Company NameHuntsworth (I2) Limited
Company StatusDissolved
Company Number05135366
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 11 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(7 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 26 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 26 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(5 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(5 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Secretary NameMichael Guy Butterworth
NationalityBritish
StatusResigned
Appointed10 November 2004(5 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 13 May 2005)
RoleSecretary
Correspondence AddressThe Woodman
Howe Street
Great Waltham
CM3 1BA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed13 May 2005(11 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(1 year, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(6 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameLord  Chadlington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(9 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(10 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5SY
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitehuntsworth.com
Email address[email protected]
Telephone020 38613999
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Ig Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (3 pages)
15 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages)
15 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
15 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
15 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
30 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
30 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
30 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
30 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
30 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
30 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
30 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
30 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
4 August 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
4 August 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
4 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
4 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
31 May 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 31 May 2016 (1 page)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 31 May 2016 (1 page)
6 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
6 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
6 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
6 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages)
6 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages)
6 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages)
6 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
6 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages)
28 September 2015Second filing of TM01 previously delivered to Companies House (4 pages)
28 September 2015Second filing of TM01 previously delivered to Companies House (4 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
4 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 28/09/2015
(2 pages)
4 July 2015Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page)
4 July 2015Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page)
4 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page)
4 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
4 July 2015Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page)
4 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 28/09/2015
(2 pages)
4 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page)
4 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages)
1 May 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
1 May 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
1 May 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
1 May 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
1 May 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 June 2014Appointment of Lord Chadlington as a director (3 pages)
17 June 2014Appointment of Lord Chadlington as a director (3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
25 July 2011Resolutions
  • RES13 ‐ Facilities agreement dirs auth 10/03/2011
(3 pages)
25 July 2011Resolutions
  • RES13 ‐ Facilities agreement dirs auth 10/03/2011
(3 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
13 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
13 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
13 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 May 2009Return made up to 24/05/09; full list of members (3 pages)
26 May 2009Return made up to 24/05/09; full list of members (3 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
27 May 2008Return made up to 24/05/08; full list of members (3 pages)
27 May 2008Return made up to 24/05/08; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
25 May 2007Return made up to 24/05/07; full list of members (2 pages)
25 May 2007Return made up to 24/05/07; full list of members (2 pages)
1 February 2007Full accounts made up to 31 December 2005 (9 pages)
1 February 2007Full accounts made up to 31 December 2005 (9 pages)
4 August 2006Company name changed INCEPTA2 LIMITED\certificate issued on 04/08/06 (2 pages)
4 August 2006Company name changed INCEPTA2 LIMITED\certificate issued on 04/08/06 (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
19 June 2006New director appointed (3 pages)
19 June 2006Director resigned (1 page)
24 May 2006Return made up to 24/05/06; full list of members (2 pages)
24 May 2006Return made up to 24/05/06; full list of members (2 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page)
16 December 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
16 December 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
12 December 2005New director appointed (3 pages)
12 December 2005New director appointed (3 pages)
2 December 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
2 December 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
3 November 2005Company name changed incepta dormant LIMITED\certificate issued on 03/11/05 (2 pages)
3 November 2005Company name changed incepta dormant LIMITED\certificate issued on 03/11/05 (2 pages)
8 July 2005Return made up to 24/05/05; full list of members (2 pages)
8 July 2005Return made up to 24/05/05; full list of members (2 pages)
29 June 2005New director appointed (5 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (5 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
12 June 2005Secretary resigned (1 page)
12 June 2005New secretary appointed (1 page)
12 June 2005New secretary appointed (1 page)
12 June 2005Secretary resigned (1 page)
30 March 2005Company name changed corporation LTD\certificate issued on 30/03/05 (3 pages)
30 March 2005Company name changed corporation LTD\certificate issued on 30/03/05 (3 pages)
1 December 2004Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page)
1 December 2004Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (1 page)
10 November 2004New secretary appointed (1 page)
10 November 2004New secretary appointed (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004New director appointed (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Registered office changed on 10/11/04 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
10 November 2004New director appointed (1 page)
10 November 2004New director appointed (1 page)
10 November 2004Registered office changed on 10/11/04 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
19 August 2004Registered office changed on 19/08/04 from: suite b, 29 harley street london W1G 9QR (1 page)
19 August 2004Registered office changed on 19/08/04 from: suite b, 29 harley street london W1G 9QR (1 page)
24 May 2004Incorporation (8 pages)
24 May 2004Incorporation (8 pages)