Company NameHG Entertainment Limited
Company StatusDissolved
Company Number06514400
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)
Dissolution Date19 July 2011 (12 years, 9 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 NameNonny Nze
Date of BirthAugust 1986 (Born 37 years ago)
NationalityAmerican
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Solomons Court
451 High Road
London
N12 0AW
Secretary NameMuna Nze
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address78 Upper Park Road
Belsize Park
London
NW3 2UX
Director NameEaston Joseph Lee
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52a High Street
London
NW10 4LS

Location

Registered Address21 Aylmer Parade Aylmer Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at 1Nonny Nze
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,042
Cash£158

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Registered office address changed from 78 Upper Park Road London NW3 2UX on 28 June 2011 (2 pages)
28 June 2011Registered office address changed from 78 Upper Park Road London NW3 2UX on 28 June 2011 (2 pages)
22 June 2011Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT on 22 June 2011 (2 pages)
22 June 2011Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT on 22 June 2011 (2 pages)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011Application to strike the company off the register (3 pages)
29 March 2011Application to strike the company off the register (3 pages)
24 March 2011Termination of appointment of Easton Lee as a director (1 page)
24 March 2011Termination of appointment of Easton Lee as a director (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 March 2010Director's details changed for Easton Joseph Lee on 26 February 2010 (2 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 100
(5 pages)
12 March 2010Director's details changed for Nonny Nze on 26 February 2010 (2 pages)
12 March 2010Director's details changed for Nonny Nze on 26 February 2010 (2 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 100
(5 pages)
12 March 2010Director's details changed for Easton Joseph Lee on 26 February 2010 (2 pages)
6 November 2009Appointment of Easton Joseph Lee as a director (2 pages)
6 November 2009Appointment of Easton Joseph Lee as a director (2 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 September 2009Director's change of particulars / nonny nze / 02/09/2009 (1 page)
3 September 2009Director's Change of Particulars / nonny nze / 02/09/2009 / HouseName/Number was: 78, now: 43; Street was: upper park road, now: solomons court; Area was: belsize park, now: 451 high road; Post Code was: NW3 2UX, now: N12 0AW (1 page)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
11 December 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
11 December 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
10 November 2008Registered office changed on 10/11/2008 from 24-26 arcadia avenue london N3 2JU (1 page)
10 November 2008Registered office changed on 10/11/2008 from 24-26 arcadia avenue london N3 2JU (1 page)
22 October 2008Registered office changed on 22/10/2008 from 52A high street harlesden london NW10 4LS (1 page)
22 October 2008Registered office changed on 22/10/2008 from 52A high street harlesden london NW10 4LS (1 page)
26 February 2008Incorporation (13 pages)
26 February 2008Incorporation (13 pages)