HUKPF (LEICESTER NO.2) LIMITED

9th Floor 201 Bishopsgate, London, EC2M 3BN
StatusDISSOLVED
Company No.04645474
CategoryPrivate Limited Company
Incorporated23 Jan 2003
Age21 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution31 Mar 2015
Years9 years, 2 months, 18 days

SUMMARY

HUKPF (LEICESTER NO.2) LIMITED is an dissolved private limited company with number 04645474. It was incorporated 21 years, 4 months, 26 days ago, on 23 January 2003 and it was dissolved 9 years, 2 months, 18 days ago, on 31 March 2015. The company address is 9th Floor 201 Bishopsgate, London, EC2M 3BN.



Company Fillings

Gazette dissolved voluntary

Date: 31 Mar 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-25

Officer name: Mr Nigel Ian Bartram

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-30

Officer name: Mr Michael John Lawson Sales

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-25

Officer name: Mr Michael Anthony Ussher

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-25

Officer name: Mr Mark Griffiths

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-25

Officer name: Mrs Claire Louise Tily

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jun 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Th Re Corporate Secretarial Services Limited

Appointment date: 2014-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-04-01

Officer name: Henderson Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Address

Type: AD01

Old address: 201 Bishopsgate London EC2M 3AE

Change date: 2014-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with made up date

Date: 02 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2013

Action Date: 27 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-27

Officer name: Michael John Lawson Sales

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2013

Action Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-03-28

Officer name: William Wallace Anderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2013

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Benjamin Ely

Termination date: 2012-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2013

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-12-12

Officer name: Michael Anthony Ussher

Documents

View document PDF

Accounts with made up date

Date: 10 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Accounts with made up date

Date: 12 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Wallace Anderson

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Griffiths

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Benjamin Ely

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Louise Tily

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Bartram

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Lawson Sales

Documents

View document PDF

Accounts with made up date

Date: 28 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Accounts with made up date

Date: 01 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / henderson administration services LIMITED / 17/11/2008

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA

Documents

View document PDF

Accounts with made up date

Date: 04 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 07/04/03 from: oxford house cliftonville northampton northamptonshire NN1 5PN

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed howper 444 LIMITED\certificate issued on 01/04/03

Documents

View document PDF

Incorporation company

Date: 23 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVANTA FETTER LANE LIMITED

1 BURWOOD PLACE,LONDON,W2 2UT

Number:06503296
Status:ACTIVE
Category:Private Limited Company

HAROLD JAMES (LONDON) LIMITED

96 HIGH STREET,SLOUGH,SL1 7JT

Number:07115454
Status:ACTIVE
Category:Private Limited Company

HINKELL DEVELOPMENT LIMITED

289 LYNMOUTH AVENUE,MORDEN,SM4 4RX

Number:08117772
Status:ACTIVE
Category:Private Limited Company

HOLLAND DECORATORS LIMITED

54 MOORSLEY ROAD,HOUGHTON LE SPRING,DH5 0EH

Number:02563754
Status:ACTIVE
Category:Private Limited Company

OPTIMUM NUTRITION LIMITED

THE HAYLOFT 15C HIGH STREET,MELTON MOWBRAY,LE14 4AH

Number:09640443
Status:ACTIVE
Category:Private Limited Company

SALWAN AL-BIATTY LOCUM LIMITED

22 BURLEY STREET,LEEDS,LS3 1LB

Number:11146828
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