HOWITTS DESBOROUGH LIMITED
Status | DISSOLVED |
Company No. | 06408425 |
Category | Private Limited Company |
Incorporated | 24 Oct 2007 |
Age | 16 years, 6 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2024 |
Years | 3 months, 16 days |
SUMMARY
HOWITTS DESBOROUGH LIMITED is an dissolved private limited company with number 06408425. It was incorporated 16 years, 6 months, 8 days ago, on 24 October 2007 and it was dissolved 3 months, 16 days ago, on 16 January 2024. The company address is Flat 12 High Street Flat 12 High Street, Kettering, NN14 2QS, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Dissolution application strike off company
Date: 24 Oct 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 23 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-23
Documents
Change sail address company with old address new address
Date: 07 Nov 2022
Category: Address
Type: AD02
New address: Flat 12 High Street Desborough Kettering NN14 2QS
Old address: Flat 12 High Street Desborough Kettering NN14 2QS England
Documents
Change sail address company with old address new address
Date: 07 Nov 2022
Category: Address
Type: AD02
Old address: 34 Sackville Gardens Leicester LE2 3th England
New address: Flat 12 High Street Desborough Kettering NN14 2QS
Documents
Move registers to registered office company with new address
Date: 04 Nov 2022
Category: Address
Type: AD04
New address: Flat 12 High Street Desborough Kettering NN14 2QS
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-23
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous extended
Date: 03 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Change person director company with change date
Date: 31 Oct 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Femina Ebrahim
Change date: 2019-10-03
Documents
Change to a person with significant control
Date: 31 Oct 2019
Action Date: 03 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Fana Enterprises Ltd
Change date: 2019-10-03
Documents
Change to a person with significant control
Date: 31 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nazim Nizar Ebrahim
Change date: 2019-10-01
Documents
Change to a person with significant control
Date: 31 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-01
Psc name: Mrs Femina Ebrahim
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Address
Type: AD01
New address: Flat 12 High Street Desborough Kettering NN14 2QS
Change date: 2019-10-03
Old address: , 34 Sackville Gardens, Leicester, LE2 3th, England
Documents
Change person director company with change date
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-03
Officer name: Mr Nazim Nizar Ebrahim
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 May 2018
Action Date: 08 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064084250005
Charge creation date: 2018-05-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Nov 2017
Action Date: 03 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064084250004
Charge creation date: 2017-11-03
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064084250003
Charge creation date: 2017-10-02
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Change sail address company with old address new address
Date: 27 Oct 2016
Category: Address
Type: AD02
Old address: 41 Friar Lane Leicester Leicestershire LE1 5RB
New address: 34 Sackville Gardens Leicester LE2 3th
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 01 Feb 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-07
Officer name: Hitesh Kanji Patel
Documents
Termination secretary company with name termination date
Date: 01 Feb 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hitesh Kanji Patel
Termination date: 2016-01-07
Documents
Appoint person director company with name date
Date: 01 Feb 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-07
Officer name: Mrs Femina Ebrahim
Documents
Appoint person director company with name date
Date: 01 Feb 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nazim Nizar Ebrahim
Appointment date: 2016-01-07
Documents
Change account reference date company previous shortened
Date: 19 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2016
Action Date: 13 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-13
Old address: , 10 High Street, Desborough, Northants, NN14 2QS
New address: Flat 12 High Street Desborough Kettering NN14 2QS
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jan 2016
Action Date: 07 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064084250002
Charge creation date: 2016-01-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jan 2016
Action Date: 07 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-01-07
Charge number: 064084250001
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Gazette filings brought up to date
Date: 13 Mar 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Capital allotment shares
Date: 19 Jan 2011
Action Date: 11 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-11
Capital : 250 GBP
Documents
Change account reference date company current extended
Date: 11 Jan 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA01
New date: 2011-01-31
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 11 Jan 2011
Action Date: 11 Jan 2011
Category: Address
Type: AD01
Old address: , 435 Saffron Lane, Leicester, LE2 6UG
Change date: 2011-01-11
Documents
Capital allotment shares
Date: 30 Dec 2010
Action Date: 05 Nov 2010
Category: Capital
Type: SH01
Capital : 221 GBP
Date: 2010-11-05
Documents
Termination director company with name
Date: 02 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kishore Makadia
Documents
Certificate change of name company
Date: 01 Dec 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed howitts holdings LIMITED\certificate issued on 01/12/10
Documents
Change of name notice
Date: 01 Dec 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 04 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Move registers to sail company
Date: 08 Apr 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date
Date: 06 Feb 2010
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Change person director company with change date
Date: 06 Feb 2010
Action Date: 12 Sep 2008
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kishore Kanji Patel
Change date: 2008-09-12
Documents
Accounts with accounts type dormant
Date: 11 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
16 ORCHARD ROAD,WOLVERHAMPTON,WV11 1LU
Number: | 11599731 |
Status: | ACTIVE |
Category: | Private Limited Company |
4B CHRISTCHURCH HOUSE BEAUFORT COURT,ROCHESTER,ME2 4FX
Number: | 10908646 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 TAINTON PARK,LEEDS,LS12 6HD
Number: | 07710409 |
Status: | ACTIVE |
Category: | Private Limited Company |
FROOMS BY FUTURE ROOMS LIMITED
86 HEMPSTED LANE,GLOUCESTER,GL2 5JS
Number: | 11189508 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 QUAYSIDE,CHESHIRE,CW12 3AS
Number: | 04263779 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINTYRE HOUSE,FAREHAM,PO16 7BB
Number: | 11019698 |
Status: | ACTIVE |
Category: | Private Limited Company |