Company NameHudson Advisors Europe Limited
Company StatusDissolved
Company Number07537985
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 1 month ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)
Previous NameHudson Advisors Temp Limited

Business Activity

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

Directors

Director NameMr Neal Morar
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(1 year, 9 months after company formation)
Appointment Duration8 months, 1 week (closed 30 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Ranald Ogilvie Coggle
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Market
London
EC2A 2BN

Location

Registered Address17 Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Hudson Advisors Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
4 April 2013Application to strike the company off the register (3 pages)
4 April 2013Application to strike the company off the register (3 pages)
22 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 1
(4 pages)
22 February 2013Register inspection address has been changed (2 pages)
22 February 2013Register inspection address has been changed (2 pages)
22 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 1
(4 pages)
22 February 2013Register(s) moved to registered inspection location (2 pages)
22 February 2013Register(s) moved to registered inspection location (2 pages)
4 February 2013Appointment of Mr Neal Morar as a director on 23 November 2012 (3 pages)
4 February 2013Appointment of Mr Neal Morar as a director (3 pages)
18 December 2012Registered office address changed from 1 Finsbury Market London EC2A 2BN United Kingdom on 18 December 2012 (2 pages)
18 December 2012Registered office address changed from 1 Finsbury Market London EC2A 2BN United Kingdom on 18 December 2012 (2 pages)
18 December 2012Termination of appointment of Ranald Coggle as a director (2 pages)
18 December 2012Termination of appointment of Ranald Ogilvie Coggle as a director on 26 November 2012 (2 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
8 August 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages)
8 August 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
8 August 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2011Company name changed hudson advisors temp LIMITED\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
30 March 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-23
(3 pages)
22 February 2011Incorporation (43 pages)
22 February 2011Incorporation (43 pages)