Company NameHondo Corporation Limited
Company StatusDissolved
Company Number06853194
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)
Dissolution Date10 June 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 NameMrs Genevieve Odette Rona Magnan
Date of BirthJune 1982 (Born 41 years ago)
NationalityCitizen Of Seychelle
StatusClosed
Appointed29 March 2011(2 years after company formation)
Appointment Duration3 years, 2 months (closed 10 June 2014)
RoleConsultant
Country of ResidenceSeychelles
Correspondence AddressNorth East Point
Mahe
Seychelles
Director NameMr Desmond Joseph Kearney
Date of BirthOctober 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Charlemont Terrace
Dun Laoghaire
Co. Dublin
Ireland
Director NameMr Damian James Calderbank
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 29 March 2011)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence Address2804 Al Mureikhi Tower
Sheik Zayed Road
Dubai
UAE

Location

Registered AddressSuite 1 The Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

300 at £1Genevieve Odette Rona Magnan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
18 July 2013Compulsory strike-off action has been suspended (1 page)
18 July 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 300
(3 pages)
2 October 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 300
(3 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 November 2011Appointment of Ms Genevieve Odette Rona Magnan as a director (2 pages)
2 November 2011Appointment of Ms Genevieve Odette Rona Magnan as a director (2 pages)
1 November 2011Appointment of Ms Genevieve Odette Rona Magnan as a director (3 pages)
1 November 2011Appointment of Ms Genevieve Odette Rona Magnan as a director (3 pages)
30 September 2011Registered office address changed from Suite 124 Corporate House 1100 Parkway Solent Business Park Whiteley Hampshire PO15 7AB on 30 September 2011 (2 pages)
30 September 2011Registered office address changed from Suite 124 Corporate House 1100 Parkway Solent Business Park Whiteley Hampshire PO15 7AB on 30 September 2011 (2 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
16 September 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
11 April 2011Termination of appointment of Damien Calderbank as a director (2 pages)
11 April 2011Termination of appointment of Damien Calderbank as a director (2 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
25 August 2009Director appointed damian calderbank (1 page)
25 August 2009Appointment terminated director desmond kearney (1 page)
25 August 2009Director appointed damian calderbank (1 page)
25 August 2009Appointment terminated director desmond kearney (1 page)
20 March 2009Incorporation (16 pages)
20 March 2009Incorporation (16 pages)