 2 Buy now
09 Apr 2008 accounts Accounting reference date shortened from 31/08/2008 to 30/06/2008 1 Buy now
09 Apr 2008 accounts Accounting reference date extended from 30/06/2007 to 31/08/2007 Alignment with Parent or Subsidiary 1 Buy now
28 Mar 2008 officers Director appointed mr gary beaumont 1 Buy now
27 Mar 2008 officers Director appointed mr colin david smith 1 Buy now
05 Mar 2008 address Registered office changed on 05/03/2008 from old station road loughton essex IG10 4PL 1 Buy now
05 Mar 2008 accounts Prev sho from 31/08/2007 to 30/06/2007 1 Buy now
05 Dec 2007 officers Director resigned 1 Buy now
14 Nov 2007 incorporation Memorandum Articles 15 Buy now
07 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jul 2007 annual-return Return made up to 24/03/07; full list of members 3 Buy now
03 Jul 2007 accounts Annual Accounts 4 Buy now
09 Jun 2006 annual-return Return made up to 24/03/06; full list of members 3 Buy now
27 Jan 2006 accounts Annual Accounts 4 Buy now
09 Jan 2006 auditors Auditors Resignation Company 1 Buy now
18 Nov 2005 address Registered office changed on 18/11/05 from: leytonstone house 3 hanbury drive leytonstone london E11 1HR 1 Buy now
29 Apr 2005 annual-return Return made up to 24/03/05; full list of members 7 Buy now
14 Jan 2005 capital Ad 15/04/04-15/04/04 £ si 99@1=99 £ ic 1/100 2 Buy now
25 Oct 2004 accounts Accounting reference date extended from 31/03/05 to 31/08/05 1 Buy now
15 Jul 2004 address Registered office changed on 15/07/04 from: citypoint temple gate bristol avon BS1 6PL 1 Buy now
27 Apr 2004 officers Secretary resigned 1 Buy now
27 Apr 2004 officers Director resigned 1 Buy now
27 Apr 2004 officers New secretary appointed 2 Buy now
27 Apr 2004 officers New director appointed 3 Buy now
27 Apr 2004 officers New director appointed 2 Buy now
24 Mar 2004 incorporation Incorporation Company 22 Buy now