Company NameHowden Fine Art Limited
Company StatusDissolved
Company Number09347634
CategoryPrivate Limited Company
Incorporation Date9 December 2014(9 years, 4 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameMatt Blake
NationalityBritish
StatusClosed
Appointed09 December 2014(same day as company formation)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Peter David Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(7 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (closed 19 July 2016)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Adrian Colosso
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 December 2014(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websitewww.howdenfinland.com

Location

Registered Address16 Eastcheap
London
EC3M 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £0.1Howden Broking Group Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Charges

29 April 2015Delivered on: 11 May 2015
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor.
Outstanding

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
20 April 2016Application to strike the company off the register (3 pages)
20 April 2016Application to strike the company off the register (3 pages)
6 April 2016Satisfaction of charge 093476340001 in full (4 pages)
6 April 2016Satisfaction of charge 093476340001 in full (4 pages)
11 February 2016All of the property or undertaking has been released from charge 093476340001 (1 page)
11 February 2016All of the property or undertaking has been released from charge 093476340001 (1 page)
28 January 2016Appointment of Peter David Smith as a director on 31 July 2015 (2 pages)
28 January 2016Termination of appointment of Adrian Colosso as a director on 31 July 2015 (1 page)
28 January 2016Termination of appointment of Adrian Colosso as a director on 31 July 2015 (1 page)
28 January 2016Appointment of Peter David Smith as a director on 31 July 2015 (2 pages)
18 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP .1
(3 pages)
18 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP .1
(3 pages)
9 June 2015Memorandum and Articles of Association (8 pages)
9 June 2015Memorandum and Articles of Association (8 pages)
22 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re:credit agreement,acquisitions. 27/04/2015
(5 pages)
22 May 2015Resolutions
  • RES13 ‐ Re:credit agreement,acquisitions. 27/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
11 May 2015Registration of charge 093476340001, created on 29 April 2015 (39 pages)
11 May 2015Registration of charge 093476340001, created on 29 April 2015 (39 pages)
22 January 2015Appointment of Mr Adrian Colosso as a director on 9 December 2014 (3 pages)
22 January 2015Appointment of Mr Adrian Colosso as a director on 9 December 2014 (3 pages)
22 January 2015Appointment of Matt Blake as a secretary on 9 December 2014 (3 pages)
22 January 2015Appointment of Mr Adrian Colosso as a director on 9 December 2014 (3 pages)
22 January 2015Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 9 December 2014 (2 pages)
22 January 2015Appointment of Matt Blake as a secretary on 9 December 2014 (3 pages)
22 January 2015Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 9 December 2014 (2 pages)
22 January 2015Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 9 December 2014 (2 pages)
22 January 2015Termination of appointment of Clive Weston as a director on 9 December 2014 (2 pages)
22 January 2015Termination of appointment of Clive Weston as a director on 9 December 2014 (2 pages)
22 January 2015Appointment of Matt Blake as a secretary on 9 December 2014 (3 pages)
22 January 2015Termination of appointment of Clive Weston as a director on 9 December 2014 (2 pages)
11 December 2014Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
11 December 2014Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
10 December 2014Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 16 Eastcheap London EC3M 1BD on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 16 Eastcheap London EC3M 1BD on 10 December 2014 (1 page)
9 December 2014Incorporation
Statement of capital on 2014-12-09
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
9 December 2014Incorporation
Statement of capital on 2014-12-09
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)