HRPORTAL.CO.UK LIMITED
Status | DISSOLVED |
Company No. | 03953558 |
Category | Private Limited Company |
Incorporated | 22 Mar 2000 |
Age | 24 years, 2 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2010 |
Years | 14 years, 2 months, 1 day |
SUMMARY
HRPORTAL.CO.UK LIMITED is an dissolved private limited company with number 03953558. It was incorporated 24 years, 2 months, 16 days ago, on 22 March 2000 and it was dissolved 14 years, 2 months, 1 day ago, on 06 April 2010. The company address is 25 Ormside Way, Redhill, RH1 2LW, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 06 Apr 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 26 Sep 2009
Category: Dissolution
Type: SOAS(A)
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 24 Mar 2009
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Miscellaneous
Date: 24 Mar 2009
Category: Miscellaneous
Type: MISC
Description: Memorandum of capital - processed 24/03/09
Documents
Legacy
Date: 24 Mar 2009
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 11/03/09
Documents
Resolution
Date: 24 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Mar 2009
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/08; full list of members
Documents
Legacy
Date: 16 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 16/04/2008 from buckland house grovehill road redhill surrey RH1 6TW
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/07; full list of members
Documents
Accounts with accounts type full
Date: 23 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 03 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/06; full list of members
Documents
Accounts with accounts type full
Date: 23 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/05; full list of members
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 20 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 01/08/03 from: 95 station road hampton middlesex TW12 2BD
Documents
Legacy
Date: 16 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 16/04/03 from: 95 station road hampton middlesex TW12 2BD
Documents
Legacy
Date: 16 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/03; full list of members
Documents
Legacy
Date: 16 Apr 2003
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 16/04/03
Documents
Legacy
Date: 15 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/02; full list of members
Documents
Legacy
Date: 26 Mar 2002
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Mar 2002
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 26/03/02
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 30 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/01; full list of members
Documents
Legacy
Date: 30 Apr 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 30 Apr 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 30/04/01
Documents
Legacy
Date: 23 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Apr 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/01 to 31/05/01
Documents
Legacy
Date: 03 Apr 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/03/00
Documents
Legacy
Date: 03 Apr 2000
Category: Capital
Type: 88(2)R
Description: Ad 22/03/00--------- £ si 21249@1=21249 £ ic 28751/50000
Documents
Legacy
Date: 03 Apr 2000
Category: Capital
Type: 88(2)R
Description: Ad 22/03/00--------- £ si 21250@1=21250 £ ic 7501/28751
Documents
Legacy
Date: 03 Apr 2000
Category: Capital
Type: 88(2)R
Description: Ad 22/03/00--------- £ si 7500@1=7500 £ ic 1/7501
Documents
Resolution
Date: 03 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BLOOMING NICE PUBLISHING LIMITED
33 COPPLEHOUSE LANE,LIVERPOOL,L10 0AR
Number: | 08182574 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09356858 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4A ROMAN ROAD,EAST HAM,E6 3RX
Number: | 09042381 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FORGE 32 STATION ROAD,DONCASTER,DN9 1JU
Number: | 10943170 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 WESTERN ROAD,LEWES,BN7 1RP
Number: | 10706542 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11826593 |
Status: | ACTIVE |
Category: | Private Limited Company |