Company NameHowden Construction Risks Limited
Company StatusDissolved
Company Number09347642
CategoryPrivate Limited Company
Incorporation Date9 December 2014(9 years, 3 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Directors

Secretary NameMatt Blake
NationalityBritish
StatusClosed
Appointed09 December 2014(same day as company formation)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2015(11 months, 1 week after company formation)
Appointment Duration3 months, 1 week (closed 23 February 2016)
RoleSolicitor
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 Andrea Bragoli
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
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

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
27 November 2015Application to strike the company off the register (3 pages)
27 November 2015Application to strike the company off the register (3 pages)
18 November 2015Termination of appointment of Andy Bragoli as a director on 16 November 2015 (1 page)
18 November 2015Termination of appointment of Andy Bragoli as a director on 16 November 2015 (1 page)
17 November 2015All of the property or undertaking has been released from charge 093476420001 (1 page)
17 November 2015All of the property or undertaking has been released from charge 093476420001 (1 page)
17 November 2015Appointment of Mr William David Bloomer as a director on 16 November 2015 (2 pages)
17 November 2015Appointment of Mr William David Bloomer as a director on 16 November 2015 (2 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
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
22 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re:credit agreement,acquisitions. 27/04/2015
(5 pages)
11 May 2015Registration of charge 093476420001, created on 29 April 2015 (39 pages)
11 May 2015Registration of charge 093476420001, created on 29 April 2015 (39 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 2015Appointment of Andrea Bragoli 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 2015Termination of appointment of Clive Weston as a director on 9 December 2014 (2 pages)
22 January 2015Appointment of Andrea Bragoli as a director on 9 December 2014 (3 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 Andrea Bragoli 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 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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-09
  • GBP .1
(16 pages)
9 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-09
  • GBP .1
(16 pages)