Company NameHuqqa Limited
Company StatusDissolved
Company Number09153677
CategoryPrivate Limited Company
Incorporation Date30 July 2014(9 years, 9 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Radzhabov Angelova
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBulgarian
StatusClosed
Appointed01 March 2020(5 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (closed 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Philip Lane
London
N15 4JR
Director NameMr Ferhat Anush
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 003 Parma House
Clarendon Road
London
N22 6XF
Secretary NameMr Ferhat Anush
StatusResigned
Appointed30 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 003 Parma House
Clarendon Road
London
N22 6XF
Director NameMr Salman Kurt
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albion Park Court Albion Hill
Loughton
IG10 4RA
Secretary NameMr Ferhat Anush
StatusResigned
Appointed20 October 2016(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2018)
RoleCompany Director
Correspondence Address81 Crantock Road
London
SE6 2QR

Location

Registered Address113 Philip Lane
London
N15 4JR
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
20 October 2020Application to strike the company off the register (2 pages)
27 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
24 July 2020Notification of Radzhabov Angelova as a person with significant control on 1 March 2020 (2 pages)
24 July 2020Registered office address changed from 313 Highbury New Park Highbury East London N5 2LB to 113 Philip Lane London N15 4JR on 24 July 2020 (1 page)
24 July 2020Appointment of Mr Radzhabov Angelova as a director on 1 March 2020 (2 pages)
24 July 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
24 July 2020Termination of appointment of Salman Kurt as a director on 29 February 2020 (1 page)
24 July 2020Cessation of Salman Kurt as a person with significant control on 29 February 2020 (1 page)
24 June 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
23 July 2018Cessation of Ferhat Anush as a person with significant control on 1 March 2018 (1 page)
23 July 2018Termination of appointment of Ferhat Anush as a secretary on 1 March 2018 (1 page)
17 July 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
6 July 2018Change of details for Mr Ferhat Anush as a person with significant control on 6 July 2018 (2 pages)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
27 June 2018Micro company accounts made up to 31 July 2017 (5 pages)
9 April 2018Registered office address changed from Unit 003 Clarendon Road London N22 6UL England to 313 Highbury New Park Highbury East London N5 2LB on 9 April 2018 (2 pages)
6 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
16 May 2017Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Clarendon Road London N22 6UL on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Clarendon Road London N22 6UL on 16 May 2017 (1 page)
6 December 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 6
(6 pages)
6 December 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 6
(6 pages)
4 November 2016Appointment of Mr Salman Kurt as a director on 20 October 2016 (2 pages)
4 November 2016Termination of appointment of Ferhat Anush as a director on 20 October 2016 (1 page)
4 November 2016Appointment of Mr Salman Kurt as a director on 20 October 2016 (2 pages)
4 November 2016Appointment of Mr Ferhat Anush as a secretary on 20 October 2016 (2 pages)
4 November 2016Termination of appointment of Ferhat Anush as a director on 20 October 2016 (1 page)
4 November 2016Appointment of Mr Ferhat Anush as a secretary on 20 October 2016 (2 pages)
2 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
2 August 2016Termination of appointment of Ferhat Anush as a secretary on 2 August 2016 (1 page)
2 August 2016Termination of appointment of Ferhat Anush as a secretary on 2 August 2016 (1 page)
17 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(3 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(3 pages)
27 May 2015Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW England to Unit 003 Parma House Clarendon Road London N22 6XF on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW England to Unit 003 Parma House Clarendon Road London N22 6XF on 27 May 2015 (1 page)
12 November 2014Registered office address changed from 81 Cantock Road London SE6 2QR United Kingdom to Second Floor 61-67 Old Street London EC1V 9HW on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 81 Cantock Road London SE6 2QR United Kingdom to Second Floor 61-67 Old Street London EC1V 9HW on 12 November 2014 (1 page)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)