HAYWORTHE HOUSE LTD

5 North End Road, London, NW11 7RJ, England
StatusDISSOLVED
Company No.11410967
CategoryPrivate Limited Company
Incorporated12 Jun 2018
Age5 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 8 months, 4 days

SUMMARY

HAYWORTHE HOUSE LTD is an dissolved private limited company with number 11410967. It was incorporated 5 years, 11 months, 20 days ago, on 12 June 2018 and it was dissolved 2 years, 8 months, 4 days ago, on 28 September 2021. The company address is 5 North End Road, London, NW11 7RJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jun 2021

Action Date: 27 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-28

New date: 2020-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jun 2020

Action Date: 28 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-28

Made up date: 2019-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-29

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2019

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-12

Psc name: Mike Gutwirth

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2019

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aaa Premier Investments Ltd

Notification date: 2018-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Mr Abraham Zelman Kantor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

Old address: First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom

New address: 5 North End Road London NW11 7RJ

Change date: 2019-08-01

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-07

Psc name: Mr Mike Gutwirth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-07

Old address: 70/78 West Hendon Broadway London NW9 7BT England

New address: First Floor, Winston House 349 Regents Park Road London N3 1DH

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-07

Officer name: Mr Mike Gutwirth

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mike Gutwirth

Change date: 2019-02-07

Documents

View document PDF

Incorporation company

Date: 12 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIBIGNINO TRUSTEE LTD

40 BASINGHALL STREET,LONDON,EC2V 5DE

Number:08778252
Status:ACTIVE
Category:Private Limited Company

MELISSA DECORATE LTD

14 THE AVENUE,LONDON,N17 6TD

Number:11279731
Status:ACTIVE
Category:Private Limited Company

MORE BLESSINGS LIMITED

9 HARGOOD ROAD,LONDON,SE3 8HR

Number:11709225
Status:ACTIVE
Category:Private Limited Company

RED DOT MEDIA LTD

16 BRAESIDE,BECKENHAM,BR3 1SU

Number:11802260
Status:ACTIVE
Category:Private Limited Company

RETRO AND MODERN AUTOMOTIVE LIMITED

7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD,IPSWICH,IP10 0BF

Number:09055707
Status:ACTIVE
Category:Private Limited Company

S A R MANAGEMENT SOLUTIONS LIMITED

INVESTMENT,BUCKINGHAM,MK18 1RQ

Number:09201219
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