HATCHAM (GORDON) LIMITED

05523167
5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ W1G 9DQ

Documents

Documents
Date Category Description Pages
17 Jul 2012 gazette Gazette Dissolved Voluntary 1 Buy now
03 Apr 2012 gazette Gazette Notice Voluntary 1 Buy now
23 Mar 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Feb 2012 officers Change of particulars for secretary (Justine Friesenbichler) 1 Buy now
02 Sep 2011 accounts Annual Accounts 13 Buy now
17 Aug 2011 annual-return Annual Return 4 Buy now
08 Feb 2011 officers Appointment of secretary (Justine Friesenbichler) 2 Buy now
08 Feb 2011 officers Termination of appointment of director (Robert Flook) 1 Buy now
08 Feb 2011 officers Termination of appointment of secretary (Robert Flook) 1 Buy now
03 Oct 2010 accounts Annual Accounts 13 Buy now
01 Oct 2010 officers Termination of appointment of director (Martin Nash) 1 Buy now
30 Jul 2010 annual-return Annual Return 6 Buy now
08 Jun 2010 officers Change of particulars for director (Colm Michael Egan) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Robert James Flook) 2 Buy now
01 Jun 2010 officers Change of particulars for secretary (Robert James Flook) 1 Buy now
01 Jun 2010 officers Change of particulars for director (Martin Robert Nash) 2 Buy now
05 Sep 2009 accounts Annual Accounts 13 Buy now
06 Aug 2009 annual-return Return made up to 29/07/09; full list of members 4 Buy now
19 Jan 2009 officers Director appointed robert james flook 2 Buy now
19 Jan 2009 officers Secretary's Change of Particulars / robert flook / 29/11/2008 / HouseName/Number was: , now: 13; Street was: apartment 205, now: seymore mews; Area was: astra house, 23-25 arklow road, now: new cross road; Post Code was: SE14 6BY, now: SE14 6AG 1 Buy now
05 Jan 2009 officers Appointment Terminated Director kevin cubitt 1 Buy now
31 Oct 2008 accounts Annual Accounts 13 Buy now
02 Sep 2008 annual-return Return made up to 29/07/08; full list of members 7 Buy now
01 Jul 2008 officers Director appointed martin robert nash 2 Buy now
09 May 2008 officers Director appointed kevin cubitt 3 Buy now
07 May 2008 officers Appointment Terminated Director kenneth cowdery 1 Buy now
23 Jan 2008 address Registered office changed on 23/01/08 from: 8 baltic street east london EC1Y 0UP 1 Buy now
23 Aug 2007 annual-return Return made up to 29/07/07; full list of members 2 Buy now
18 Jun 2007 officers Director's particulars changed 1 Buy now
07 Jun 2007 accounts Annual Accounts 13 Buy now
10 Jan 2007 resolution Resolution 1 Buy now
29 Dec 2006 mortgage Particulars of mortgage/charge 6 Buy now
29 Dec 2006 mortgage Particulars of mortgage/charge 7 Buy now
06 Sep 2006 officers Secretary's particulars changed 1 Buy now
06 Sep 2006 annual-return Return made up to 29/07/06; full list of members 2 Buy now
04 Sep 2006 officers New director appointed 3 Buy now
04 Sep 2006 officers Director resigned 1 Buy now
06 Sep 2005 accounts Accounting reference date extended from 31/07/06 to 31/12/06 1 Buy now
06 Sep 2005 capital Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
22 Aug 2005 officers Secretary resigned 1 Buy now
22 Aug 2005 officers Director resigned 1 Buy now
22 Aug 2005 officers New secretary appointed 2 Buy now
22 Aug 2005 officers New director appointed 3 Buy now
22 Aug 2005 officers New director appointed 3 Buy now
29 Jul 2005 incorporation Incorporation Company 28 Buy now