Company NameHatchfine Ltd
Company StatusDissolved
Company Number03774502
CategoryPrivate Limited Company
Incorporation Date20 May 1999(24 years, 11 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameReece Adnams
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed20 May 1999(same day as company formation)
RoleConsultant
Correspondence Address3 Marne Street
Surrey Hills
Victoria
3127
Australia
Secretary NameG Bart Services Limited (Corporation)
StatusClosed
Appointed20 May 1999(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address15 Southampton Place
London
WC1A 2AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,148
Cash£6,980
Current Liabilities£10,651

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
5 May 2005Restoration by order of the court (4 pages)
5 May 2005Director's particulars changed (1 page)
23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
20 May 2003Voluntary strike-off action has been suspended (1 page)
14 April 2003Application for striking-off (1 page)
2 December 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
7 August 2002Total exemption full accounts made up to 31 May 2000 (8 pages)
16 May 2002Return made up to 20/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
(6 pages)
23 April 2002First Gazette notice for compulsory strike-off (1 page)
3 August 2000Return made up to 20/05/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2000Secretary's particulars changed (1 page)
10 July 2000Ad 20/05/99--------- £ si [email protected] (2 pages)
26 June 2000Registered office changed on 26/06/00 from: 11-15 betterton street london WC2H 9BP (1 page)
6 June 2000Compulsory strike-off action has been discontinued (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000Registered office changed on 31/05/00 from: 152-160 city road london EC1V 2NX (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
4 June 1999Secretary resigned (1 page)
4 June 1999Director resigned (1 page)
20 May 1999Incorporation (10 pages)