Company NameHunthold Limited
Company StatusDissolved
Company Number07350985
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 8 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Dogan Erdogan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2010(3 weeks, 1 day after company formation)
Appointment Duration12 years, 5 months (closed 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address284 Cambridge Heath Road
London
E2 9DA
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Gursel Erdogan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityTurkish
StatusResigned
Appointed20 February 2011(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address284 Cambridge Heath Road
London
E2 9DA

Location

Registered Address284 Cambridge Heath Road
London
E2 9DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

100 at £0.01Dogan Erdogan
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,424
Cash£10,660

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

28 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022First Gazette notice for voluntary strike-off (1 page)
1 December 2022Application to strike the company off the register (3 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
29 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
29 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 November 2012Termination of appointment of Gursel Erdogan as a director (1 page)
7 November 2012Termination of appointment of Gursel Erdogan as a director (1 page)
7 November 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 December 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
28 February 2011Appointment of Mr Gursel Erdogan as a director (2 pages)
28 February 2011Appointment of Mr Gursel Erdogan as a director (2 pages)
17 September 2010Appointment of Dogan Erdogan as a director (3 pages)
17 September 2010Appointment of Dogan Erdogan as a director (3 pages)
10 September 2010Registered office address changed from 47 - 49 Green Lane, Northwood, Middlesex HA6 3AE United Kingdom on 10 September 2010 (1 page)
10 September 2010Registered office address changed from 47 - 49 Green Lane, Northwood, Middlesex HA6 3AE United Kingdom on 10 September 2010 (1 page)
6 September 2010Termination of appointment of Ela Shah as a director (1 page)
6 September 2010Termination of appointment of Ela Shah as a director (1 page)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)