Company NameHudson Howell Letting Agents Limited
Company StatusDissolved
Company Number06237345
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 11 months ago)
Dissolution Date8 July 2014 (9 years, 8 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 NameAdam Edward Howell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Orsett Road
Grays
Essex
RM17 5EB
Director NameMr Paul Garry O'Nion
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2008(1 year, 1 month after company formation)
Appointment Duration6 years (closed 08 July 2014)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Pell House
Stanford Le Hope
Essex
SS17 9JJ
Director NameAnthony David Courtney
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorndon Avenue
West Horndon
Brentwood
Essex
CM13 3TT
Director NameMr Aidan George Hudson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gordon Road
Woodside
Grays
Essex
RM16 2GN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameDonna Louise Cavanagh
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Duffield Close
Grays
Essex
RM16 6PA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Adam Edward Howell
50.00%
Ordinary
50 at £1Paul Garry O'nion
50.00%
Ordinary

Financials

Year2014
Net Worth£949
Cash£11,637
Current Liabilities£19,229

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
10 September 2013Voluntary strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
23 August 2012Application to strike the company off the register (4 pages)
6 March 2012Director's details changed for Paul Garry O'nion on 28 February 2012 (2 pages)
14 February 2012Director's details changed (2 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 December 2011Director's details changed for Adam Edward Howell on 30 April 2011 (2 pages)
1 December 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 100
(4 pages)
1 December 2011Director's details changed for Adam Edward Howell on 30 April 2011 (2 pages)
1 December 2011Director's details changed (2 pages)
1 December 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 100
(4 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
25 August 2011Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 25 August 2011 (2 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2010Director's details changed for Adam Edward Howell on 4 May 2010 (2 pages)
27 July 2010Director's details changed for Paul Garry O'nion on 4 May 2010 (2 pages)
27 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Paul Garry O'nion on 4 May 2010 (2 pages)
27 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Adam Edward Howell on 4 May 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Return made up to 04/05/09; full list of members (3 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
18 February 2009Appointment terminated secretary donna cavanagh (1 page)
18 February 2009Registered office changed on 18/02/2009 from 1 royal terrace southend on sea essex SS1 1EA uk (1 page)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
11 February 2009Return made up to 04/05/08; full list of members (3 pages)
11 February 2009Registered office changed on 11/02/2009 from 47-49 green lane northwood middlesex HA6 3AE (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
22 July 2008Appointment terminated director aidan hudson (1 page)
22 July 2008Appointment terminated director anthony courtney (1 page)
22 July 2008Director appointed paul garry o'nion (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
4 May 2007Incorporation (14 pages)