Company NameHazlewell (Knatchbull) Developments Limited
Company StatusDissolved
Company Number07899832
CategoryPrivate Limited Company
Incorporation Date6 January 2012(12 years, 3 months ago)
Dissolution Date17 August 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alastair Ronald Gibbons
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hazlewell Road
London
SW15 6LU
Director NameMrs Lynwen Ann Gibbons
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazlewell Road
London
SW15 6LU
Secretary NameMr Alastair Ronald Gibbons
StatusClosed
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Hazlewell Road
London
SW15 6LU

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mrs Lynwen Ann Gibbons
100.00%
Ordinary

Financials

Year2014
Net Worth£408,400
Cash£382
Current Liabilities£1,194,079

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

17 August 2022Final Gazette dissolved following liquidation (1 page)
17 May 2022Return of final meeting in a members' voluntary winding up (18 pages)
8 July 2021Declaration of solvency (5 pages)
30 June 2021Registered office address changed from 1 Hazlewell Road London SW15 6LU England to 66 Prescot Street London E1 8NN on 30 June 2021 (2 pages)
29 June 2021Appointment of a voluntary liquidator (3 pages)
29 June 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-14
(1 page)
18 May 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
1 June 2020Registered office address changed from 66 Prescot Street London E1 8NN to 1 Hazlewell Road London SW15 6LU on 1 June 2020 (1 page)
29 April 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
24 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
24 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
16 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
16 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
28 April 2014Registered office address changed from 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
27 April 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
27 April 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
6 January 2012Incorporation (45 pages)
6 January 2012Incorporation (45 pages)