Company NameHosteu Limited
Company StatusDissolved
Company Number03006193
CategoryPrivate Limited Company
Incorporation Date4 January 1995(29 years, 3 months ago)
Previous NameHarlequin IT Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Aamir Mushtar Butt
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1995(same day as company formation)
RoleManaging Director
Correspondence AddressIst Floor 66 Princes Square
London
W2 4NY
Director NameBenjamin Paul Stock
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1995(1 month, 3 weeks after company formation)
Appointment Duration29 years, 1 month
RoleTechnical Director
Correspondence Address1st Floor 66 Princes Square
Bayswater
London
W2 4NY
Director NameNicholas Caw
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(1 year, 3 months after company formation)
Appointment Duration27 years, 12 months
RoleMarketing Director
Correspondence Address66 Riverside Court
Nine Elms Lane
London
SW8 5BZ
Director NameSusan Jayne Saunders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(3 years, 12 months after company formation)
Appointment Duration25 years, 3 months
RoleOperations Director
Correspondence AddressBrindles Church Road
Hartley
Longfield
Kent
DA3 8DZ
Secretary NameDavid Smith
NationalityBritish
StatusCurrent
Appointed10 December 1999(4 years, 11 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirley
17 Highlands Road Sear Green
Beaconfield
Buckinghamshire
HP5 2XL
Director NameStephen Alan Vanterpool
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2000(5 years, 4 months after company formation)
Appointment Duration23 years, 11 months
RoleSales Director
Correspondence Address44 Woodhall Rise
Peterborough
Cambridgeshire
PE4 5BU
Director NameBrett Patrick Mankey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed15 June 2000(5 years, 5 months after company formation)
Appointment Duration23 years, 10 months
RoleLawyer
Correspondence AddressFlat 43 Block C Dunbar Wharf
Narrow Street
London
E14 8BB
Director NameDaniel O'Callaghan
Date of BirthApril 1943 (Born 81 years ago)
NationalityUnite States
StatusCurrent
Appointed02 October 2000(5 years, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleExecutive
Correspondence Address14 Cheltenham Terrace
London
SW3 4RD
Director NameAadil Mustaaq Butt
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleFinancial Director
Correspondence Address1st Floor 66 Princes Square
London
W2 4NY
Director NameCraig Brooks Donnelly
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Colley Rise
Lyddington
Oakham
Leicestershire
LE15 9LL
Secretary NameAadil Mustaaq Butt
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleFinancial Director
Correspondence Address1st Floor 66 Princes Square
London
W2 4NY
Director NameProf Andrew David Chambers
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 1999)
RoleProfessor/Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWater Mill
Old Bolingbroke
Spilsby
Lincolnshire
PE23 4EU
Director NameNicholas Hustler Reid
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(5 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 December 2000)
RoleCompany Director
Correspondence AddressMonkbarns Lodge
Sandy Lane
Northwood
Middlesex
HA6 3ER
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed04 January 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed04 January 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

21 September 2006Dissolved (1 page)
6 September 2006S/S cert release of liquidator (1 page)
21 June 2006Liquidators statement of receipts and payments (5 pages)
21 June 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
21 March 2006Liquidators statement of receipts and payments (5 pages)
19 September 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
30 September 2004Liquidators statement of receipts and payments (5 pages)
29 March 2004Liquidators statement of receipts and payments (5 pages)
18 September 2003Liquidators statement of receipts and payments (5 pages)
4 April 2003Liquidators statement of receipts and payments (5 pages)
24 September 2002Liquidators statement of receipts and payments (5 pages)
22 March 2002Liquidators statement of receipts and payments (5 pages)
4 April 2001Registered office changed on 04/04/01 from: c/o kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page)
2 April 2001Appointment of a voluntary liquidator (1 page)
2 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2001Statement of affairs (10 pages)
1 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Director resigned (1 page)
15 January 2001Ad 01/12/00--------- £ si [email protected] £ ic 419/419 (2 pages)
24 October 2000Full accounts made up to 31 January 2000 (13 pages)
23 October 2000New director appointed (2 pages)
27 September 2000152425 £0.001 shares/180400 (5 pages)
27 September 2000Ad 10/08/00--------- £ si [email protected]=37 £ ic 382/419 (2 pages)
17 August 2000£ ic 412/382 28/03/00 £ sr [email protected]=30 (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
17 May 2000Ad 18/04/00--------- £ si [email protected]=152 £ ic 260/412 (11 pages)
17 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
16 April 2000Director resigned (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 April 2000Director's particulars changed (1 page)
16 April 2000Director's particulars changed (1 page)
10 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 April 2000Nc inc already adjusted 27/03/00 (1 page)
5 April 2000Company name changed harlequin it services LIMITED\certificate issued on 06/04/00 (2 pages)
14 March 2000Location of register of members (1 page)
7 February 2000Secretary resigned;director resigned (1 page)
6 January 2000Ad 02/11/99--------- £ si [email protected]=60 £ ic 200/260 (2 pages)
6 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 January 2000Particulars of contract relating to shares (4 pages)
6 January 2000S-div 02/11/99 (1 page)
1 December 1999Director resigned (1 page)
19 August 1999Full accounts made up to 31 January 1999 (10 pages)
20 April 1999Return made up to 04/01/99; full list of members (8 pages)
9 March 1999New director appointed (2 pages)
4 September 1998Particulars of mortgage/charge (5 pages)
4 August 1998Ad 30/01/98--------- £ si 89@1=89 £ ic 111/200 (2 pages)
4 August 1998Registered office changed on 04/08/98 from: 1ST floor 66 princes square bayswater london W2 4NY (1 page)
4 August 1998Return made up to 04/01/98; no change of members (4 pages)
29 June 1998New director appointed (2 pages)
2 December 1997Full accounts made up to 31 January 1997 (14 pages)
6 October 1997Return made up to 04/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 1997Ad 30/11/96--------- £ si 11@1=11 £ ic 100/111 (2 pages)
9 October 1996Director resigned (1 page)
8 October 1996Director's particulars changed (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996Secretary's particulars changed;director's particulars changed (1 page)
8 October 1996New director appointed (2 pages)
22 August 1996Accounts for a small company made up to 31 January 1996 (5 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
30 August 1995Location of register of members (1 page)
14 August 1995Ad 01/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1995New director appointed (2 pages)
26 June 1995Director resigned (1 page)
24 April 1995Company name changed harlequin bs & s LIMITED\certificate issued on 25/04/95 (4 pages)