HOWDEN SPECIALTY LIMITED
Status | CONVERTED-CLOSED |
Company No. | FC025194 |
Category | |
Incorporated | 04 Aug 2003 |
Age | 20 years, 10 months, 1 day |
Jurisdiction | United Kingdom |
Dissolution | 13 Apr 2021 |
Years | 3 years, 1 month, 22 days |
SUMMARY
HOWDEN SPECIALTY LIMITED is an converted-closed with number FC025194. It was incorporated 20 years, 10 months, 1 day ago, on 04 August 2003 and it was dissolved 3 years, 1 month, 22 days ago, on 13 April 2021. The company address is 35/F Citicorp Centre 35/F Citicorp Centre, Hong Kong, Hong Kong.
Company Fillings
Dissolution closure of uk establishment and overseas company
Date: 13 Apr 2021
Category: Dissolution
Type: OSDS01
Branch number: BR007570
Company number: FC025194
Close date: 2021-03-23
Documents
Termination person secretary overseas company with name termination date
Date: 22 Mar 2021
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: OSTM02
Termination date: 2019-09-30
Officer name: Clyde and Co, Hong Kong
Documents
Appoint person director overseas company with name appointment date
Date: 22 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2021-03-01
Officer name: Director Paul Gregory O'neill
Documents
Appoint corporate secretary overseas company with appointment date
Date: 22 Mar 2021
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: OSAP04
Appointment date: 2019-10-01
Officer name: Thh Secretaries (Hk) Limited
Documents
Appoint person director overseas company with name appointment date
Date: 22 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Director Yizhi Brandon Su
Appointment date: 2021-03-01
Documents
Appoint person director overseas company with name appointment date
Date: 22 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2021-03-01
Officer name: Director Ching Yee Betty Ng
Documents
Termination person director overseas company with name termination date
Date: 20 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2021-03-01
Officer name: Stuart William Beatty
Documents
Termination person director overseas company with name termination date
Date: 12 Feb 2021
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2020-01-22
Officer name: Barnaby Douglas Rugge-Price
Documents
Termination person director overseas company with name termination date
Date: 12 Feb 2021
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Dennis Siu Hon Tang
Termination date: 2019-12-04
Documents
Termination person director overseas company with name termination date
Date: 12 Feb 2021
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2020-02-06
Officer name: Chye Huat Goh
Documents
Accounts with accounts type full
Date: 12 Feb 2021
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type full
Date: 11 Feb 2021
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type full
Date: 11 Feb 2021
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type full
Date: 11 Feb 2021
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type full
Date: 11 Feb 2021
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type full
Date: 11 Feb 2021
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change company details overseas company
Date: 09 Dec 2020
Category: Other
Type: OSCH02
Change address: Change in Accounts Details N/A
Documents
Change of name overseas by resolution with date
Date: 26 Nov 2020
Action Date: 18 Nov 2020
Category: Change-of-name
Type: OSNM01
Change date: 2020-11-18
Change name: Rkh specialty (hk) LIMITED
Documents
Change company details by uk establishment overseas company with change details
Date: 30 Oct 2020
Category: Other
Type: OSCH01
Change date: 2020-08-27
Change details: Rkh specialty (hk) LIMITED
Branch number: BR007570
Change type: Name Change
Documents
Mortgage satisfy charge full
Date: 20 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 20 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint person director overseas company with name appointment date
Date: 03 Jul 2019
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Richard Douglas Walker
Appointment date: 2014-04-01
Documents
Appoint person director overseas company with name appointment date
Date: 03 Jul 2019
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2018-03-07
Officer name: Ms Lesley Helen Jamieson
Documents
Appoint person director overseas company with name appointment date
Date: 03 Jul 2019
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2017-03-06
Officer name: Mr Mark Norman Reginald Johnson
Documents
Appoint person director overseas company with name appointment date
Date: 03 Jul 2019
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Chye Huat Goh
Appointment date: 2016-12-22
Documents
Appoint person director overseas company with name appointment date
Date: 03 Jul 2019
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2016-12-22
Officer name: Mr Barnaby Douglas Rugge-Price
Documents
Change company details overseas company with change details
Date: 03 Jul 2019
Category: Other
Type: OSCH02
Change date: 2018-10-08
Change address: 26/F, the Centrium, 60 Wyndham Street Central, Hong Konghong Kong
Documents
Change company details by uk establishment overseas company with change details
Date: 03 Jul 2019
Category: Other
