Company NameH.D.L.G. Holdings Limited
Company StatusDissolved
Company Number06916949
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 11 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Helen Burgess
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameMr John Downing Burgess
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Secretary NameJohn Burgess
NationalityBritish
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

6k at £1Ms Helen Burgess
60.00%
Ordinary
4k at £1Mr John Burgess
40.00%
Ordinary

Financials

Year2014
Net Worth-£13,366
Cash£4,393
Current Liabilities£2,750

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
12 August 2015Application to strike the company off the register (3 pages)
12 August 2015Application to strike the company off the register (3 pages)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
4 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10,000
(4 pages)
4 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10,000
(4 pages)
28 May 2014Secretary's details changed for John Burgess on 27 May 2014 (1 page)
28 May 2014Secretary's details changed for John Burgess on 27 May 2014 (1 page)
27 May 2014Director's details changed for Mr John Downing Burgess on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Helen Burgess on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Mr John Downing Burgess on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Helen Burgess on 27 May 2014 (2 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2009Director appointed helen burgess logged form (2 pages)
16 July 2009Secretary appointed john burgess logged form (2 pages)
16 July 2009Director appointed helen burgess logged form (2 pages)
16 July 2009Director appointed john burgess logged form (2 pages)
16 July 2009Secretary appointed john burgess logged form (2 pages)
16 July 2009Director appointed john burgess logged form (2 pages)
15 July 2009Director appointed helen burgess (2 pages)
15 July 2009Secretary appointed john burgess (2 pages)
15 July 2009Director appointed john burgess (2 pages)
15 July 2009Director appointed john burgess (2 pages)
15 July 2009Director appointed helen burgess (2 pages)
15 July 2009Secretary appointed john burgess (2 pages)
24 June 2009Ad 27/05/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
24 June 2009Location of register of members (1 page)
24 June 2009Ad 27/05/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
24 June 2009Location of register of members (1 page)
2 June 2009Appointment terminated director barbara kahan (1 page)
2 June 2009Appointment terminated director barbara kahan (1 page)
27 May 2009Incorporation (12 pages)
27 May 2009Incorporation (12 pages)