Company NameCNLH Limited
Company StatusDissolved
Company Number07636569
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Christopher Howard Hufford
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameHannah Lucie Hufford
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameLaurence Hamble Hufford
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameNicola Jane Hufford
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address41 Great Portland Street
London
W1W 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Christopher Hufford
60.00%
Ordinary A
20 at £1Nicola Hufford
20.00%
Ordinary B
10 at £1Hannah Hufford
10.00%
Ordinary D
10 at £1Laurence Hufford
10.00%
Ordinary C

Financials

Year2014
Net Worth£112,149
Cash£202,387
Current Liabilities£105,820

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
20 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 June 2016Change of share class name or designation (1 page)
17 June 2016Change of share class name or designation (1 page)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(7 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(7 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2015Change of share class name or designation (2 pages)
17 March 2015Change of share class name or designation (2 pages)
16 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2012Second filing of AR01 previously delivered to Companies House made up to 17 May 2012 (18 pages)
27 September 2012Second filing of AR01 previously delivered to Companies House made up to 17 May 2012 (18 pages)
21 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
31 May 2012Annual return made up to 17 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/09/2012
(6 pages)
31 May 2012Annual return made up to 17 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/09/2012
(6 pages)
26 October 2011Change of share class name or designation (2 pages)
26 October 2011Change of share class name or designation (2 pages)
19 October 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
19 October 2011Appointment of Christopher Howard Hufford as a director (2 pages)
19 October 2011Appointment of Laurence Hamble Hufford as a director (2 pages)
19 October 2011Appointment of Nicola Jane Hufford as a director (2 pages)
19 October 2011Appointment of Christopher Howard Hufford as a director (2 pages)
19 October 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
19 October 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 100
(5 pages)
19 October 2011Appointment of Nicola Jane Hufford as a director (2 pages)
19 October 2011Appointment of Hannah Lucie Hufford as a director (2 pages)
19 October 2011Appointment of Laurence Hamble Hufford as a director (2 pages)
19 October 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 100
(5 pages)
19 October 2011Appointment of Hannah Lucie Hufford as a director (2 pages)
18 May 2011Termination of appointment of Graham Cowan as a director (1 page)
18 May 2011Termination of appointment of Graham Cowan as a director (1 page)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)