Company NameH3 Consulting And Support Services Ltd.
Company StatusDissolved
Company Number07349295
CategoryPrivate Limited Company
Incorporation Date18 August 2010(13 years, 8 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NameH3 Management Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMiss Vanessa Sofia Amigo Pita
Date of BirthOctober 1980 (Born 43 years ago)
NationalityPortuguese
StatusClosed
Appointed01 March 2014(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 19 July 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address98a Dawes Street
London
SE17 2EB
Director NameMr Hakeem Olabowale Sadiq
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(same day as company formation)
RoleIt Business Analyst
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PY
Director NameMrs Somodale Awofisan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2014)
RoleSocial Services
Country of ResidenceUnited Kingdom
Correspondence AddressSuite115 111 Piccadilly
Manchester
M1 2HX

Contact

Websitewww.h3resourcing.com
Email address[email protected]
Telephone0161 8500997
Telephone regionManchester

Location

Registered Address98a Dawes Street
London
SE17 2EB
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardFaraday
Built Up AreaGreater London

Shareholders

2 at £1Vanessa Sofia Amigo Pita
100.00%
Ordinary

Financials

Year2014
Net Worth£4,502
Cash£2,050

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
8 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015Compulsory strike-off action has been discontinued (1 page)
6 September 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 September 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
14 May 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(3 pages)
14 May 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 May 2014Company name changed H3 management LTD\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-05-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2014Company name changed H3 management LTD\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-05-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 May 2014Director's details changed for Miss Vanessa Sofia Amigo Pita on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 98a Dawes Street London SE17 2EB England on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 98a Dawes Street London SE17 2EB England on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 98a Dawes Street London SE17 2EB England on 6 May 2014 (1 page)
6 May 2014Director's details changed for Miss Vanessa Sofia Amigo Pita on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from Suite115 111 Piccadilly Manchester M1 2HX on 6 May 2014 (1 page)
6 May 2014Director's details changed for Miss Vanessa Sofia Amigo Pita on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from Suite115 111 Piccadilly Manchester M1 2HX on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Suite115 111 Piccadilly Manchester M1 2HX on 6 May 2014 (1 page)
17 April 2014Appointment of Miss Vanessa Sofia Amigo Pita as a director (2 pages)
17 April 2014Termination of appointment of Somodale Awofisan as a director (1 page)
17 April 2014Termination of appointment of Somodale Awofisan as a director (1 page)
17 April 2014Appointment of Miss Vanessa Sofia Amigo Pita as a director (2 pages)
17 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
31 May 2013Accounts for a dormant company made up to 30 August 2012 (2 pages)
31 May 2013Accounts for a dormant company made up to 30 August 2012 (2 pages)
10 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
10 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
11 July 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 July 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
26 January 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 2
(3 pages)
26 January 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 2
(3 pages)
29 December 2011Director's details changed for Mrs Somodale Awofisan on 29 December 2011 (2 pages)
29 December 2011Director's details changed for Mrs Somodale Awofisan on 29 December 2011 (2 pages)
22 December 2011Registered office address changed from Suite110 111 Piccadilly Manchester M1 2HX England on 22 December 2011 (1 page)
22 December 2011Director's details changed for Mrs Somodale Awofisan on 21 December 2011 (3 pages)
22 December 2011Director's details changed for Mrs Somodale Awofisan on 21 December 2011 (3 pages)
22 December 2011Registered office address changed from Suite110 111 Piccadilly Manchester M1 2HX England on 22 December 2011 (1 page)
2 November 2011Appointment of Mrs Somodale Awofisan as a director (2 pages)
2 November 2011Termination of appointment of Hakeem Sadiq as a director (1 page)
2 November 2011Appointment of Mrs Somodale Awofisan as a director (2 pages)
2 November 2011Termination of appointment of Hakeem Sadiq as a director (1 page)
1 November 2011Director's details changed for Mr Hakeem Olabowale Sadiq on 1 November 2011 (3 pages)
1 November 2011Director's details changed for Mr Hakeem Olabowale Sadiq on 1 November 2011 (3 pages)
1 November 2011Director's details changed for Mr Hakeem Olabowale Sadiq on 1 November 2011 (3 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
8 August 2011Registered office address changed from 145-157 St John Street London EC1V 4PY England on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 145-157 St John Street London EC1V 4PY England on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 145-157 St John Street London EC1V 4PY England on 8 August 2011 (1 page)
18 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)