This company is commonly known as Hitchcock & King Properties Limited. The company was founded 31 years ago and was given the registration number 02737110. The firm's registered office is in LONDON. You can find them at 7th Floor, 21 Lombard Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HITCHCOCK & KING PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02737110 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 August 1992 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7th Floor, 21 Lombard Street, London, EC3V 9AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Lancaster Gardens, Wimbledon, London, SW19 5DG | Secretary | 30 March 2001 | Active |
29, Thornton Road, Wimbledon, London, United Kingdom, SW19 4NG | Director | 01 April 2010 | Active |
12 Lancaster Gardens, Wimbledon, London, SW19 5DG | Director | 30 March 2001 | Active |
17 Dunmore Road, Wimbledon, London, SW20 8TN | Director | 30 March 2001 | Active |
12 Lancaster Gardens, Wimbledon, London, SW19 5DG | Secretary | 01 January 1996 | Active |
12 Lancaster Gardens, Wimbledon, London, SW19 5DG | Secretary | - | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | 28 August 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 August 1992 | Active |
2 Egypt Wood Cottages, Egypt Lane, Farnham Common, Slough, SL2 3LE | Director | 28 August 1992 | Active |
12 Lancaster Gardens, Wimbledon, London, SW19 5DG | Director | - | Active |
15 Burghley Avenue, New Malden, KT3 4SW | Director | 04 August 1993 | Active |
5 Ashen Grove, London, SW19 8BW | Director | 01 January 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 August 1992 | Active |
H & K Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Aissela, 46 High Street, Esher, England, KT10 9QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-09-28 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-10-15 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-09-19 | Address | Change registered office address company with date old address new address. | Download |
2020-09-08 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-04-22 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-04-22 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-12-27 | Accounts | Accounts with accounts type small. | Download |
2019-08-21 | Auditors | Auditors resignation company. | Download |
2019-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Address | Change registered office address company with date old address new address. | Download |
2018-12-14 | Accounts | Accounts with accounts type full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-04 | Officers | Change person director company with change date. | Download |
2017-12-29 | Accounts | Accounts with accounts type full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-07 | Accounts | Accounts with accounts type full. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-22 | Accounts | Accounts with accounts type full. | Download |
2015-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-08 | Accounts | Accounts with accounts type small. | Download |
2014-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-18 | Address | Change registered office address company with date old address. | Download |
2014-01-03 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.