Company NameH H On-Line Limited
Company StatusDissolved
Company Number03801764
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 9 months ago)
Dissolution Date9 April 2013 (11 years ago)
Previous NameSwiftstar Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlexander O'Neil
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(6 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 09 April 2013)
RoleCompany Director
Correspondence AddressHome Farm Cottage
Little Hay Lane Little Hay
Shenstone
Staffordshire
WS14 0PY
Director NameMr Derek John Kitchen
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed08 December 2006(7 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 09 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Pool View
Rushall
Walsall
West Midlands
WS4 1HD
Secretary NameMr Derek John Kitchen
NationalityEnglish
StatusClosed
Appointed08 December 2006(7 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 09 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Pool View
Rushall
Walsall
West Midlands
WS4 1HD
Director NameKaren Patricia Heathfield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(2 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 December 2006)
RoleCompany Director
Correspondence AddressForest Lodge
Friston
Eastbourne
East Sussex
BN20 0AN
Director NameMr Trevor Heathfield
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 2000)
RoleRecruitment Consultant
Correspondence AddressWindrush Newhaven Road
Kingston
Lewes
East Sussex
BN7 3NE
Director NamePaul David Bradford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 2006)
RoleAccountant
Correspondence AddressTorvean
Boreham Street
Eastbourne
East Sussex
BN27 4SH
Director NameNewco Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP
Secretary NamePayrolls Limited (Corporation)
StatusResigned
Appointed07 September 1999(2 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 December 2006)
Correspondence Address14 Hyde Gardens
Eastbourne
East Sussex
BN21 4PR

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£18,778
Current Liabilities£114,130

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 April 2013Final Gazette dissolved following liquidation (1 page)
9 April 2013Final Gazette dissolved following liquidation (1 page)
9 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
20 July 2012Liquidators' statement of receipts and payments to 6 July 2012 (5 pages)
20 July 2012Liquidators statement of receipts and payments to 6 July 2012 (5 pages)
20 July 2012Liquidators' statement of receipts and payments to 6 July 2012 (5 pages)
20 July 2012Liquidators statement of receipts and payments to 6 July 2012 (5 pages)
15 February 2012Liquidators statement of receipts and payments to 6 January 2012 (5 pages)
15 February 2012Liquidators' statement of receipts and payments to 6 January 2012 (5 pages)
15 February 2012Liquidators statement of receipts and payments to 6 January 2012 (5 pages)
15 February 2012Liquidators' statement of receipts and payments to 6 January 2012 (5 pages)
8 August 2011Liquidators statement of receipts and payments to 6 July 2011 (5 pages)
8 August 2011Liquidators' statement of receipts and payments to 6 July 2011 (5 pages)
8 August 2011Liquidators statement of receipts and payments to 6 July 2011 (5 pages)
8 August 2011Liquidators' statement of receipts and payments to 6 July 2011 (5 pages)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
3 February 2011Liquidators' statement of receipts and payments to 6 January 2011 (5 pages)
3 February 2011Liquidators statement of receipts and payments to 6 January 2011 (5 pages)
3 February 2011Liquidators statement of receipts and payments to 6 January 2011 (5 pages)
3 February 2011Liquidators' statement of receipts and payments to 6 January 2011 (5 pages)
13 August 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
13 August 2010Liquidators' statement of receipts and payments to 6 July 2010 (5 pages)
13 August 2010Liquidators' statement of receipts and payments to 6 July 2010 (5 pages)
13 August 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
8 February 2010Liquidators statement of receipts and payments to 6 January 2010 (5 pages)
8 February 2010Liquidators statement of receipts and payments to 6 January 2010 (5 pages)
8 February 2010Liquidators' statement of receipts and payments to 6 January 2010 (5 pages)
8 February 2010Liquidators' statement of receipts and payments to 6 January 2010 (5 pages)
30 July 2009Liquidators' statement of receipts and payments to 6 July 2009 (5 pages)
30 July 2009Liquidators' statement of receipts and payments to 6 July 2009 (5 pages)
30 July 2009Liquidators statement of receipts and payments to 6 July 2009 (5 pages)
30 July 2009Liquidators statement of receipts and payments to 6 July 2009 (5 pages)
29 January 2009Liquidators statement of receipts and payments to 6 January 2009 (5 pages)
29 January 2009Liquidators' statement of receipts and payments to 6 January 2009 (5 pages)
29 January 2009Liquidators' statement of receipts and payments to 6 January 2009 (5 pages)
29 January 2009Liquidators statement of receipts and payments to 6 January 2009 (5 pages)
7 January 2008Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
7 January 2008Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
29 October 2007Result of meeting of creditors (7 pages)
29 October 2007Result of meeting of creditors (7 pages)
17 October 2007Statement of affairs (6 pages)
17 October 2007Statement of affairs (6 pages)
30 September 2007Statement of administrator's proposal (24 pages)
30 September 2007Statement of administrator's proposal (24 pages)
23 August 2007Appointment of an administrator (1 page)
23 August 2007Appointment of an administrator (1 page)
9 August 2007Registered office changed on 09/08/07 from: channelle house 86 new street birmingham B2 4BA (1 page)
9 August 2007Registered office changed on 09/08/07 from: channelle house 86 new street birmingham B2 4BA (1 page)
24 January 2007Registered office changed on 24/01/07 from: chanelle house 86 new street birmingham west midlands B2 4BA (1 page)
24 January 2007Registered office changed on 24/01/07 from: chanelle house 86 new street birmingham west midlands B2 4BA (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
20 December 2006New secretary appointed;new director appointed (2 pages)
20 December 2006New secretary appointed;new director appointed (2 pages)
11 October 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
11 October 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
13 September 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
13 September 2006Accounts made up to 31 October 2005 (3 pages)
12 September 2006Return made up to 06/07/06; full list of members (8 pages)
12 September 2006Return made up to 06/07/06; full list of members (8 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
19 December 2005Ad 29/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005Ad 29/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 2005Accounts made up to 31 October 2004 (3 pages)
25 August 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
20 July 2005Return made up to 06/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 2005Return made up to 06/07/05; full list of members (6 pages)
10 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2004Accounts made up to 31 October 2003 (3 pages)
17 August 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
28 July 2004Return made up to 06/07/04; full list of members (6 pages)
28 July 2004Return made up to 06/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
27 August 2003Accounts made up to 31 October 2002 (3 pages)
6 August 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2003Return made up to 06/07/03; full list of members (6 pages)
28 June 2003Return made up to 06/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2003Company name changed swiftstar consultants LIMITED\certificate issued on 08/06/03 (2 pages)
9 June 2003Company name changed swiftstar consultants LIMITED\certificate issued on 08/06/03 (2 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
1 October 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
1 October 2001Accounts made up to 31 July 2000 (3 pages)
21 August 2001Return made up to 06/07/01; full list of members (6 pages)
21 August 2001Return made up to 06/07/01; full list of members (6 pages)
26 April 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
26 April 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
31 July 2000Return made up to 06/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(6 pages)
31 July 2000Return made up to 06/07/00; full list of members (6 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999Registered office changed on 10/09/99 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Registered office changed on 10/09/99 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
6 July 1999Incorporation (17 pages)