Company NameHuelva Limited
Company StatusDissolved
Company Number06726057
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 5 months ago)
Dissolution Date20 May 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraeme John Nuttall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35 Vine Street
London
EC3N 2AA
Secretary NameSimon Laurence Haynes
NationalityBritish
StatusClosed
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address35 Vine Street
London
EC3N 2AA
Secretary NameGraeme John Nuttall
NationalityBritish
StatusClosed
Appointed27 February 2009(4 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Vine Street
London
EC3N 2AA

Location

Registered Address35 Vine Street
London
EC3N 2AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Graeme John Nuttall
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 1
(4 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 1
(4 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
20 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 June 2010Secretary's details changed for Simon Laurence Haynes on 25 June 2010 (1 page)
25 June 2010Secretary's details changed for Simon Laurence Haynes on 25 June 2010 (1 page)
20 October 2009Director's details changed for Graeme John Nuttall on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Graeme John Nuttall on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Graeme John Nuttall on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
3 March 2009Secretary appointed graeme john nuttall (2 pages)
3 March 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
3 March 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
3 March 2009Secretary appointed graeme john nuttall (2 pages)
16 October 2008Incorporation (25 pages)
16 October 2008Incorporation (25 pages)