MICHELLE HEPDEN-DYER LTD

Unit 2 Spinnaker Court 1c Becketts Place Unit 2 Spinnaker Court 1c Becketts Place, Kingston Upon Thames, KT1 4EQ, Surrey
StatusDISSOLVED
Company No.09935347
CategoryPrivate Limited Company
Incorporated05 Jan 2016
Age8 years, 5 months, 30 days
JurisdictionEngland Wales
Dissolution06 Jul 2019
Years4 years, 11 months, 29 days

SUMMARY

MICHELLE HEPDEN-DYER LTD is an dissolved private limited company with number 09935347. It was incorporated 8 years, 5 months, 30 days ago, on 05 January 2016 and it was dissolved 4 years, 11 months, 29 days ago, on 06 July 2019. The company address is Unit 2 Spinnaker Court 1c Becketts Place Unit 2 Spinnaker Court 1c Becketts Place, Kingston Upon Thames, KT1 4EQ, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jun 2018

Action Date: 30 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-09

Old address: 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ

New address: Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

Change date: 2017-05-22

Old address: , Uplands Court Stowupland Road, Stowmarket, Suffolk, IP14 5AN, United Kingdom

New address: 60 Old London Road Kingston upon Thames Surrey KT2 6QZ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-16

Old address: , Uplands Court Stowupland Road, Stowmarket, Suffolf, IP14 5AN, United Kingdom

New address: 60 Old London Road Kingston upon Thames Surrey KT2 6QZ

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Mar 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Dyer

Appointment date: 2016-01-05

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed frogmarch LIMITED\certificate issued on 11/03/16

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Hepden-Dyer

Appointment date: 2016-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Simon Davis

Termination date: 2016-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-10

Old address: , 41 Chalton Street, London, NW1 1JD, United Kingdom

New address: 60 Old London Road Kingston upon Thames Surrey KT2 6QZ

Documents

View document PDF

Incorporation company

Date: 05 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACROSTONE INTERNATIONAL HOLDINGS (UK) LIMITED

7TH FLOOR WARWICK COURT,LONDON,EC4M 7DX

Number:11389650
Status:ACTIVE
Category:Private Limited Company

DEVELOP BUSINESS SALES LIMITED

DEPT 2 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:11947344
Status:ACTIVE
Category:Private Limited Company

EAST ROAD SUPPLY LIMITED

1 VINCENT SQUARE,LONDON,SW1P 2PN

Number:10661104
Status:ACTIVE
Category:Private Limited Company
Number:SL000195
Status:ACTIVE
Category:Limited Partnership

PARTRIDGE BROTHERS MUSIC CENTRE LTD

9 CHARLEMONT CRESCENT,WEST BROMWICH,B71 3DA

Number:10768524
Status:ACTIVE
Category:Private Limited Company
Number:02799543
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source