1-4 Argyll Street
London
W1F 7LD
Secretary Name | H.F. Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Edward James Budden |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 98 Arundel Avenue Sanderstead South Croydon Surrey CR2 8BE |
Director Name | Mr David Novà |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 14 November 2014(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Palladium House 1-4 Argyll Street London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | H F Nominees Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,307 |
Current Liabilities | £1,536,723 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 26 February |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2019 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
27 November 2018 | Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page) |
26 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
27 February 2018 | Termination of appointment of David Nový as a director on 1 November 2017 (1 page) |
30 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
30 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
1 November 2017 | Appointment of Mr Jindrich Lukavsky as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr Jindrich Lukavsky as a director on 1 November 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
21 November 2014 | Termination of appointment of Edward James Budden as a director on 19 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Edward James Budden as a director on 19 November 2014 (1 page) |
17 November 2014 | Appointment of Mr David Nový as a director on 14 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr David Nový as a director on 14 November 2014 (2 pages) |
5 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Secretary's details changed for H.F Secretarial Services Limited on 26 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for H.F Secretarial Services Limited on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
27 February 2009 | Secretary appointed h f secretarial services LIMITED logged form (2 pages) |
27 February 2009 | Secretary appointed h f secretarial services LIMITED logged form (2 pages) |
26 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
28 February 2008 | Director appointed edward james budden (2 pages) |
28 February 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
28 February 2008 | Appointment terminated director company directors LIMITED (1 page) |
28 February 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
28 February 2008 | Director appointed edward james budden (2 pages) |
28 February 2008 | Appointment terminated director company directors LIMITED (1 page) |
14 February 2008 | Incorporation (16 pages) |
14 February 2008 | Incorporation (16 pages) |