Company NameThe Huddle Group Limited
Company StatusDissolved
Company Number10936837
CategoryPrivate Limited Company
Incorporation Date30 August 2017(6 years, 8 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr James Francis Middlehurst
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40-42 C/O Mba
40-42 Scrutton Street
London
EC2A 4PP
Director NameMr Stephen Francis Maher
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40-42 C/O Mba
40-42 Scrutton Street
London
EC2A 4PP
Director NameMr Paul Gerard Munce
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed30 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Pancras Square
London
N1C 4AG
Secretary NameMr Paul Zetlin
StatusResigned
Appointed30 August 2017(same day as company formation)
RoleCompany Director
Correspondence Address7 Pancras Square
London
N1C 4AG

Location

Registered Address40-42 C/O Mba
40-42 Scrutton Street
London
EC2A 4PP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

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

Filing History

5 January 2021First Gazette notice for voluntary strike-off (1 page)
29 December 2020Application to strike the company off the register (1 page)
18 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
1 October 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
20 February 2020Registered office address changed from 7 Pancras Square London N1C 4AG United Kingdom to 40-42 C/O Mba 40-42 Scrutton Street London EC2A 4PP on 20 February 2020 (1 page)
22 January 2020Termination of appointment of Paul Zetlin as a secretary on 9 January 2020 (1 page)
18 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
18 September 2019Cessation of Paul Gerard Munce as a person with significant control on 10 September 2019 (1 page)
18 September 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
18 September 2019Termination of appointment of Paul Gerard Munce as a director on 10 September 2019 (1 page)
31 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 December 2017 (6 pages)
30 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-30
  • GBP 100
(28 pages)
30 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-30
  • GBP 100
(28 pages)
30 August 2017Current accounting period shortened from 31 August 2018 to 31 December 2017 (1 page)
30 August 2017Current accounting period shortened from 31 August 2018 to 31 December 2017 (1 page)