Company NameH. Huntsman (Holdings) Limited
Company StatusDissolved
Company Number02215158
CategoryPrivate Limited Company
Incorporation Date29 January 1988(36 years, 3 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)
Previous NameDiplema 149 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRoubi Mohammed El Sayed Elroubi
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2013(25 years after company formation)
Appointment Duration9 months, 4 weeks (closed 19 November 2013)
RoleFashion Designer
Country of ResidenceEngland
Correspondence AddressFlat 11 Lansdowne House
Lansdowne Road
London
W11 3LP
Director NameMr Pierre Philippe Alexandre Lagrange
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBelgian
StatusClosed
Appointed24 January 2013(25 years after company formation)
Appointment Duration9 months, 4 weeks (closed 19 November 2013)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressFlat 11 Lansdowne House
Lansdowne Road
London
W11 3LP
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed24 January 2013(25 years after company formation)
Appointment Duration9 months, 4 weeks (closed 19 November 2013)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameLeonie Konstantia Maria Packer
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 4 months after company formation)
Appointment Duration1 month (resigned 05 July 1991)
RoleShoemaker
Correspondence AddressThe Great Hall Pitt House
Chudleigh
Newton Abbot
Devon
TQ13 0EL
Director NameEdward Carew Packer
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 4 months after company formation)
Appointment Duration1 month (resigned 05 July 1991)
RoleTailor
Correspondence AddressThe Great Hall Pitt House
Chudleigh
Newton Abbot
Devon
TQ13 0EL
Secretary NameColin Gordon Mahoney
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 July 1994)
RoleCompany Director
Correspondence Address41 Glebelands Avenue
Newbury Park
Ilford
Essex
IG2 7DL
Director NameYoshio Watanabe
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed05 July 1991(3 years, 5 months after company formation)
Appointment Duration8 years (resigned 09 July 1999)
RolePresident
Correspondence Address26-9 Hatsudai 1 Chome
Shibuyaku Tokyo 151
Foreign
Director NameTakao Igarashi
Date of BirthAugust 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed05 July 1991(3 years, 5 months after company formation)
Appointment Duration8 years (resigned 09 July 1999)
RoleExecutive Vice President
Correspondence Address17-22 Sengen-Cho
3 Chome Higashikurume
Tokyo
203-0012
Foreign
Secretary NameBrian Frederick Hall
NationalityBritish
StatusResigned
Appointed06 July 1994(6 years, 5 months after company formation)
Appointment Duration1 week, 5 days (resigned 18 July 1994)
RoleCompany Director
Correspondence Address9 The Covert
Meopham
Gravesend
Kent
DA13 0SY
Secretary NameGeoffrey Scotton
NationalityBritish
StatusResigned
Appointed18 July 1994(6 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 23 December 2004)
RoleCompany Director
Correspondence Address208 West Barnes Lane
New Malden
Surrey
KT3 6LT
Director NameAndrew James Durham Wilkinson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(11 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 December 2004)
RoleCompany Director
Correspondence AddressWest End House
Over Stratton
Somerset
TA13 5LB
Director NameMr Stephen James Martin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(11 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Luttrell Avenue
Putney
London
SW15 6PE
Director NameNicholas Hugh Byrom
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(11 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 September 2004)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressApartment 702, Residence Mirabeau
2 Av. Des Citronniers
Monte Carlo
Monaco
Director NameMr Stephen Anthony Murphy
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed23 December 2004(16 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Savile Row
London
W1S 3PS
Director NameMr Peter Michael Lance Hannen
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(16 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 January 2013)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Peel Street
London
W8 7PA
Director NameMr Anthony Louis Deal
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(16 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBower Farmhouse
Froxfield
Petersfield
Hampshire
GU32 1DF
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2004(16 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 January 2013)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websitewww.h-huntsman.com/
Telephone020 77347441
Telephone regionLondon

Location

Registered Address11 Savile Row
London
W1S 3PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

766k at £1H Huntsman & Sons LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£32,664
Current Liabilities£27,336

