Company NameHost Lettings Limited
Company StatusDissolved
Company Number05714883
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Anthony Danniells
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 13 August 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address11 Manor Close
Rayleigh
Essex
SS6 7RL
Director NameLee Raymond Goddard
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleInvestment
Correspondence Address36 Admirals Walk
Shoeburyness
Essex
SS3 9HS
Secretary NameShane Garvey
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Hogarth Way
Ashingdon
Essex
SS4 3JY
Director NameMiss Roxanne Mendies
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(4 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 16 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Oakleigh Avenue
Southend On Sea
Essex
SS1 2QR
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed11 July 2006(4 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 04 November 2009)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

334 at £1Mark Anthony Danniells
33.33%
Ordinary
334 at £1Roxanne Mendies
33.33%
Ordinary
334 at £1Shane Garvey
33.33%
Ordinary

Financials

Year2014
Turnover£202,560
Gross Profit£201,918
Net Worth-£3,244
Cash£1,544
Current Liabilities£46,809

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2012Termination of appointment of Roxanne Mendies as a director (2 pages)
23 May 2012Termination of appointment of Roxanne Mendies as a director on 16 January 2012 (2 pages)
14 May 2012Termination of appointment of Roxanne Mendies as a director on 16 January 2012 (1 page)
14 May 2012Termination of appointment of Roxanne Mendies as a director (1 page)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 1,002
(4 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 1,002
(4 pages)
20 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
20 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
9 February 2011Appointment of Mark Anthony Danniells as a director (3 pages)
9 February 2011Appointment of Mark Anthony Danniells as a director (3 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
18 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,002
(4 pages)
18 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,002
(4 pages)
18 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,002
(4 pages)
16 March 2010Director's details changed for Roxanne Mendies on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Roxanne Mendies on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
19 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
4 November 2009Termination of appointment of @Ukplc Client Secretary Ltd as a secretary (1 page)
4 November 2009Termination of appointment of @Ukplc Client Secretary Ltd as a secretary (1 page)
19 August 2009Return made up to 20/02/09; full list of members; amend (10 pages)
19 August 2009Return made up to 20/02/09; full list of members; amend (10 pages)
27 April 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
27 April 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
21 April 2009Return made up to 20/02/09; full list of members (3 pages)
21 April 2009Return made up to 20/02/09; full list of members (3 pages)
25 June 2008Return made up to 20/02/08; full list of members (6 pages)
25 June 2008Return made up to 20/02/08; full list of members (6 pages)
11 June 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
11 June 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
22 October 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
22 October 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
3 May 2007Return made up to 20/02/07; full list of members (2 pages)
3 May 2007Return made up to 20/02/07; full list of members (2 pages)
10 April 2007New secretary appointed (1 page)
10 April 2007New secretary appointed (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006New director appointed (1 page)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (1 page)
28 April 2006Registered office changed on 28/04/06 from: 2 nelson street southend 0N sea essex SS1 1EF (1 page)
28 April 2006Registered office changed on 28/04/06 from: 2 nelson street southend 0N sea essex SS1 1EF (1 page)
20 February 2006Incorporation (14 pages)
20 February 2006Incorporation (14 pages)