Company NameHague Design & Build Limited
Company StatusDissolved
Company Number05926095
CategoryPrivate Limited Company
Incorporation Date6 September 2006(17 years, 7 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NameHague Design & Building Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Glenn Douglas Dalton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorns
Sissinghurst Road
Biddenden
Kent
TN27 8EQ
Director NameMr Paul Hague
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Bridge House
Valetta Way
Rochester
ME1 1TV
Secretary NameMr Glenn Douglas Dalton
NationalityBritish
StatusClosed
Appointed06 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorns
Sissinghurst Road
Biddenden
Kent
TN27 8EQ
Director NameMike Rikard
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Tennyson Avenue
Cliffe Woods
Rochester
Kent
ME3 8JF
Director NameMick Wells
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address11a Essex Road
Halling
Rochester
Kent
ME2 1AU

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth-£29,527
Cash£1,753
Current Liabilities£86,051

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
14 March 2011Termination of appointment of Mike Rikard as a director (1 page)
14 March 2011Termination of appointment of Mike Rikard as a director (1 page)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 October 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 1,000
(6 pages)
12 October 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 1,000
(6 pages)
12 October 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 1,000
(6 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 December 2009 (1 page)
21 September 2009Return made up to 06/09/09; full list of members (4 pages)
21 September 2009Return made up to 06/09/09; full list of members (4 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 December 2008Return made up to 06/09/08; full list of members (4 pages)
22 December 2008Return made up to 06/09/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 January 2008Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
10 January 2008Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
13 November 2007Return made up to 06/09/07; full list of members (3 pages)
13 November 2007Return made up to 06/09/07; full list of members (3 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
28 December 2006Memorandum and Articles of Association (13 pages)
28 December 2006Memorandum and Articles of Association (13 pages)
21 December 2006Company name changed hague design & building LIMITED\certificate issued on 21/12/06 (2 pages)
21 December 2006Company name changed hague design & building LIMITED\certificate issued on 21/12/06 (2 pages)
6 September 2006Incorporation (17 pages)
6 September 2006Incorporation (17 pages)