HUMAN ENGINEERING (AUSTRALIA) LTD

71 Fenchurch Street, London, EC3M 4BS
StatusDISSOLVED
Company No.04561616
CategoryPrivate Limited Company
Incorporated14 Oct 2002
Age21 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution13 Jun 2017
Years6 years, 11 months, 3 days

SUMMARY

HUMAN ENGINEERING (AUSTRALIA) LTD is an dissolved private limited company with number 04561616. It was incorporated 21 years, 7 months, 2 days ago, on 14 October 2002 and it was dissolved 6 years, 11 months, 3 days ago, on 13 June 2017. The company address is 71 Fenchurch Street, London, EC3M 4BS.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jun 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 May 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Mar 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Mar 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carla Stone

Appointment date: 2016-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-18

Officer name: Keith Owen Povey

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-01

Officer name: Martin Giles

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Chad Phillip Colby-Blake

Appointment date: 2015-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2014

Action Date: 20 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Scott White

Termination date: 2014-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2013

Action Date: 29 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Owen Povey

Change date: 2013-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Amende

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Owen Povey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2009

Action Date: 14 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-14

Documents

View document PDF

Termination secretary company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Mullins

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Timothy Scott White

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 30/06/2009

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed michelle mullins

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director william hamilton

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director simon layton

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john parkinson

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nicolas coleman

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary anthony prior

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher harvey

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed martin giles

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 13/08/2008 from wellington house church road ashford kent TN23 1RE

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr christopher robert harvey

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/04; full list of members

Documents

View document PDF

Resolution

Date: 13 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 02/10/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Resolution

Date: 09 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 25 Sep 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed parkinson jv one hundred and two LIMITED\certificate issued on 25/09/03

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 31/12/03

Documents

View document PDF

Resolution

Date: 23 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AT SOUTH LTD

2ND FLOOR,BRIGHTON,BN1 6SB

Number:06871165
Status:ACTIVE
Category:Private Limited Company

BLASTER TECHNOLOGY LTD.

42A PRESTWICK ROAD,AYR,KA8 8LB

Number:SC155961
Status:ACTIVE
Category:Private Limited Company

DALYNDO INTERNATIONAL LIMITED

41 PLANTATION ROAD,,HP6 6HL

Number:02187409
Status:ACTIVE
Category:Private Limited Company

NICK BOBBETT (PLASTERING) LIMITED

19 RINGOLDS WAY,SOMERSET,BA16 0RF

Number:05859093
Status:ACTIVE
Category:Private Limited Company

THE FLICKA FOUNDATION

PENTY NOWETH FARM TRENOWETH LANE,PENRYN,TR10 9JB

Number:08652312
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE WRITERS CAFES LTD

19 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3HT

Number:NI652832
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source