Company NameS H L Global Limited
Company StatusDissolved
Company Number03330691
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 1 month ago)
Dissolution Date18 July 2023 (9 months ago)
Previous NamePugquest Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAntony Glyn Thomas
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1997(3 weeks, 3 days after company formation)
Appointment Duration26 years, 3 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnmibus Business Centre 39-41 North Road
London
N7 9DP
Secretary NameSusan Angela Peaty
NationalityBritish
StatusClosed
Appointed04 April 1997(3 weeks, 3 days after company formation)
Appointment Duration26 years, 3 months (closed 18 July 2023)
RoleCompany Director
Correspondence AddressOnmibus Business Centre 39-41 North Road
London
N7 9DP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOnmibus Business Centre 39-41 North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London

Financials

Year2013
Net Worth£120
Cash£294
Current Liabilities£90,580

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
20 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
2 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
22 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
22 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
20 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
6 March 2017Secretary's details changed for Susan Angela Peaty on 6 March 2017 (1 page)
6 March 2017Secretary's details changed for Susan Angela Peaty on 6 March 2017 (1 page)
12 April 2016Register inspection address has been changed from Omnibus Business Centre C/O Thurston Watts & Co 39-41 North Road London N7 9DP England to C/O Thurston Watts & Company Omnibus Business Centre 39-41 North Road London N7 9DP (1 page)
12 April 2016Register inspection address has been changed from Omnibus Business Centre C/O Thurston Watts & Co 39-41 North Road London N7 9DP England to C/O Thurston Watts & Company Omnibus Business Centre 39-41 North Road London N7 9DP (1 page)
12 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 120
(4 pages)
12 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 120
(4 pages)
4 April 2016Total exemption full accounts made up to 30 June 2015 (4 pages)
4 April 2016Total exemption full accounts made up to 30 June 2015 (4 pages)
8 April 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
8 April 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 120
(4 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 120
(4 pages)
13 March 2014Register inspection address has been changed (1 page)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 120
(4 pages)
13 March 2014Register inspection address has been changed (1 page)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 120
(4 pages)
12 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
12 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
18 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
18 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
14 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
20 April 2012Director's details changed for Antony Thomas on 10 March 2012 (2 pages)
20 April 2012Director's details changed for Antony Thomas on 10 March 2012 (2 pages)
20 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
18 April 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
18 April 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
25 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
22 March 2010Director's details changed for Antony Thomas on 31 October 2009 (2 pages)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Antony Thomas on 31 October 2009 (2 pages)
22 March 2010Registered office address changed from C/O Thurston Watts & Co 39/41 North Road London N7 9DP on 22 March 2010 (1 page)
22 March 2010Registered office address changed from C/O Thurston Watts & Co 39/41 North Road London N7 9DP on 22 March 2010 (1 page)
19 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
19 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
24 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
24 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
16 March 2009Return made up to 10/03/09; full list of members (3 pages)
16 March 2009Return made up to 10/03/09; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
30 April 2008Return made up to 10/03/08; full list of members (3 pages)
30 April 2008Director's change of particulars / antony thomas / 30/01/2008 (1 page)
30 April 2008Director's change of particulars / antony thomas / 30/01/2008 (1 page)
30 April 2008Return made up to 10/03/08; full list of members (3 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
28 March 2007Return made up to 10/03/07; full list of members (6 pages)
28 March 2007Return made up to 10/03/07; full list of members (6 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
10 April 2006Return made up to 10/03/06; full list of members (6 pages)
10 April 2006Return made up to 10/03/06; full list of members (6 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
12 April 2005Return made up to 10/03/05; full list of members (6 pages)
12 April 2005Return made up to 10/03/05; full list of members (6 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
1 April 2004Return made up to 10/03/04; full list of members (6 pages)
1 April 2004Return made up to 10/03/04; full list of members (6 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
25 April 2003Return made up to 10/03/03; full list of members (6 pages)
25 April 2003Return made up to 10/03/03; full list of members (6 pages)
10 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
10 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
10 April 2002Total exemption full accounts made up to 30 June 2000 (7 pages)
10 April 2002Total exemption full accounts made up to 30 June 2000 (7 pages)
8 March 2002Return made up to 10/03/02; full list of members (6 pages)
8 March 2002Return made up to 10/03/02; full list of members (6 pages)
27 March 2001Return made up to 10/03/01; full list of members (6 pages)
27 March 2001Return made up to 10/03/01; full list of members (6 pages)
25 October 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
25 October 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
6 October 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
6 October 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
11 April 2000Return made up to 10/03/00; full list of members (6 pages)
11 April 2000Return made up to 10/03/00; full list of members (6 pages)
22 May 1999Return made up to 10/03/99; no change of members (4 pages)
22 May 1999Return made up to 10/03/99; no change of members (4 pages)
31 January 1999Director's particulars changed (1 page)
31 January 1999Director's particulars changed (1 page)
4 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 1999Accounts for a dormant company made up to 31 December 1997 (3 pages)
4 January 1999Accounts for a dormant company made up to 31 December 1997 (3 pages)
10 August 1998Company name changed pugquest LIMITED\certificate issued on 11/08/98 (2 pages)
10 August 1998Company name changed pugquest LIMITED\certificate issued on 11/08/98 (2 pages)
17 April 1998Ad 14/04/98--------- £ si 118@1=118 £ ic 2/120 (2 pages)
17 April 1998Ad 14/04/98--------- £ si 118@1=118 £ ic 2/120 (2 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997New secretary appointed (2 pages)
18 April 1997New secretary appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 April 1997Registered office changed on 17/04/97 from: classic house 174/180 old street london EC1V 9BP (1 page)
17 April 1997Registered office changed on 17/04/97 from: classic house 174/180 old street london EC1V 9BP (1 page)
10 March 1997Incorporation (20 pages)
10 March 1997Incorporation (20 pages)