Company NameH & H Trading And Consulting Ltd
Company StatusDissolved
Company Number06783703
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 4 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Hakan Tabul
Date of BirthOctober 1992 (Born 31 years ago)
NationalityGerman
StatusClosed
Appointed27 November 2017(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address7 Land Of Green Ginger
Suite 4
Hull
HU1 2ED
Director NameHolger Hamel
Date of BirthMay 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleConsultant
Country of ResidenceGermany
Correspondence AddressBaltrumstrasse 43
Berlin
13127
Germany
Director NameMr Clemens Moser
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2012(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 November 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Spellow Lane
Liverpool
L4 4DE
Director NameMr Heiko Schroter
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed26 November 2014(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2015)
RoleConsultant
Country of ResidenceHong Kong
Correspondence Address45 The Vineyard
Richmond
London
TW10 6AS
Director NameMr George Seafield
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(6 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Land Of Green Ginger
Suite 4
Hull
HU1 2ED
Director NameMr Holger Klaus Hamel
Date of BirthMay 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed09 February 2017(8 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Land Of Green Ginger
Suite 4
Hull
HU1 2ED
Secretary NameB & B Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2009(same day as company formation)
Correspondence Address2 Old Brompton Road
Suite 276
London
SW7 3DQ

Location

Registered AddressNewcombe House 43-45 Notting Hill Gate
Cowork 888
London
W11 3LQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

10k at €0.01Thurn & Taxis 5 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
9 February 2019Compulsory strike-off action has been discontinued (1 page)
6 February 2019Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 February 2019Confirmation statement made on 24 October 2018 with updates (5 pages)
19 December 2018Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED to Newcombe House 43-45 Notting Hill Gate Cowork 888 London W11 3LQ on 19 December 2018 (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
28 November 2017Notification of Hakan Tabul as a person with significant control on 24 October 2017 (2 pages)
28 November 2017Notification of Hakan Tabul as a person with significant control on 24 October 2017 (2 pages)
27 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
27 November 2017Cessation of Thurn & Taxis 5 Ltd as a person with significant control on 24 October 2017 (1 page)
27 November 2017Appointment of Mr Hakan Tabul as a director on 27 November 2017 (2 pages)
27 November 2017Cessation of Thurn & Taxis 5 Ltd as a person with significant control on 24 October 2017 (1 page)
27 November 2017Termination of appointment of Holger Klaus Hamel as a director on 24 October 2017 (1 page)
27 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
27 November 2017Termination of appointment of Holger Klaus Hamel as a director on 24 October 2017 (1 page)
27 November 2017Appointment of Mr Hakan Tabul as a director on 27 November 2017 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 February 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
14 February 2017Termination of appointment of George Seafield as a director on 9 February 2017 (1 page)
14 February 2017Appointment of Mr Holger Klaus Hamel as a director on 9 February 2017 (2 pages)
14 February 2017Appointment of Mr Holger Klaus Hamel as a director on 9 February 2017 (2 pages)
14 February 2017Termination of appointment of George Seafield as a director on 9 February 2017 (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 January 2017Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2016Compulsory strike-off action has been discontinued (1 page)
2 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Appointment of Mr George Seafield as a director on 1 January 2016 (2 pages)
29 February 2016Termination of appointment of Heiko Schroter as a director on 31 December 2015 (1 page)
29 February 2016Termination of appointment of Heiko Schroter as a director on 31 December 2015 (1 page)
29 February 2016Appointment of Mr George Seafield as a director on 1 January 2016 (2 pages)
11 November 2015Director's details changed for Mr Heiko Schroeter on 11 November 2015 (3 pages)
11 November 2015Director's details changed for Mr Heiko Schroeter on 11 November 2015 (3 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
25 February 2015Appointment of Mr Heiko Schroeter as a director on 26 November 2014 (2 pages)
25 February 2015Appointment of Mr Heiko Schroeter as a director on 26 November 2014 (2 pages)
25 February 2015Termination of appointment of Clemens Moser as a director on 25 November 2014 (1 page)
25 February 2015Termination of appointment of Clemens Moser as a director on 25 November 2014 (1 page)
25 February 2015Registered office address changed from 7 Land of Green Ginger Land of Green Ginger Hull HU1 2ED to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 7 Land of Green Ginger Land of Green Ginger Hull HU1 2ED to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 25 February 2015 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 April 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 17 April 2014 (1 page)
17 April 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 17 April 2014 (1 page)
17 April 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
2 December 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
2 December 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
29 November 2013Registered office address changed from 2 Old Brompton Road Suite 276 London SW7 3DQ United Kingdom on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 2 Old Brompton Road Suite 276 London SW7 3DQ United Kingdom on 29 November 2013 (1 page)
6 November 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 November 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2012Appointment of Mr Clemens Moser as a director (2 pages)
10 September 2012Termination of appointment of Holger Hamel as a director (1 page)
10 September 2012Appointment of Mr Clemens Moser as a director (2 pages)
10 September 2012Termination of appointment of Holger Hamel as a director (1 page)
6 June 2012Compulsory strike-off action has been discontinued (1 page)
6 June 2012Compulsory strike-off action has been discontinued (1 page)
5 June 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
5 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 June 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
5 June 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
5 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 June 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
26 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 February 2010Termination of appointment of B & B Secretaries Limited as a secretary (1 page)
19 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
19 February 2010Termination of appointment of B & B Secretaries Limited as a secretary (1 page)
18 June 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
18 June 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
6 January 2009Incorporation (12 pages)
6 January 2009Incorporation (12 pages)