Type: OSCH01
Branch number: BR007570
Change date: 2019-01-01
Change type: Address Change
Change details: 6TH floor 55 gracechurch street, london, EC3V 0EE
Documents
Appoint person director overseas company with name appointment date
Date: 03 Jul 2019
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2018-08-10
Officer name: Mr Stuart William Beatty
Documents
Change company details by uk establishment overseas company with change details
Date: 17 Jun 2019
Category: Other
Type: OSCH01
Change date: 2019-05-16
Change type: Name Change
Change details: Fp marine risks LIMITED
Branch number: BR007570
Documents
Change of name overseas by resolution with date
Date: 17 Jun 2019
Action Date: 03 Jun 2019
Category: Change-of-name
Type: OSNM01
Change name: Fp marine risks LIMITED
Change date: 2019-06-03
Documents
Accounts with accounts type full
Date: 29 May 2019
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination person director overseas company with name termination date
Date: 22 May 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2018-04-27
Officer name: Philip William Bilney
Documents
Termination person director overseas company with name termination date
Date: 22 May 2018
Action Date: 28 Apr 2018
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2018-04-28
Officer name: Charles Beresford Whiteaway
Documents
Accounts with accounts type full
Date: 19 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change company details by uk establishment overseas company with change details
Date: 29 Mar 2012
Category: Other
Type: OSCH01
Change details: 4TH floor 5 royal exchange buildings, london, EC3V 3NL
Branch number: BR007570
Change date: 2011-09-14
Change type: Address Change
Documents
Accounts with accounts type full
Date: 29 Mar 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type full
Date: 29 Mar 2012
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type full
Date: 29 Mar 2012
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination person authorised overseas company
Date: 21 Oct 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR007570 Person Authorised to Represent terminated 31/07/2010 julia yuk ling wong
Documents
Legacy
Date: 12 Oct 2010
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:2
Documents
Legacy
Date: 29 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Change company details by uk establishment overseas company with change details
Date: 13 Jul 2010
Category: Other
Type: OSCH01
Change type: Address Change
Branch number: BR007570
Change date: 2005-07-01
Change details: 3/F st clare street, london, , EC3N 1LQ
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: BR6
Description: Transaction BR6- BR007570 person authorised to accept appointed 01/05/2009 julia yuk ling wong -- address :flat 50C block 8 tng chung crescent, 2 mei tung street, hong konghong kong
Documents
Miscellaneous
Date: 30 Mar 2009
Category: Miscellaneous
Type: MISC
Description: 225 ARD 30/04/08 shortened to 31/03/08
Documents
Accounts with accounts type full
Date: 26 Mar 2009
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type full
Date: 26 Mar 2009
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type full
Date: 26 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: BR3
Description: Change in accounts details\30/04 to 30/04 06MTHS
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: BR3
Description: Ic change 07/11/07
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: BR6
Description: BR007570 person authorised to represent and accept terminated 17/10/2008 andrew stuart williams
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: BR6
Description: BR007570 pr terminated 02/02/06 andrews neal anthony
Documents
Accounts with accounts type full
Date: 02 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 15 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 26 Apr 2004
Category: Incorporation
Type: BR1-PAR
Description: BR007570 par appointed whiteaway charles beresford bay tree house littleton road crawley winchester hampshire SO21 2QD
Documents
Legacy
Date: 26 Apr 2004
Category: Incorporation
Type: BR1-PAR
Description: BR007570 pr appointed andrews neal anthony 134A swan lane runwell wickford essex SS11 7DH
Documents
Legacy
Date: 26 Apr 2004
Category: Incorporation
Type: BR1-BCH
Description: BR007570 registered
Documents
Legacy
Date: 26 Apr 2004
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Some Companies
ABC CONSTRUCTION (BATH) LIMITED
141 ENGLISHCOMBE LANE,BATH,BA2 2EL
Number: | 08610939 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HEATHFIELD CRESCENT,NEWCASTLE UPON TYNE,NE5 3EX
Number: | 11735160 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEREK EVANS PROJECT MANAGEMENT LIMITED
NEWPORT HOUSE,STAFFORD,ST16 1DA
Number: | 02204045 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 CHURCH ROAD,COLWYN BAY,LL28 4DJ
Number: | 11610360 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE,WILMSLOW,SK9 1PT
Number: | 07945851 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE LEMON TREE (WREXHAM) LIMITED
THE YEW TREE INN, HIGH STREET,WREXHAM,LL12 8RF
Number: | 09295464 |
Status: | ACTIVE |
Category: | Private Limited Company |