NEW HOVEMA LIMITED(THE)
Overview
Company Name | NEW HOVEMA LIMITED(THE) |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00194726 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of NEW HOVEMA LIMITED(THE)?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is NEW HOVEMA LIMITED(THE) located?
Registered Office Address | Unilever House 100 Victoria Embankment EC4Y 0DY London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NEW HOVEMA LIMITED(THE)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for NEW HOVEMA LIMITED(THE)?
Annual Return |
|
---|
What are the latest filings for NEW HOVEMA LIMITED(THE)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 38 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Nov 26, 2014 | 17 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Amended accounts made up to Dec 31, 2011 | 14 pages | AAMD | ||||||||||
Annual return made up to Apr 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Apr 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Apr 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Appointment of Richard Clive Hazell as a director | 2 pages | AP01 | ||||||||||
Appointment of Julian Thurston as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Glaister Anderson as a director | 1 pages | TM01 | ||||||||||
Appointment of Julian Thurston as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of John Odada as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of John Odada as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Annual return made up to Apr 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Director's details changed for Glaister Boyd St Ledger Anderson on Feb 05, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for John Green Odada on Feb 05, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Amarjit Kaur Conway on Feb 05, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of NEW HOVEMA LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THURSTON, Julian | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | 156645220001 | |||||||
CONWAY, Amarjit Kaur | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | Chartered Secretary | 148387300001 | ||||
HAZELL, Richard Clive | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | Solicitor | 92821130001 | ||||
THURSTON, Julian | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | Company Secretary | 156438260001 | ||||
BIGMORE, Tracey Anne | Secretary | 43 Keens Lane GU3 3HS Guildford Surrey | British | 45254490003 | ||||||
COUTTS, Cheryl Jane | Secretary | 6 Esmond Road W4 1JQ Chiswick London | British | 12016130002 | ||||||
MACAULAY, Barbara Scott | Secretary | 30 Croft Gardens HA4 8EY Ruislip Middlesex | British | 39335990002 | ||||||
ODADA, John Green | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | British | Company Secretary | 127924250001 | |||||
RICHMOND, Helena Jane | Secretary | 2 Nevern Square SW5 9NN London | British | Manager | 72607480001 | |||||
RIVETT, Michael John Edward | Secretary | 61 Park End BR1 4AW Bromley Kent | British | 813120001 | ||||||
WAKEFIELD, Barry John | Secretary | The Old Manse 27 High Street PE26 1AE Ramsey Cambridgeshire | British | 27554930001 | ||||||
ANDERSON, Glaister Boyd St Ledger | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | Chartered Secretary | 155123900001 | ||||
BARTER, David Ernest | Director | 131 Perry Street CM12 0NH Billericay Essex | British | Manager | 8000110001 | |||||
BIGMORE, Tracey Anne | Director | 43 Keens Lane GU3 3HS Guildford Surrey | England | British | Chartered Secretary | 45254490003 | ||||
COUTTS, Cheryl Jane | Director | 6 Esmond Road W4 1JQ Chiswick London | British | Chartered Secretary | 12016130002 | |||||
HOOD, Samantha Patricia | Director | Flat 2 22 Aragon Place SM4 4QD Morden Surrey | South African | Chartered Secretary | 91341010004 | |||||
LANE, John Hayden | Director | The Old School Rectory Lane Buckland Green RH3 7BH Betchworth Surrey | British | Solicitor | 27387440004 | |||||
MACAULAY, Barbara Scott | Director | 30 Croft Gardens HA4 8EY Ruislip Middlesex | British | Chartered Secretary | 39335990002 | |||||
NEELY, Paul | Director | 54 Mountfield Road Finchley N3 3NP London | United Kingdom | British | Solicitor | 36575750002 | ||||
ODADA, John Green | Director | Arngask Road Catford SE6 1XY London 41 | United Kingdom | British | Company Secretary | 127924250001 | ||||
RICHMOND, Helena Jane | Director | 2 Nevern Square SW5 9NN London | British | Manager | 72607480001 | |||||
RIVETT, Michael John Edward | Director | 61 Park End BR1 4AW Bromley Kent | United Kingdom | British | Manager | 813120001 | ||||
ROBERTS, David Patrick | Director | Flat 5 9 Veronica Road SW17 8QL London | British | Company Director | 61911060002 | |||||
ROBERTS, Valerie Ann | Director | 19 Clonmel Road SW6 5BL London | British | Solicitor | 33990420001 | |||||
SHRIMPTON, Ian Alan Charles | Director | 8 Wood End Hill AL5 3EZ Harpenden Hertfordshire | British | Manager | 8000100001 | |||||
TOMLINSON, Robert Michael | Director | Unilever House Blackfriars EC4P 4BQ London | British | Solicitor | 8692180002 | |||||
WAKEFIELD, Barry John | Director | The Old Manse 27 High Street PE26 1AE Ramsey Cambridgeshire | British | Chartered Secretary | 27554930001 |
Does NEW HOVEMA LIMITED(THE) have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0