London
N5 1TH
Director Name | Mr Matthew Purkis-Webb |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 North Road Hertford Herts SG14 2BU |
Secretary Name | Mr Michael Joseph Edhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Horsecroft Road Hemel Hempstead Hertfordshire HP1 1PX |
Director Name | Ms Catherine Ogilvie |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Francis Road London SE22 8DE |
Website | www.honey.co.uk/ |
---|---|
Telephone | 020 73544150 |
Telephone region | London |
Registered Address | 6 Blackstock Mews London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
99 at £1 | Honey (2008) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £500 |
Cash | £500 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2014 | Application to strike the company off the register (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Application to strike the company off the register (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Termination of appointment of Michael Edhouse as a secretary (1 page) |
24 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Termination of appointment of Michael Edhouse as a secretary (1 page) |
24 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
16 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 June 2011 | Termination of appointment of Catherine Ogilvie as a director (1 page) |
23 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Termination of appointment of Catherine Ogilvie as a director (1 page) |
28 June 2010 | Director's details changed for Ms Catherine Ogilvie on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Matthew Purkis-Webb on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Douglas Michael James on 1 January 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Director's details changed for Mr Matthew Purkis-Webb on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Douglas Michael James on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Matthew Purkis-Webb on 1 January 2010 (2 pages) |
28 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mr Douglas Michael James on 1 January 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Director's details changed for Ms Catherine Ogilvie on 1 January 2010 (2 pages) |
28 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Ms Catherine Ogilvie on 1 January 2010 (2 pages) |
28 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
28 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
2 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
2 June 2009 | Director appointed ms catherine ogilvie (1 page) |
2 June 2009 | Director appointed ms catherine ogilvie (1 page) |
2 June 2009 | Accounting reference date shortened from 31/05/2009 to 30/09/2008 (1 page) |
2 June 2009 | Accounting reference date shortened from 31/05/2009 to 30/09/2008 (1 page) |
2 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from 94 horsecroft road hemel hempstead herts HP1 1PX (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 94 horsecroft road hemel hempstead herts HP1 1PX (1 page) |
1 October 2008 | Ad 01/07/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
1 October 2008 | Ad 01/07/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
2 May 2008 | Incorporation (16 pages) |
2 May 2008 | Incorporation (16 pages) |