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013Application to strike the company off the register (3 pages)
30 July 2013Application to strike the company off the register (3 pages)
17 June 2013Register(s) moved to registered office address (1 page)
17 June 2013Register inspection address has been changed from Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom (1 page)
17 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 766,000
(6 pages)
17 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 766,000
(6 pages)
17 June 2013Register(s) moved to registered office address (1 page)
17 June 2013Register inspection address has been changed from Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom (1 page)
11 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
11 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
7 February 2013Appointment of Roubi Mohammed El Sayed Elroubi as a director on 24 January 2013 (2 pages)
7 February 2013Appointment of Mr Pierre Philippe Alexandre Lagrange as a director (2 pages)
7 February 2013Termination of appointment of Mh Secretaries Limited as a secretary (1 page)
7 February 2013Appointment of Mr Pierre Philippe Alexandre Lagrange as a director on 24 January 2013 (2 pages)
7 February 2013Termination of appointment of Mh Secretaries Limited as a secretary on 24 January 2013 (1 page)
7 February 2013Termination of appointment of Stephen Anthony Murphy as a director on 24 January 2013 (1 page)
7 February 2013Termination of appointment of Anthony Louis Deal as a director on 24 January 2013 (1 page)
7 February 2013Appointment of Roubi Mohammed El Sayed Elroubi as a director (2 pages)
7 February 2013Termination of appointment of Peter Hannen as a director (1 page)
7 February 2013Termination of appointment of Peter Michael Lance Hannen as a director on 24 January 2013 (1 page)
7 February 2013Termination of appointment of Stephen Murphy as a director (1 page)
7 February 2013Appointment of Snr Denton Secretaries Limited as a secretary (2 pages)
7 February 2013Appointment of Snr Denton Secretaries Limited as a secretary on 24 January 2013 (2 pages)
7 February 2013Termination of appointment of Anthony Deal as a director (1 page)
14 December 2012Director's details changed for Stephen Anthony Murphy on 1 December 2012 (2 pages)
14 December 2012Director's details changed for Stephen Anthony Murphy on 1 December 2012 (2 pages)
14 December 2012Director's details changed for Stephen Anthony Murphy on 1 December 2012 (2 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
31 March 2011Director's details changed for Stephen Murphy on 27 March 2011 (2 pages)
31 March 2011Director's details changed for Stephen Murphy on 27 March 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 November 2010Director's details changed for Stephen Murphy on 22 November 2010 (2 pages)
22 November 2010Director's details changed for Stephen Murphy on 22 November 2010 (2 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Register inspection address has been changed (1 page)
10 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Register inspection address has been changed (1 page)
2 June 2009Return made up to 30/05/09; full list of members (4 pages)
2 June 2009Return made up to 30/05/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 June 2008Location of register of members (1 page)
25 June 2008Return made up to 30/05/08; full list of members (4 pages)
25 June 2008Return made up to 30/05/08; full list of members (4 pages)
25 June 2008Location of register of members (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 June 2007Return made up to 30/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2007Return made up to 30/05/07; full list of members (7 pages)
16 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 June 2006Return made up to 30/05/06; full list of members (7 pages)
14 June 2006Return made up to 30/05/06; full list of members (7 pages)
14 March 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
14 March 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
2 February 2006Full accounts made up to 31 March 2004 (14 pages)
2 February 2006Full accounts made up to 31 March 2004 (14 pages)
25 January 2006Auditor's resignation (1 page)
25 January 2006Auditor's resignation (1 page)
23 September 2005Return made up to 30/05/05; no change of members (6 pages)
23 September 2005Return made up to 30/05/05; no change of members (6 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
18 June 2004Return made up to 30/05/04; full list of members (7 pages)
18 June 2004Return made up to 30/05/04; full list of members (7 pages)
24 January 2004Full accounts made up to 31 March 2003 (15 pages)
24 January 2004Full accounts made up to 31 March 2003 (15 pages)
12 June 2003Return made up to 30/05/03; full list of members (7 pages)
12 June 2003Return made up to 30/05/03; full list of members (7 pages)
26 November 2002Full accounts made up to 31 March 2002 (14 pages)
26 November 2002Full accounts made up to 31 March 2002 (14 pages)
12 June 2002Return made up to 30/05/02; full list of members (7 pages)
12 June 2002Return made up to 30/05/02; full list of members (7 pages)
11 December 2001Full accounts made up to 31 March 2001 (22 pages)
11 December 2001Full accounts made up to 31 March 2001 (22 pages)
10 July 2001Return made up to 30/05/01; full list of members (7 pages)
10 July 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/01
(7 pages)
29 September 2000Full accounts made up to 31 March 2000 (13 pages)
29 September 2000Full accounts made up to 31 March 2000 (13 pages)
4 July 2000Return made up to 30/05/00; full list of members (7 pages)
4 July 2000Return made up to 30/05/00; full list of members (7 pages)
30 November 1999Full accounts made up to 31 March 1999 (12 pages)
30 November 1999Full accounts made up to 31 March 1999 (12 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (2 pages)
19 August 1999Director resigned (2 pages)
19 August 1999New director appointed (3 pages)
19 August 1999New director appointed (3 pages)
19 August 1999New director appointed (3 pages)
19 August 1999New director appointed (3 pages)
19 August 1999Director resigned (2 pages)
19 August 1999Director resigned (2 pages)
19 August 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
22 July 1999Return made up to 30/05/99; no change of members (5 pages)
22 July 1999Return made up to 30/05/99; no change of members (5 pages)
21 January 1999Full accounts made up to 31 March 1998 (12 pages)
21 January 1999Full accounts made up to 31 March 1998 (12 pages)
24 June 1998Return made up to 30/05/98; full list of members (7 pages)
24 June 1998Return made up to 30/05/98; full list of members (7 pages)
9 January 1998Full accounts made up to 31 March 1997 (13 pages)
9 January 1998Full accounts made up to 31 March 1997 (13 pages)
26 June 1997Return made up to 30/05/97; no change of members (5 pages)
26 June 1997Return made up to 30/05/97; no change of members (5 pages)
30 December 1996Full accounts made up to 31 March 1996 (12 pages)
30 December 1996Full accounts made up to 31 March 1996 (12 pages)
21 June 1996Return made up to 30/05/96; no change of members (5 pages)
21 June 1996Return made up to 30/05/96; no change of members (5 pages)
10 January 1996Full accounts made up to 31 March 1995 (12 pages)
10 January 1996Full accounts made up to 31 March 1995 (12 pages)
6 June 1995Return made up to 30/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 June 1995Return made up to 30/05/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
3 December 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 December 1991Nc inc already adjusted 11/11/91 (1 page)
3 December 1991Ad 11/11/91--------- £ si 756000@1=756000 £ ic 10000/766000 (2 pages)
3 December 1991Nc inc already adjusted 11/11/91 (1 page)
3 December 1991Ad 11/11/91--------- £ si 756000@1=756000 £ ic 10000/766000 (2 pages)
3 December 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 July 1991Memorandum and Articles of Association (13 pages)
18 July 1991Memorandum and Articles of Association (13 pages)
19 December 1988Wd 06/12/88 ad 23/11/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
19 December 1988Wd 06/12/88 ad 23/11/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 December 1988Memorandum and Articles of Association (14 pages)
16 December 1988Memorandum and Articles of Association (14 pages)