Company NameH&L Limited
Company StatusDissolved
Company Number08474972
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years, 1 month ago)
Dissolution Date6 March 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Ole Martin Hansen
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityNorwegian
StatusClosed
Appointed05 April 2013(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressShelfordplace 3-5 Shelford Place
London
N16 9HS
Director NameLady Carole Gray Bamford
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaylesford House Daylesford House
Moreton-In-Marsh
Gloucestershire
GL56 0YH
Wales

Contact

Websitehansen-lydersen.com

Location

Registered AddressShelfordplace
3-5 Shelford Place
London
N16 9HS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London

Shareholders

50 at £1Ole Hansen
100.00%
Ordinary

Financials

Year2014
Net Worth£3,349
Cash£28,705
Current Liabilities£42,623

Accounts

Latest Accounts29 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Filing History

6 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
8 February 2017Termination of appointment of Carole Gray Bamford as a director on 23 December 2016 (1 page)
8 February 2017Termination of appointment of Carole Gray Bamford as a director on 23 December 2016 (1 page)
10 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 50
(5 pages)
10 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 50
(5 pages)
28 April 2016Total exemption small company accounts made up to 29 April 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 29 April 2015 (6 pages)
14 April 2016Director's details changed for Lady Carole Gray Bamford on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Lady Carole Gray Bamford on 14 April 2016 (2 pages)
21 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
21 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
22 July 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 50
(4 pages)
22 July 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 50
(4 pages)
22 July 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 50
(4 pages)
17 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 October 2014Appointment of Carole Gray Bamford as a director on 22 July 2014 (3 pages)
10 October 2014Appointment of Carole Gray Bamford as a director on 22 July 2014 (3 pages)
19 August 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 50
(3 pages)
19 August 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 50
(3 pages)
19 August 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 50
(3 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)