Company NameHuddlah Enterprises Limited
Company StatusDissolved
Company Number08681854
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)
Previous NameHuddlr Enterprises Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Christopher Jones
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2014(5 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 29 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North Dukes Court 32 Duke Street
St James
London
SW1Y 6DF
Director NameMark McDermott
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North Dukes Court 32 Duke Street
St James
London
SW1Y 6DF

Location

Registered Address3rd Floor North Dukes Court 32 Duke Street
St James
London
SW1Y 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £0.01Christopher Jones
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
4 April 2014Company name changed huddlr enterprises LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-03-05
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2014Appointment of Mr Christopher Jones as a director (2 pages)
3 April 2014Termination of appointment of Mark Mcdermott as a director (1 page)
3 April 2014Appointment of Mr Christopher Jones as a director (2 pages)
28 March 2014Registered office address changed from 2 Dericote Street London E8 4PG United Kingdom on 28 March 2014 (2 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)