This company is commonly known as Hestia Property Developments Limited. The company was founded 10 years ago and was given the registration number 08907185. The firm's registered office is in HARROW. You can find them at C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HESTIA PROPERTY DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 08907185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 February 2014 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, United Kingdom, HA1 1BA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, United Kingdom, HA1 1BA | Director | 21 February 2014 | Active |
207 Equitable House, C/O Mantax Consulting, 10 Woolwich New Road, London, England, SE18 6AB | Director | 01 April 2016 | Active |
Ms Karin Betesh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, United Kingdom, HA1 1BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-10 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-01-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-15 | Resolution | Resolution. | Download |
2019-11-04 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-03 | Officers | Change person director company with change date. | Download |
2018-06-14 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-24 | Address | Change registered office address company with date old address new address. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-28 | Address | Change registered office address company with date old address new address. | Download |
2016-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-29 | Officers | Appoint person director company with name date. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-28 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2015-11-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-01 | Accounts | Change account reference date company current extended. | Download |
2014-02-21 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.