London
EC2M 2EF
Director Name | Mr Ranald Ogilvie Coggle |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Market London EC2A 2BN |
Registered Address | 17 Dominion Street London EC2M 2EF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Hudson Advisors Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2013 | Application to strike the company off the register (3 pages) |
4 April 2013 | Application to strike the company off the register (3 pages) |
22 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
22 February 2013 | Register inspection address has been changed (2 pages) |
22 February 2013 | Register inspection address has been changed (2 pages) |
22 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
22 February 2013 | Register(s) moved to registered inspection location (2 pages) |
22 February 2013 | Register(s) moved to registered inspection location (2 pages) |
4 February 2013 | Appointment of Mr Neal Morar as a director on 23 November 2012 (3 pages) |
4 February 2013 | Appointment of Mr Neal Morar as a director (3 pages) |
18 December 2012 | Registered office address changed from 1 Finsbury Market London EC2A 2BN United Kingdom on 18 December 2012 (2 pages) |
18 December 2012 | Registered office address changed from 1 Finsbury Market London EC2A 2BN United Kingdom on 18 December 2012 (2 pages) |
18 December 2012 | Termination of appointment of Ranald Coggle as a director (2 pages) |
18 December 2012 | Termination of appointment of Ranald Ogilvie Coggle as a director on 26 November 2012 (2 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages) |
8 August 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2011 | Company name changed hudson advisors temp LIMITED\certificate issued on 30/03/11
|
30 March 2011 | Resolutions
|
22 February 2011 | Incorporation (43 pages) |
22 February 2011 | Incorporation (43 pages) |