Company NameHagen Design Limited
Company StatusDissolved
Company Number06796525
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)
Dissolution Date26 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Jonathan Douglas Hines
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2012(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chislehurst Business Centre 1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Tasker Road
Chadwell St Mary
Grays, Essex
RM16 4QS
Director NameMrs Nicola Hayward
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Shop London Road
West Kingsdown
Kent
TN15 6ET
Director NameMrs Paula Hines
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChislehurst Business Centre 1 Bromley Lane
Chislehurst
Kent
BR7 6LH

Location

Registered AddressThe Chislehurst Business Centre
1 Bromley Lane
Chislehurst
Kent
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Shareholders

1 at £1Jonathan Douglas Hines
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,315
Cash£209
Current Liabilities£105,701

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 February 2016Final Gazette dissolved following liquidation (1 page)
26 February 2016Final Gazette dissolved following liquidation (1 page)
26 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2015Completion of winding up (1 page)
26 November 2015Completion of winding up (1 page)
10 November 2014Order of court to wind up (2 pages)
10 November 2014Order of court to wind up (2 pages)
3 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
14 June 2012Termination of appointment of Paula Hines as a director (1 page)
14 June 2012Termination of appointment of Paula Hines as a director (1 page)
14 June 2012Appointment of Mr Jonathan Douglas Hines as a director (2 pages)
14 June 2012Appointment of Mr Jonathan Douglas Hines as a director (2 pages)
2 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
18 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 April 2011Registered office address changed from 1 the Shop London Road West Kingsdown Kent TN15 6ET England on 28 April 2011 (2 pages)
28 April 2011Registered office address changed from 1 the Shop London Road West Kingsdown Kent TN15 6ET England on 28 April 2011 (2 pages)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
16 November 2010Appointment of Paula Hines as a director (3 pages)
16 November 2010Appointment of Paula Hines as a director (3 pages)
8 November 2010Termination of appointment of Nicola Hayward as a director (2 pages)
8 November 2010Termination of appointment of Nicola Hayward as a director (2 pages)
18 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
18 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
4 February 2010Director's details changed for Nicola Hayward on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Nicola Hayward on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Nicola Hayward on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
1 February 2009Director appointed nicola hayward (2 pages)
1 February 2009Appointment terminated director lynn hughes (1 page)
1 February 2009Director appointed nicola hayward (2 pages)
1 February 2009Appointment terminated director lynn hughes (1 page)
20 January 2009Incorporation (11 pages)
20 January 2009Incorporation (11 pages)