Company NameH & S Global Ltd
Company StatusDissolved
Company Number07827914
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 6 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameHacer Arslan
Date of BirthApril 1978 (Born 46 years ago)
NationalityTurkish
StatusClosed
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Tonsley Hill
London
SW18 1BB
Director NameMs Suna Barmagic
Date of BirthNovember 1971 (Born 52 years ago)
NationalityTurkish
StatusResigned
Appointed23 February 2012(3 months, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ashling Crescent
Queens Park
Bournemouth
Dorset
BH8 9JB

Location

Registered AddressDemsa Accounts
278 Langham Road
London
N15 3NP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWest Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Hacer Arslan
100.00%
Ordinary

Financials

Year2014
Net Worth£2,820
Cash£6,476
Current Liabilities£3,887

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Next Accounts Due31 July 2018 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
6 March 2017Application to strike the company off the register (3 pages)
6 March 2017Application to strike the company off the register (3 pages)
6 February 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
6 February 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
11 April 2016Director's details changed for Hacer Arslan on 10 April 2016 (2 pages)
11 April 2016Director's details changed for Hacer Arslan on 10 April 2016 (2 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(3 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(3 pages)
22 February 2016Registered office address changed from Demsa Accounts, 349C High Road London N22 8JA to Demsa Accounts 278 Langham Road London N15 3NP on 22 February 2016 (1 page)
22 February 2016Registered office address changed from Demsa Accounts, 349C High Road London N22 8JA to Demsa Accounts 278 Langham Road London N15 3NP on 22 February 2016 (1 page)
13 November 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 March 2015Director's details changed for Hacer Arslan on 14 March 2015 (2 pages)
14 March 2015Director's details changed for Hacer Arslan on 14 March 2015 (2 pages)
14 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1,000
(3 pages)
14 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1,000
(3 pages)
10 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 October 2014Registered office address changed from 152 Stoke Newington Road London N16 7XA to Demsa Accounts, 349C High Road London N22 8JA on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 152 Stoke Newington Road London N16 7XA to Demsa Accounts, 349C High Road London N22 8JA on 21 October 2014 (1 page)
18 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(3 pages)
18 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(3 pages)
26 November 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
2 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
14 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
8 August 2012Registered office address changed from 34 Ashling Crescent Queens Park Bournemouth Dorset BH8 9JB England on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from 34 Ashling Crescent Queens Park Bournemouth Dorset BH8 9JB England on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from 34 Ashling Crescent Queens Park Bournemouth Dorset BH8 9JB England on 8 August 2012 (2 pages)
15 June 2012Termination of appointment of Suna Barmagic as a director (1 page)
15 June 2012Termination of appointment of Suna Barmagic as a director (1 page)
23 February 2012Appointment of Ms Suna Barmagic as a director (2 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
23 February 2012Appointment of Ms Suna Barmagic as a director (2 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)