Company NameHNTB International (UK) Limited
Company StatusDissolved
Company Number03695402
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 3 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameHNTB (UK) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobert L. Fogle
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed11 January 1999(same day as company formation)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address6120
West 157th Street
Overland Park
Kansas
66223
Director NamePaul A Yarossi
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed11 January 2005(6 years after company formation)
Appointment Duration6 years (closed 11 January 2011)
RoleExecutive Officer
Country of ResidenceUnited States
Correspondence Address87 Smokey Ridge Road
Ringwood
New Jersey 07456
Foreign
Secretary NameVice President Craig W. Denson
NationalityAmerican
StatusClosed
Appointed31 January 2006(7 years after company formation)
Appointment Duration4 years, 11 months (closed 11 January 2011)
RoleCorporate Executive
Correspondence Address9205 W. 131st Court
Overland Park
Kansas 66213
United States
Director NameMichael E. Schuering
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 1999(same day as company formation)
RoleCorporate Executive
Correspondence Address1844
North Waterfield
Blue Springs
Missouri
64014
Secretary NameMichael E. Schuering
NationalityAmerican
StatusResigned
Appointed11 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address1844
North Waterfield
Blue Springs
Missouri
64014
Director NameRobert S Coma
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 1999(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2001)
RoleCorporate Executive
Correspondence Address1215 Nw 43rd Terrace
Kansas City
Missouri
64116
Usa
Director NameCharles L O'Reilly
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 1999(3 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 11 January 2005)
RoleCorporate Executive
Correspondence Address75 Sheridan Street
Woburn
Massachusetts
01801
Usa
Director NameGordon H Slaney
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 1999(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2002)
RoleCorporate Executive
Correspondence Address25 Barnyard Lane
North Abington
Massachusetts
02351
Usa

Location

Registered AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

100 at 1Attn: Ladonna Gorden Hntb International Corp
100.00%
Ordinary

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
16 September 2010Application to strike the company off the register (3 pages)
16 September 2010Application to strike the company off the register (3 pages)
15 January 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 100
(5 pages)
15 January 2010Director's details changed for Paul a Yarossi on 11 January 2010 (2 pages)
15 January 2010Director's details changed for Robert L. Fogle on 11 January 2010 (2 pages)
15 January 2010Director's details changed for Paul a Yarossi on 11 January 2010 (2 pages)
15 January 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 100
(5 pages)
15 January 2010Director's details changed for Robert L. Fogle on 11 January 2010 (2 pages)
25 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
25 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
11 June 2009Return made up to 11/01/09; full list of members (3 pages)
11 June 2009Return made up to 11/01/09; full list of members (3 pages)
25 December 2008Accounts made up to 31 January 2008 (2 pages)
25 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
5 December 2008Registered office changed on 05/12/2008 from 69 southampton row london WC1B 4ET (1 page)
5 December 2008Registered office changed on 05/12/2008 from 69 southampton row london WC1B 4ET (1 page)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Return made up to 11/01/08; full list of members (2 pages)
18 January 2008Return made up to 11/01/08; full list of members (2 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Secretary's particulars changed (1 page)
29 November 2007Accounts made up to 31 January 2007 (2 pages)
29 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
23 January 2007Return made up to 11/01/07; full list of members (2 pages)
23 January 2007Return made up to 11/01/07; full list of members (2 pages)
25 September 2006Accounts made up to 31 January 2006 (4 pages)
25 September 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (1 page)
13 September 2006New secretary appointed (1 page)
14 March 2006Return made up to 11/01/06; full list of members (2 pages)
14 March 2006Return made up to 11/01/06; full list of members (2 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Return made up to 11/01/05; full list of members (7 pages)
4 May 2005Accounts made up to 31 January 2005 (4 pages)
4 May 2005New director appointed (2 pages)
4 May 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
4 May 2005New director appointed (2 pages)
4 May 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2004Return made up to 11/01/04; full list of members
  • 363(287) ‐ Registered office changed on 09/12/04
(7 pages)
9 December 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
9 December 2004Return made up to 11/01/04; full list of members (7 pages)
9 December 2004Accounts made up to 31 January 2004 (4 pages)
14 February 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
14 February 2003Return made up to 11/01/03; full list of members (7 pages)
14 February 2003Accounts made up to 31 January 2003 (4 pages)
14 February 2003Return made up to 11/01/03; full list of members (7 pages)
25 April 2002Accounts made up to 31 January 2000 (4 pages)
25 April 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
25 April 2002Accounts made up to 31 January 2002 (4 pages)
25 April 2002Accounts for a dormant company made up to 31 January 2001 (4 pages)
25 April 2002Accounts for a dormant company made up to 31 January 2000 (4 pages)
25 April 2002Accounts made up to 31 January 2001 (4 pages)
26 March 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 March 2002Return made up to 11/01/02; full list of members (7 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
18 January 2001Return made up to 11/01/01; full list of members (7 pages)
18 January 2001Return made up to 11/01/01; full list of members (7 pages)
10 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/07/00
(1 page)
10 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/07/00
(1 page)
11 February 2000Return made up to 11/01/00; full list of members (7 pages)
11 February 2000Return made up to 11/01/00; full list of members (7 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
4 June 1999Company name changed hntb (uk) LIMITED\certificate issued on 04/06/99 (2 pages)
4 June 1999Company name changed hntb (uk) LIMITED\certificate issued on 04/06/99 (2 pages)
11 January 1999Incorporation (27 pages)
11 January 1999Incorporation (27 pages)