Company NameH2O Logistics Ltd.
Company StatusDissolved
Company Number03574194
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul David Hawkins
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(same day as company formation)
RolePrinter
Correspondence Address12 Reynards Way
Bricket Wood
St Albans
Hertfordshire
AL2 3SF
Director NameNicholas O'Brien
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleDesign Consultant
Correspondence AddressFlat 5 Tormead 27 Dene Road
Northwood
Middlesex
HA6 2BX
Director NameDominic Michael Finbarr O'Donovan-Rossa
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address19 Bloomfield Road
West Cheshunt
Hertfordshire
EN7 6WH
Secretary NameDominic Michael Finbarr O'Donovan-Rossa
NationalityBritish
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address19 Bloomfield Road
West Cheshunt
Hertfordshire
EN7 6WH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressParkville House
16 Bridge Street
Pinner
Middlesex
HA5 3JD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth-£104
Current Liabilities£104

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
30 April 2004Application for striking-off (1 page)
4 July 2003Return made up to 03/06/03; full list of members (7 pages)
1 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
4 July 2002Return made up to 03/06/02; full list of members (7 pages)
15 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
14 June 2001Return made up to 03/06/01; full list of members (7 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
24 July 2000Return made up to 03/06/00; full list of members (7 pages)
9 March 2000Full accounts made up to 30 June 1999 (7 pages)
24 June 1999Return made up to 03/06/99; full list of members (6 pages)
4 January 1999Secretary's particulars changed;director's particulars changed (1 page)
9 June 1998Secretary resigned (1 page)
3 June 1998Incorporation (33 pages)