London
EC1R 3AX
Director Name | Adrian Neville Osborne |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbots Court, 34 Farringdon Lane London EC1R 3AX |
Secretary Name | John Duncan Parsonage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Leicester Road East Finchley London N2 9EA |
Secretary Name | Stephen John Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 July 2010) |
Role | Accountant |
Correspondence Address | 28 Lister Road London E11 3DS |
Secretary Name | Mr Jonathan Farrington |
---|---|
Status | Resigned |
Appointed | 30 July 2010(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2011) |
Role | Company Director |
Correspondence Address | Abbots Court, 34 Farringdon Lane London EC1R 3AX |
Secretary Name | Mr Michael David Rocks |
---|---|
Status | Resigned |
Appointed | 30 August 2011(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 December 2013) |
Role | Company Director |
Correspondence Address | Abbots Court, 34 Farringdon Lane London EC1R 3AX |
Registered Address | Abbots Court, 34 Farringdon Lane London EC1R 3AX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
2 at £1 | Hat & Mitre PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2013 | Termination of appointment of Michael David Rocks as a secretary on 4 December 2013 (1 page) |
4 December 2013 | Termination of appointment of Michael Rocks as a secretary (1 page) |
20 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2013 | Application to strike the company off the register (3 pages) |
14 October 2013 | Application to strike the company off the register (3 pages) |
18 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
18 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
11 July 2013 | Company name changed hat & mitre LTD\certificate issued on 11/07/13
|
11 July 2013 | Resolutions
|
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Termination of appointment of Jonathan Farrington as a secretary (1 page) |
30 August 2011 | Termination of appointment of Jonathan Farrington as a secretary (1 page) |
30 August 2011 | Appointment of Mr Michael David Rocks as a secretary (1 page) |
30 August 2011 | Appointment of Mr Michael David Rocks as a secretary (1 page) |
21 April 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Appointment of Mr Jonathan Farrington as a secretary (1 page) |
30 July 2010 | Termination of appointment of Stephen Cole as a secretary (1 page) |
30 July 2010 | Appointment of Mr Jonathan Farrington as a secretary (1 page) |
30 July 2010 | Termination of appointment of Stephen Cole as a secretary (1 page) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 January 2010 | Director's details changed for Martyn James William Kebbell on 2 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Martyn James William Kebbell on 2 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Martyn James William Kebbell on 2 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Adrian Neville Osborne on 2 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Adrian Neville Osborne on 2 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Adrian Neville Osborne on 2 October 2009 (2 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
6 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
15 November 2007 | Accounts made up to 31 March 2007 (2 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
8 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
8 November 2007 | Secretary's particulars changed (1 page) |
8 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
8 November 2007 | Secretary's particulars changed (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | New secretary appointed (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | New secretary appointed (1 page) |
4 December 2006 | Accounts made up to 31 March 2006 (2 pages) |
4 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
24 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
24 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
30 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
30 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
23 August 2005 | Accounts made up to 31 March 2005 (2 pages) |
10 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
10 August 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
10 August 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
24 October 2003 | Incorporation (8 pages) |