Company NameHosthead Limited
Company StatusDissolved
Company Number05380814
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 1 month ago)
Dissolution Date15 May 2018 (5 years, 11 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 NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(1 week, 1 day after company formation)
Appointment Duration13 years, 2 months (closed 15 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameMr Jeffrey Azouz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(1 week, 1 day after company formation)
Appointment Duration13 years, 2 months (closed 15 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address110 Clarendon Court
33 Maida Vale
London
W9 1AJ
Secretary NameMr Jeffrey Azouz
NationalityBritish
StatusClosed
Appointed10 March 2005(1 week, 1 day after company formation)
Appointment Duration13 years, 2 months (closed 15 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address110 Clarendon Court
33 Maida Vale
London
W9 1AJ
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 5
Harley House Regents Park
London
NW1 5HN
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1A.r. & V. Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,654
Cash£22,447
Current Liabilities£26,669

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
17 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
12 December 2016Full accounts made up to 31 March 2016 (12 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(5 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
18 November 2015Full accounts made up to 31 March 2015 (10 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
24 November 2014Full accounts made up to 31 March 2014 (13 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
27 August 2013Full accounts made up to 31 March 2013 (12 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
14 November 2012Full accounts made up to 31 March 2012 (13 pages)
23 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
10 November 2011Full accounts made up to 31 March 2011 (13 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
15 November 2010Full accounts made up to 31 March 2010 (13 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
18 February 2010Full accounts made up to 31 March 2009 (12 pages)
27 March 2009Return made up to 02/03/09; full list of members (5 pages)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
26 March 2008Return made up to 02/03/08; full list of members (5 pages)
31 January 2008Full accounts made up to 31 March 2007 (12 pages)
10 May 2007Full accounts made up to 31 March 2006 (13 pages)
3 April 2007Return made up to 02/03/07; full list of members (5 pages)
5 May 2006Return made up to 02/03/06; full list of members (5 pages)
1 June 2005Registered office changed on 01/06/05 from: 3RD floor, sterling house langston road loughton essex IG10 3TS (1 page)
13 April 2005New director appointed (5 pages)
13 April 2005Director resigned (1 page)
13 April 2005New secretary appointed;new director appointed (3 pages)
13 April 2005Secretary resigned (1 page)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 March 2005Incorporation (17 pages)