HUSK E (HOLDINGS) LIMITED

Kent House 14-17 Market Street, London, W1W 8AJ
StatusDISSOLVED
Company No.08781542
CategoryPrivate Limited Company
Incorporated19 Nov 2013
Age10 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution01 Mar 2016
Years8 years, 3 months, 16 days

SUMMARY

HUSK E (HOLDINGS) LIMITED is an dissolved private limited company with number 08781542. It was incorporated 10 years, 6 months, 28 days ago, on 19 November 2013 and it was dissolved 8 years, 3 months, 16 days ago, on 01 March 2016. The company address is Kent House 14-17 Market Street, London, W1W 8AJ.



Company Fillings

Gazette dissolved voluntary

Date: 01 Mar 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Dec 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Crummett

Termination date: 2015-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-19

Officer name: John Christopher Morgan

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Turner

Appointment date: 2015-07-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Aug 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-15

Officer name: Ms Clare Sheridan

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-16

Officer name: Allister Gilbert Michael Wood

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-15

Officer name: Mr John Christopher Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Powell

Appointment date: 2015-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Crummett

Appointment date: 2015-07-15

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-09

Officer name: Mr Allister Gilbert Michael Wood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2014

Action Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maclay Murray & Spens Llp

Termination date: 2014-06-05

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-02

Old address: One London Wall London EC2Y 5AB

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vindex Limited

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vindex Services Limited

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jul 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-12-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allister Gilbert Michael Wood

Documents

View document PDF

Certificate change of name company

Date: 10 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mm&s (5799) LIMITED\certificate issued on 10/12/13

Documents

View document PDF

Change of name notice

Date: 02 Dec 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Truesdale

Documents

View document PDF

Incorporation company

Date: 19 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASS BUSINESS SOLUTIONS LTD

21 FORBES PLACE,PAISLEY,PA1 1UT

Number:SC477010
Status:ACTIVE
Category:Private Limited Company

COURTNEY LANG HOLDINGS LIMITED

BEAZLEY END ORCHARD CODHAM PARK DRIVE,BRAINTREE,CM7 5JQ

Number:06876998
Status:ACTIVE
Category:Private Limited Company

HEXTABLE BAKERY & FINE FOODS LIMITED

1ST FLOOR, 14-16 POWIS STREET,LONDON,SE18 6LF

Number:06553160
Status:ACTIVE
Category:Private Limited Company

PAGET RISE MANAGEMENT COMPANY LIMITED

C/O VIRTUAL COMPANY SECRETARY LTD. BROOKLANDS HOUSE,WOKING,GU22 7PX

Number:06127523
Status:ACTIVE
Category:Private Limited Company

POOLEYS SOLICITORS LLP

10-15 REGENT CIRCUS,SWINDON,SN1 1PP

Number:OC356024
Status:ACTIVE
Category:Limited Liability Partnership

RJP SYSTEMS ENGINEERING LIMITED

112 MORDEN ROAD,,SW19 3BP

Number:05662206
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