London
SE17 2EB
Director Name | Mr Hakeem Olabowale Sadiq |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(same day as company formation) |
Role | It Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PY |
Director Name | Mrs Somodale Awofisan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2014) |
Role | Social Services |
Country of Residence | United Kingdom |
Correspondence Address | Suite115 111 Piccadilly Manchester M1 2HX |
Website | www.h3resourcing.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8500997 |
Telephone region | Manchester |
Registered Address | 98a Dawes Street London SE17 2EB |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Faraday |
Built Up Area | Greater London |
2 at £1 | Vanessa Sofia Amigo Pita 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,502 |
Cash | £2,050 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
25 July 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 May 2014 | Company name changed H3 management LTD\certificate issued on 07/05/14
|
7 May 2014 | Company name changed H3 management LTD\certificate issued on 07/05/14
|
6 May 2014 | Director's details changed for Miss Vanessa Sofia Amigo Pita on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from 98a Dawes Street London SE17 2EB England on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 98a Dawes Street London SE17 2EB England on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 98a Dawes Street London SE17 2EB England on 6 May 2014 (1 page) |
6 May 2014 | Director's details changed for Miss Vanessa Sofia Amigo Pita on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from Suite115 111 Piccadilly Manchester M1 2HX on 6 May 2014 (1 page) |
6 May 2014 | Director's details changed for Miss Vanessa Sofia Amigo Pita on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from Suite115 111 Piccadilly Manchester M1 2HX on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Suite115 111 Piccadilly Manchester M1 2HX on 6 May 2014 (1 page) |
17 April 2014 | Appointment of Miss Vanessa Sofia Amigo Pita as a director (2 pages) |
17 April 2014 | Termination of appointment of Somodale Awofisan as a director (1 page) |
17 April 2014 | Termination of appointment of Somodale Awofisan as a director (1 page) |
17 April 2014 | Appointment of Miss Vanessa Sofia Amigo Pita as a director (2 pages) |
17 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
31 May 2013 | Accounts for a dormant company made up to 30 August 2012 (2 pages) |
31 May 2013 | Accounts for a dormant company made up to 30 August 2012 (2 pages) |
10 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
10 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
26 January 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
29 December 2011 | Director's details changed for Mrs Somodale Awofisan on 29 December 2011 (2 pages) |
29 December 2011 | Director's details changed for Mrs Somodale Awofisan on 29 December 2011 (2 pages) |
22 December 2011 | Registered office address changed from Suite110 111 Piccadilly Manchester M1 2HX England on 22 December 2011 (1 page) |
22 December 2011 | Director's details changed for Mrs Somodale Awofisan on 21 December 2011 (3 pages) |
22 December 2011 | Director's details changed for Mrs Somodale Awofisan on 21 December 2011 (3 pages) |
22 December 2011 | Registered office address changed from Suite110 111 Piccadilly Manchester M1 2HX England on 22 December 2011 (1 page) |
2 November 2011 | Appointment of Mrs Somodale Awofisan as a director (2 pages) |
2 November 2011 | Termination of appointment of Hakeem Sadiq as a director (1 page) |
2 November 2011 | Appointment of Mrs Somodale Awofisan as a director (2 pages) |
2 November 2011 | Termination of appointment of Hakeem Sadiq as a director (1 page) |
1 November 2011 | Director's details changed for Mr Hakeem Olabowale Sadiq on 1 November 2011 (3 pages) |
1 November 2011 | Director's details changed for Mr Hakeem Olabowale Sadiq on 1 November 2011 (3 pages) |
1 November 2011 | Director's details changed for Mr Hakeem Olabowale Sadiq on 1 November 2011 (3 pages) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 8 August 2011 (1 page) |
18 August 2010 | Incorporation
|
18 August 2010 | Incorporation
|