Company NameHuston Connection Limited
DirectorFil Levi Gray
Company StatusActive
Company Number03512726
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameFil Levi Gray
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1998(3 weeks, 5 days after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address361 Bath Road
Slough
Berkshire
SL1 5QA
Secretary NameFil Levi Gray
NationalityBritish
StatusCurrent
Appointed16 March 1998(3 weeks, 5 days after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address361 Bath Road
Slough
Berkshire
SL1 5QA
Director NameLinda Barclay
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(3 weeks, 5 days after company formation)
Appointment Duration10 years, 2 months (resigned 22 May 2008)
RoleSecretary
Correspondence Address352 Bath Road
Slough
Berkshire
SL1 4DX
Secretary NameMr Fraser Alexander Laurence Wishart
NationalityBritish
StatusResigned
Appointed22 May 2008(10 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 22 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address372 Bath Road
Slough
Berkshire
SL1 6JA
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitetrade-sales.co.uk
Telephone028 90711004
Telephone regionNorthern Ireland

Location

Registered AddressUnit 8 West London Industrial Park
Iver Lane
Uxbridge
UB8 2JG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Fil Levi Gray
100.00%
Ordinary

Accounts

Latest Accounts28 February 2024 (2 months, 2 weeks ago)
Next Accounts Due30 November 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return29 July 2023 (9 months, 3 weeks ago)
Next Return Due12 August 2024 (2 months, 3 weeks from now)

Filing History

10 November 2023Accounts for a dormant company made up to 28 February 2023 (5 pages)
17 August 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
19 June 2023Change of details for Mr Fil Levi Gray as a person with significant control on 19 June 2023 (2 pages)
10 October 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
14 April 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
22 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
15 September 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
12 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
15 June 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
5 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
23 October 2019Compulsory strike-off action has been discontinued (1 page)
16 October 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
7 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
24 October 2018Compulsory strike-off action has been discontinued (1 page)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
22 October 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
5 June 2018Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to Unit 8 West London Industrial Park Iver Lane Uxbridge UB8 2JG on 5 June 2018 (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
16 October 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
17 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
17 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
18 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 18 July 2016 (1 page)
12 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
3 December 2015Accounts for a dormant company made up to 28 February 2015 (1 page)
3 December 2015Accounts for a dormant company made up to 28 February 2015 (1 page)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
15 June 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
3 December 2014Accounts for a dormant company made up to 26 February 2014 (1 page)
3 December 2014Accounts for a dormant company made up to 26 February 2014 (1 page)
25 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
9 December 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
9 December 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
5 March 2013Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
13 December 2012Previous accounting period shortened from 5 December 2012 to 30 November 2012 (1 page)
13 December 2012Previous accounting period shortened from 5 December 2012 to 30 November 2012 (1 page)
13 December 2012Previous accounting period shortened from 30 April 2013 to 5 December 2012 (1 page)
13 December 2012Previous accounting period shortened from 30 April 2013 to 5 December 2012 (1 page)
13 December 2012Previous accounting period shortened from 5 December 2012 to 30 November 2012 (1 page)
13 December 2012Previous accounting period shortened from 30 April 2013 to 5 December 2012 (1 page)
6 November 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
6 November 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
9 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
2 November 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
2 November 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
8 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
9 February 2011Termination of appointment of Fraser Wishart as a secretary (1 page)
9 February 2011Termination of appointment of Fraser Wishart as a secretary (1 page)
21 October 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
21 October 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
7 June 2010Secretary's details changed for Mr. Fraser Alexander Laurence Wishart on 1 January 2010 (1 page)
7 June 2010Secretary's details changed for Mr. Fraser Alexander Laurence Wishart on 1 January 2010 (1 page)
7 June 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
7 June 2010Secretary's details changed for Mr. Fraser Alexander Laurence Wishart on 1 January 2010 (1 page)
7 December 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
7 December 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
23 February 2009Return made up to 18/02/09; full list of members (3 pages)
23 February 2009Return made up to 18/02/09; full list of members (3 pages)
27 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
27 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
23 May 2008Secretary appointed mr. Fraser wishart (1 page)
23 May 2008Secretary appointed mr. Fraser wishart (1 page)
22 May 2008Appointment terminated director linda barclay (1 page)
22 May 2008Appointment terminated director linda barclay (1 page)
12 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
12 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
25 February 2008Return made up to 18/02/08; full list of members (3 pages)
25 February 2008Return made up to 18/02/08; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (1 page)
27 February 2007Return made up to 18/02/07; full list of members (2 pages)
27 February 2007Return made up to 18/02/07; full list of members (2 pages)
27 February 2006Return made up to 18/02/06; full list of members (7 pages)
27 February 2006Return made up to 18/02/06; full list of members (7 pages)
23 June 2005Total exemption small company accounts made up to 30 April 2005 (1 page)
23 June 2005Total exemption small company accounts made up to 30 April 2005 (1 page)
3 May 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
3 May 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
8 March 2005Return made up to 18/02/05; full list of members
  • 363(287) ‐ Registered office changed on 08/03/05
(7 pages)
8 March 2005Return made up to 18/02/05; full list of members
  • 363(287) ‐ Registered office changed on 08/03/05
(7 pages)
9 March 2004Return made up to 18/02/04; full list of members (7 pages)
9 March 2004Return made up to 18/02/04; full list of members (7 pages)
19 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
19 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
14 April 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
14 April 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
24 March 2003Return made up to 18/02/03; full list of members (7 pages)
24 March 2003Return made up to 18/02/03; full list of members (7 pages)
13 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
13 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
12 February 2002Return made up to 18/02/02; full list of members (6 pages)
12 February 2002Return made up to 18/02/02; full list of members (6 pages)
3 April 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2001Secretary's particulars changed;director's particulars changed (1 page)
29 March 2001Secretary's particulars changed;director's particulars changed (1 page)
23 March 2001Director's particulars changed (1 page)
23 March 2001Director's particulars changed (1 page)
23 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
23 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
11 July 2000Return made up to 18/02/00; full list of members (6 pages)
11 July 2000Return made up to 18/02/00; full list of members (6 pages)
20 March 2000Registered office changed on 20/03/00 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page)
20 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
20 March 2000Registered office changed on 20/03/00 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page)
20 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
8 March 1999Return made up to 18/02/99; full list of members (5 pages)
8 March 1999Return made up to 18/02/99; full list of members (5 pages)
29 December 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
29 December 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Registered office changed on 20/03/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Secretary resigned (1 page)
20 March 1998Secretary resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998New secretary appointed;new director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998Registered office changed on 20/03/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
20 March 1998New secretary appointed;new director appointed (2 pages)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 February 1998Incorporation (16 pages)
18 February 1998Incorporation (16 pages)