Company NameH1 Limited
Company StatusDissolved
Company Number03281827
CategoryPrivate Limited Company
Incorporation Date21 November 1996(27 years, 5 months ago)
Dissolution Date4 December 2012 (11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Leslie Harris
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelley & Lowe Ltd Gwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
Secretary NameMrs Felicity Denise Mary Waller
NationalityBritish
StatusClosed
Appointed21 November 1996(same day as company formation)
RoleSecretary
Correspondence AddressKelley & Lowe Ltd Gwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressKelley & Lowe Ltd Gwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
RegionSouth East
ConstituencyDartford
CountyKent
WardBrent
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
9 August 2012Application to strike the company off the register (3 pages)
9 August 2012Application to strike the company off the register (3 pages)
25 November 2011Secretary's details changed for Mrs Felicity Denise Mary Waller on 22 November 2010 (1 page)
25 November 2011Director's details changed for Mr Peter Leslie Harris on 22 November 2010 (2 pages)
25 November 2011Annual return made up to 21 November 2011 with a full list of shareholders
Statement of capital on 2011-11-25
  • GBP 1
(3 pages)
25 November 2011Secretary's details changed for Mrs Felicity Denise Mary Waller on 22 November 2010 (1 page)
25 November 2011Director's details changed for Mr Peter Leslie Harris on 22 November 2010 (2 pages)
25 November 2011Annual return made up to 21 November 2011 with a full list of shareholders
Statement of capital on 2011-11-25
  • GBP 1
(3 pages)
25 November 2011Registered office address changed from C/O Kelley & Lowe Ltd Gwynfa House 677 Princes Road Dartford Kent DA2 6EF United Kingdom on 25 November 2011 (1 page)
25 November 2011Registered office address changed from C/O Kelley & Lowe Ltd Gwynfa House 677 Princes Road Dartford Kent DA2 6EF United Kingdom on 25 November 2011 (1 page)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Registered office address changed from C/O Kelley and Lowe Limited Marlowe House 109 Station Road Sidcup Kent DA15 7ET United Kingdom on 24 March 2011 (1 page)
24 March 2011Registered office address changed from C/O Kelley and Lowe Limited Marlowe House 109 Station Road Sidcup Kent DA15 7ET United Kingdom on 24 March 2011 (1 page)
26 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 December 2009Director's details changed for Peter Leslie Harris on 23 November 2009 (2 pages)
3 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Peter Leslie Harris on 23 November 2009 (2 pages)
3 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
3 November 2009Registered office address changed from Michael Kapnisi & Co 2Nd Floor Marlowe House 109 Station Road Sidcup Kent DA15 7ET on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Michael Kapnisi & Co 2nd Floor Marlowe House 109 Station Road Sidcup Kent DA15 7ET on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Michael Kapnisi & Co 2Nd Floor Marlowe House 109 Station Road Sidcup Kent DA15 7ET on 3 November 2009 (1 page)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 December 2008Return made up to 21/11/08; full list of members (3 pages)
19 December 2008Return made up to 21/11/08; full list of members (3 pages)
30 September 2008Secretary's Change of Particulars / felicity green / 15/06/2007 / Title was: , now: mrs; Surname was: green, now: waller (1 page)
30 September 2008Secretary's change of particulars / felicity green / 15/06/2007 (1 page)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2007Return made up to 21/11/07; full list of members (2 pages)
28 November 2007Return made up to 21/11/07; full list of members (2 pages)
23 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
28 February 2007Return made up to 21/11/06; full list of members (2 pages)
28 February 2007Return made up to 21/11/06; full list of members (2 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 November 2005Return made up to 21/11/05; full list of members (6 pages)
30 November 2005Return made up to 21/11/05; full list of members
  • 363(287) ‐ Registered office changed on 30/11/05
(6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
15 December 2004Return made up to 21/11/04; full list of members (6 pages)
15 December 2004Return made up to 21/11/04; full list of members (6 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 December 2003Return made up to 21/11/03; full list of members (6 pages)
5 December 2003Return made up to 21/11/03; full list of members (6 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
27 November 2002Return made up to 21/11/02; full list of members (6 pages)
27 November 2002Return made up to 21/11/02; full list of members
  • 363(287) ‐ Registered office changed on 27/11/02
(6 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
11 December 2001Return made up to 21/11/01; full list of members (6 pages)
11 December 2001Return made up to 21/11/01; full list of members (6 pages)
16 March 2001Full accounts made up to 31 March 2000 (11 pages)
16 March 2001Full accounts made up to 31 March 2000 (11 pages)
11 December 2000Return made up to 21/11/00; full list of members (6 pages)
11 December 2000Return made up to 21/11/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 December 1999Return made up to 21/11/99; full list of members (6 pages)
2 December 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 1998Return made up to 21/11/98; no change of members (4 pages)
1 December 1998Return made up to 21/11/98; no change of members (4 pages)
24 September 1998Full accounts made up to 31 March 1998 (11 pages)
24 September 1998Full accounts made up to 31 March 1998 (11 pages)
9 December 1997Return made up to 21/11/97; full list of members (6 pages)
9 December 1997Return made up to 21/11/97; full list of members (6 pages)
30 September 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
30 September 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996New secretary appointed (2 pages)
25 November 1996Registered office changed on 25/11/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
25 November 1996Secretary resigned (1 page)
25 November 1996Registered office changed on 25/11/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
25 November 1996New secretary appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996Secretary resigned (1 page)
25 November 1996Director resigned (1 page)
21 November 1996Incorporation (20 pages)