HOWDEN SPECIALTY LIMITED

35/F Citicorp Centre 35/F Citicorp Centre, Hong Kong, Hong Kong
StatusCONVERTED-CLOSED
Company No.FC025194
Category
Incorporated04 Aug 2003
Age20 years, 10 months, 1 day
JurisdictionUnited Kingdom
Dissolution13 Apr 2021
Years3 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change company details overseas company

Date: 09 Dec 2020

Category: Other

Type: OSCH02

Change address: Change in Accounts Details N/A

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 30 Mar 2009

Category: Miscellaneous

Type: MISC

Description: 225 ARD 30/04/08 shortened to 31/03/08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: BR3

Description: Change in accounts details\30/04 to 30/04 06MTHS

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: BR6

Description: BR007570 pr terminated 02/02/06 andrews neal anthony

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Apr 2004

Category: Incorporation

Type: BR1-BCH

Description: BR007570 registered

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

ABC CONSTRUCTION (BATH) LIMITED

141 ENGLISHCOMBE LANE,BATH,BA2 2EL

Number:08610939
Status:ACTIVE
Category:Private Limited Company

BEST DIAMONDS CAR WASH LTD

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

GAS SAFETY SERVICES LIMITED

44 CHURCH ROAD,COLWYN BAY,LL28 4DJ

Number:11610360
Status:ACTIVE
Category:Private Limited Company

SYNCH OILS LIMITED

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

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