Company NameHU2 Limited
Company StatusDissolved
Company Number08422128
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 1 month ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NameHU2 Holdings 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 James Coveyduck
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address12 Finsbury Square
6th Floor
London
EC2A 1AS
Director NameMr Richard Seymour Kopman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(2 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 12 June 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Finsbury Square
6th Floor
London
EC2A 1AS

Location

Registered Address12 Finsbury Square
6th Floor
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

60 at £1James Coveyduck
60.00%
Ordinary
40 at £1Antoine Tesquiler
40.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Registered office address changed from 6 th Floor Sutherland House, 5-6 Argyll Street London W1F 7TE to 12 Finsbury Square 6th Floor London EC2A 1AS on 28 February 2017 (1 page)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
18 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Appointment of Mr Richard Seymour Kopman as a director on 1 April 2015 (2 pages)
2 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
22 January 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
19 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
21 March 2013Company name changed HU2 holdings LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)