Company NameHuxley 123 Limited
Company StatusDissolved
Company Number06655442
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 9 months ago)
Dissolution Date7 April 2020 (4 years ago)
Previous NameCity Landlord Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Yoko Ota
Date of BirthJuly 1962 (Born 61 years ago)
NationalityJapanese
StatusClosed
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Business Exchange 26/28 Hammersmith Grove
London
W6 7BA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Business Exchange
26/28 Hammersmith Grove
London
W6 7BA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

1 at £1Orangefield Domiciliary Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
9 January 2020Application to strike the company off the register (1 page)
3 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-02
(3 pages)
24 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
9 May 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
16 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
11 April 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
17 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
6 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
13 August 2015Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to The Business Exchange 26/28 Hammersmith Grove London W6 7BA on 13 August 2015 (1 page)
13 August 2015Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to The Business Exchange 26/28 Hammersmith Grove London W6 7BA on 13 August 2015 (1 page)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
28 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 August 2012Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP England on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP England on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP England on 3 August 2012 (1 page)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
20 September 2010Director's details changed for Yoko Ota on 24 July 2010 (2 pages)
20 September 2010Director's details changed for Yoko Ota on 24 July 2010 (2 pages)
20 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
19 August 2010Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 19 August 2010 (1 page)
19 August 2010Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 19 August 2010 (1 page)
4 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 January 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
26 January 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
17 August 2009Return made up to 24/07/09; full list of members (3 pages)
17 August 2009Director's change of particulars / yoko ohta / 24/07/2009 (2 pages)
17 August 2009Return made up to 24/07/09; full list of members (3 pages)
17 August 2009Director's change of particulars / yoko ohta / 24/07/2009 (2 pages)
31 July 2009Registered office changed on 31/07/2009 from 6-8 underwood street london N1 7JQ (1 page)
31 July 2009Registered office changed on 31/07/2009 from 6-8 underwood street london N1 7JQ (1 page)
12 August 2008Director appointed yoko ohta (2 pages)
12 August 2008Director appointed yoko ohta (2 pages)
25 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
25 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
25 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
25 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
24 July 2008Incorporation (20 pages)
24 July 2008Incorporation (20 pages)