Original Hashtag Tees Ltd was formally closed on 2023-07-25.
Original Hashtag Tees was a private limited company that was located at 98 Stafford Road, Wallington, SM6 9AY, ENGLAND. Its full net worth was estimated to be roughly 0 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (officially started on 2018-02-20) was run by 1 director.
Director Gillian B. who was appointed on 20 February 2018.
The company was officially categorised as "retail sale via mail order houses or via internet" (47910).
The last confirmation statement was sent on 2022-02-19 and last time the annual accounts were sent was on 28 February 2022.
Original Hashtag Tees Ltd Address / Contact
Office Address
98 Stafford Road
Town
Wallington
Post code
SM6 9AY
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11214122
Date of Incorporation
Tue, 20th Feb 2018
Date of Dissolution
Tue, 25th Jul 2023
Industry
Retail sale via mail order houses or via Internet
End of financial Year
28th February
Company age
5 years old
Account next due date
Thu, 30th Nov 2023
Account last made up date
Mon, 28th Feb 2022
Next confirmation statement due date
Sun, 5th Mar 2023
Last confirmation statement dated
Sat, 19th Feb 2022
Company staff
Gillian B.
Position: Director
Appointed: 20 February 2018
People with significant control
Gillian B.
Notified on
20 February 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-02-28
2020-02-28
Balance Sheet
Current Assets
1
74
Net Assets Liabilities
1
1 006
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal
540
Called Up Share Capital Not Paid Not Expressed As Current Asset
Final Gazette dissolved via voluntary strike-off
filed on: 25th, July 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 25th, July 2023
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 9th, May 2023
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 2nd, May 2023
dissolution
Free Download
(1 page)
AA
Micro company accounts made up to 28th February 2022
filed on: 16th, November 2022
accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 19th February 2022
filed on: 11th, March 2022
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 19th February 2021
filed on: 11th, March 2021
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 28th February 2020
filed on: 30th, November 2020
accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 19th February 2020
filed on: 28th, February 2020
confirmation statement
Free Download
(3 pages)
AA
Accounts for a dormant company made up to 28th February 2019
filed on: 19th, November 2019
accounts
Free Download
(2 pages)
CH01
On 15th February 2019 director's details were changed
filed on: 21st, February 2019
officers
Free Download
(2 pages)
AD01
Address change date: 21st February 2019. New Address: 98 Stafford Road Wallington SM6 9AY. Previous address: 25 Grange Road South Croydon CR2 0NE England
filed on: 21st, February 2019
address
Free Download
(1 page)
CS01
Confirmation statement with no updates 19th February 2019
filed on: 21st, February 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.