Company NameHHH Building Services Ltd
Company StatusDissolved
Company Number06799258
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 3 months ago)
Dissolution Date15 September 2011 (12 years, 7 months ago)

Directors

Director NameMr Paul Francis Flood
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2009(same day as company formation)
RoleBuilder
Correspondence Address37 Oakmere Close
Moreton
Wirral
Merseyside
CH46 3RJ
Wales
Director NameCher Wright
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 15 September 2011)
RoleManager
Correspondence Address37 Oakmere Close
Moreton
Wirral
Merseyside
CH46 3RJ
Wales
Secretary NameMr Paul Francis Flood
NationalityBritish
StatusClosed
Appointed06 July 2009(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 15 September 2011)
RoleBuilders
Correspondence Address37 Oakmere Close
Moreton
Wirral
Merseyside
CH46 3RJ
Wales

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

15 September 2011Final Gazette dissolved following liquidation (1 page)
15 September 2011Final Gazette dissolved following liquidation (1 page)
15 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2011Administrator's progress report to 7 June 2011 (8 pages)
15 June 2011Notice of move from Administration to Dissolution on 8 June 2011 (8 pages)
15 June 2011Administrator's progress report to 7 June 2011 (8 pages)
15 June 2011Administrator's progress report to 7 June 2011 (8 pages)
15 June 2011Notice of move from Administration to Dissolution (8 pages)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
19 January 2011Administrator's progress report to 20 December 2010 (6 pages)
19 January 2011Administrator's progress report to 20 December 2010 (6 pages)
20 December 2010Notice of extension of period of Administration (1 page)
20 December 2010Notice of extension of period of Administration (1 page)
22 July 2010Administrator's progress report to 20 June 2010 (5 pages)
22 July 2010Administrator's progress report to 20 June 2010 (5 pages)
17 February 2010Statement of administrator's proposal (12 pages)
17 February 2010Statement of administrator's proposal (12 pages)
29 December 2009Registered office address changed from 37 Oakmere Close Wirral Merseyside CH46 3RJ United Kingdom on 29 December 2009 (2 pages)
29 December 2009Appointment of an administrator (1 page)
29 December 2009Registered office address changed from 37 Oakmere Close Wirral Merseyside CH46 3RJ United Kingdom on 29 December 2009 (2 pages)
29 December 2009Appointment of an administrator (1 page)
4 August 2009Director appointed cher wright (2 pages)
4 August 2009Secretary appointed paul flood (2 pages)
4 August 2009Director appointed cher wright (2 pages)
4 August 2009Secretary appointed paul flood (2 pages)
22 January 2009Incorporation (12 pages)
22 January 2009Incorporation (12 pages)