Company NameH2R Holdings Limited
DirectorsHusain Roomi and Hasan Roomi
Company StatusActive
Company Number08037708
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)
Previous Name08037708 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Husain Roomi
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(same day as company formation)
RoleArchitectural Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat2 Astor House
27 Craven Hill Gardens
London
W2 3EA
Director NameMr Hasan Roomi
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(same day as company formation)
RoleArchitectural Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat2 Astor House
27 Craven Hill Gardens
London
W2 3EA

Location

Registered Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Hassan Roomi
50.00%
Ordinary
50 at £1Husain Roomi
50.00%
Ordinary

Financials

Year2014
Net Worth-£724
Cash£2,320
Current Liabilities£6,396

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 1 day from now)

Filing History

19 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
28 April 2023Accounts for a dormant company made up to 30 April 2022 (8 pages)
27 April 2023Registered office address changed from 32 Edinburgh House 155 Maida Vale London W9 1QS to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 27 April 2023 (1 page)
9 June 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
30 April 2022Accounts for a dormant company made up to 30 April 2021 (7 pages)
22 November 2021Notification of Husain Roomi as a person with significant control on 22 November 2021 (2 pages)
22 November 2021Notification of Hasan Roomi as a person with significant control on 22 November 2021 (2 pages)
22 November 2021Company name changed 08037708 LIMITED\certificate issued on 22/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-21
(3 pages)
3 November 2021Registered office address changed from Flat2 Astor House 27 Craven Hill Gardens London W2 3EA to 32 Edinburgh House 155 Maida Vale London W9 1QS on 3 November 2021 (2 pages)
20 October 2021Director's details changed for Mr Hassan Roomi on 20 April 2014 (3 pages)
20 October 2021Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2021-10-20
  • GBP 100
(19 pages)
20 October 2021Accounts for a dormant company made up to 30 April 2019 (8 pages)
20 October 2021Accounts for a dormant company made up to 30 April 2017 (8 pages)
20 October 2021Accounts for a dormant company made up to 30 April 2015 (9 pages)
20 October 2021Confirmation statement made on 19 April 2018 with no updates (2 pages)
20 October 2021Confirmation statement made on 19 April 2020 with no updates (2 pages)
20 October 2021Confirmation statement made on 19 April 2021 with no updates (2 pages)
20 October 2021Administrative restoration application (4 pages)
20 October 2021Accounts for a dormant company made up to 30 April 2018 (8 pages)
20 October 2021Confirmation statement made on 19 April 2017 with no updates (2 pages)
20 October 2021Accounts for a dormant company made up to 30 April 2020 (8 pages)
20 October 2021Confirmation statement made on 19 April 2019 with no updates (2 pages)
20 October 2021Accounts for a dormant company made up to 30 April 2016 (8 pages)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)