Company NameH011 Limited
Company StatusDissolved
Company Number00544222
CategoryPrivate Limited Company
Incorporation Date4 February 1955(69 years, 3 months ago)
Dissolution Date18 June 2014 (9 years, 10 months ago)
Previous NameHoward Bros. (Hampstead) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Christine Campbell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(36 years, 4 months after company formation)
Appointment Duration23 years (closed 18 June 2014)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address24 New House Park
St. Albans
Hertfordshire
AL1 1UQ
Secretary NameMrs Christine Campbell
NationalityBritish
StatusClosed
Appointed29 May 1991(36 years, 4 months after company formation)
Appointment Duration23 years (closed 18 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 New House Park
St. Albans
Hertfordshire
AL1 1UQ
Director NameMr Michael Raymond Campbell
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2008(53 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 18 June 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address62 St. Annes Road
London Colney
St. Albans
Hertfordshire
AL2 1LJ
Director NameMr Paul Morrison Cocks
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(36 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleOut Fitter
Correspondence AddressHeron Cottage Mackney Lane
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0SQ
Director NameSilvia Cocks
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(36 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleOutfitter
Correspondence AddressHeron Cottage Mackney Lane
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0SQ
Director NameMr Raymond Campbell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(38 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 16 August 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 New House Park
St. Albans
Hertfordshire
AL1 1UQ

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

8.7k at £1Christine Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth£370,551
Cash£58,639
Current Liabilities£25,655

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 June 2014Final Gazette dissolved following liquidation (1 page)
18 June 2014Final Gazette dissolved following liquidation (1 page)
18 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Return of final meeting in a members' voluntary winding up (11 pages)
18 March 2014Return of final meeting in a members' voluntary winding up (11 pages)
11 November 2013Declaration of solvency (3 pages)
11 November 2013Declaration of solvency (3 pages)
7 November 2013Registered office address changed from 24 New House Park St. Albans Hertfordshire AL1 1UQ England on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from 24 New House Park St. Albans Hertfordshire AL1 1UQ England on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from 24 New House Park St. Albans Hertfordshire AL1 1UQ England on 7 November 2013 (2 pages)
6 November 2013Appointment of a voluntary liquidator (1 page)
6 November 2013Appointment of a voluntary liquidator (1 page)
10 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 8,700
(5 pages)
10 June 2013Director's details changed for Michael Campbell on 26 October 2012 (2 pages)
10 June 2013Director's details changed for Michael Campbell on 26 October 2012 (2 pages)
10 June 2013Registered office address changed from 30 the Broadway Mill Hill London NW7 3LL on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 30 the Broadway Mill Hill London NW7 3LL on 10 June 2013 (1 page)
10 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 8,700
(5 pages)
9 April 2013Company name changed howard bros. (Hampstead) LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2013Company name changed howard bros. (Hampstead) LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 September 2010Termination of appointment of Raymond Campbell as a director (1 page)
8 September 2010Termination of appointment of Raymond Campbell as a director (1 page)
26 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
11 December 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
11 December 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
14 July 2009Return made up to 29/05/09; full list of members (4 pages)
14 July 2009Return made up to 29/05/09; full list of members (4 pages)
18 November 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
18 November 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
1 October 2008Director appointed michael campbell (2 pages)
1 October 2008Director appointed michael campbell (2 pages)
15 July 2008Return made up to 29/05/08; full list of members (4 pages)
15 July 2008Return made up to 29/05/08; full list of members (4 pages)
27 November 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
27 November 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 29/05/07; full list of members (2 pages)
11 July 2007Return made up to 29/05/07; full list of members (2 pages)
11 July 2007Director's particulars changed (1 page)
5 September 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
5 September 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
10 July 2006Return made up to 29/05/06; full list of members (2 pages)
10 July 2006Return made up to 29/05/06; full list of members (2 pages)
14 November 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
14 November 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
23 July 2005Return made up to 29/05/05; full list of members (7 pages)
23 July 2005Return made up to 29/05/05; full list of members (7 pages)
1 December 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
1 December 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
30 June 2004Return made up to 29/05/04; full list of members (7 pages)
30 June 2004Return made up to 29/05/04; full list of members (7 pages)
10 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
10 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
16 June 2003Return made up to 29/05/03; full list of members (7 pages)
16 June 2003Return made up to 29/05/03; full list of members (7 pages)
7 August 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
7 August 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
17 June 2002Return made up to 29/05/02; full list of members (7 pages)
17 June 2002Return made up to 29/05/02; full list of members (7 pages)
10 July 2001Return made up to 29/05/01; full list of members (6 pages)
10 July 2001Return made up to 29/05/01; full list of members (6 pages)
18 June 2001Full accounts made up to 28 February 2001 (9 pages)
18 June 2001Full accounts made up to 28 February 2001 (9 pages)
27 June 2000Return made up to 29/05/00; full list of members (6 pages)
27 June 2000Return made up to 29/05/00; full list of members (6 pages)
20 June 2000Full accounts made up to 29 February 2000 (11 pages)
20 June 2000Full accounts made up to 29 February 2000 (11 pages)
1 July 1999Return made up to 29/05/99; full list of members (6 pages)
1 July 1999Return made up to 29/05/99; full list of members (6 pages)
3 June 1999Full accounts made up to 28 February 1999 (12 pages)
3 June 1999Full accounts made up to 28 February 1999 (12 pages)
8 July 1998Return made up to 29/05/98; full list of members (6 pages)
8 July 1998Return made up to 29/05/98; full list of members (6 pages)
15 June 1998Full accounts made up to 28 February 1998 (10 pages)
15 June 1998Full accounts made up to 28 February 1998 (10 pages)
9 July 1997Return made up to 29/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1997Return made up to 29/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1997Full accounts made up to 28 February 1997 (11 pages)
26 June 1997Full accounts made up to 28 February 1997 (11 pages)
25 June 1996Full accounts made up to 28 February 1996 (11 pages)
25 June 1996Full accounts made up to 28 February 1996 (11 pages)
30 May 1996Return made up to 29/05/96; full list of members (6 pages)
30 May 1996Return made up to 29/05/96; full list of members (6 pages)
30 May 1995Return made up to 29/05/95; full list of members (6 pages)
30 May 1995Return made up to 29/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
4 February 1955Certificate of incorporation (1 page)
4 February 1955Certificate of incorporation (1 page)