Company NameHampton Hill Distribution Ltd
DirectorPeter Petrovics
Company StatusActive - Proposal to Strike off
Company Number11828861
CategoryPrivate Limited Company
Incorporation Date15 February 2019(5 years, 2 months ago)
Previous NameHampton Hill Hand Car Wash Ltd

Business Activity

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

Directors

Director NameMr Peter Petrovics
Date of BirthNovember 1992 (Born 31 years ago)
NationalityHungarian
StatusCurrent
Appointed01 October 2020(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address279-287 Hounslow High Street
Hounslow
TW3 1EF
Director NameMr Habib Ben Retkoceri
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address49 Manor Lane
Sunbury-On-Thames
TW16 5EB

Location

Registered Address279-287 Hounslow High Street
Hounslow
TW3 1EF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return23 March 2022 (2 years, 1 month ago)
Next Return Due6 April 2023 (overdue)

Filing History

24 June 2023Compulsory strike-off action has been suspended (1 page)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
5 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
21 January 2022Registered office address changed from 49, Manor Lane, Sunbury-on-Thames, Sunbury-on-Thames, TW16 5EB United Kingdom to 279-287 Hounslow High Street Hounslow TW3 1EF on 21 January 2022 (1 page)
29 November 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
23 March 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
23 March 2021Cessation of Habib Ben Retkoceri as a person with significant control on 1 October 2020 (1 page)
23 March 2021Notification of Peter Petrovics as a person with significant control on 1 October 2020 (2 pages)
22 March 2021Termination of appointment of Habib Ben Retkoceri as a director on 1 October 2020 (1 page)
22 March 2021Appointment of Mr Peter Petrovics as a director on 1 October 2020 (2 pages)
4 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
17 December 2020Registered office address changed from 118 Sydenham Road Sydenham SE26 5JX England to 49, Manor Lane, Sunbury-on-Thames, Sunbury-on-Thames, TW16 5EB on 17 December 2020 (1 page)
27 October 2020Registered office address changed from 49 Manor Lane Sunbury-on-Thames TW16 5EB United Kingdom to 118 Sydenham Road Sydenham SE26 5JX on 27 October 2020 (1 page)
21 August 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
27 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-26
(3 pages)
20 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
15 February 2019Incorporation
Statement of capital on 2019-02-15
  • GBP 1
(29 pages)