HOWUNALIS LIMITED
Overview
Company Name | HOWUNALIS LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 01391097 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HOWUNALIS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HOWUNALIS LIMITED located?
Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOWUNALIS LIMITED?
Company Name | From | Until |
---|---|---|
FARON SUTARIA & COMPANY LIMITED | Dec 30, 1997 | Dec 30, 1997 |
What are the latest accounts for HOWUNALIS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HOWUNALIS LIMITED?
Last Confirmation Statement Made Up To | May 13, 2026 |
---|---|
Next Confirmation Statement Due | May 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 13, 2025 |
Overdue | No |
What are the latest filings for HOWUNALIS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||||||
Confirmation statement made on May 13, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||||||||||
legacy | 73 pages | PARENT_ACC | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||||||||||||||||||
Confirmation statement made on May 13, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Change of details for Countrywide Group Holdings Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC05 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||||||||||
Statement of capital on Nov 14, 2023
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 08, 2023
| 3 pages | SH01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||||||||||
Confirmation statement made on May 13, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||||||||||
Confirmation statement made on May 13, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||||||
Appointment of Richard Twigg as a director on Nov 30, 2021 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of HOWUNALIS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | United Kingdom | British | Group Chief Finance And Commercial Officer | 290309030001 | ||||||||
HURHANGEE, Chabeelall | Secretary | 18 Ridgecroft Close DA5 2DE Bexley Kent | British | Accountant | 40564450001 | |||||||||
LAW, Shirley Gaik Heah | Secretary | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | British | Chartered Secretary | 3393430001 | |||||||||
SIMMS, Timothy Anthony | Secretary | 4 Brigstock Road CR5 3JL Coulsdon Surrey | British | 4813740001 | ||||||||||
SUTARIA, Faron | Secretary | 89 Notting Hill Gate W11 3JZ London | British | Company Secretary | 59229710001 | |||||||||
SUTARIA, Kamal | Secretary | 89 Notting Hill Gate W11 3JZ London | British | 18027640001 | ||||||||||
ENFIELD, Suzannah | Director | 29 Eddiscombe Road SW6 4TZ London | British | Estate Agent | 18027680001 | |||||||||
FINCH, Peter James | Director | 23 Galloway Road W12 0PH London | United Kingdom | British | Estate Agent | 56311270001 | ||||||||
FREELAND, Fenella | Director | Flat 2 33 Addison Gardens W14 0DP London | British | Company Director | 36517100001 | |||||||||
HILL, Harry Douglas | Director | Moat Hall Fordham CO6 3LU Colchester Essex | England | British | Managing Director Of Hambro Co | 2505480001 | ||||||||
HURHANGEE, Chabeelall | Director | 18 Ridgecroft Close DA5 2DE Bexley Kent | England | British | Accountant | 40564450001 | ||||||||
MADIN, Diana | Director | 1 Brownhill Salterns Lane Bursledon SO31 8DH Southampton Hampshire | British | Estate Agent | 50448650001 | |||||||||
NOWER, Michael Charles | Director | Cartref Mayes Lane Sandon CM2 7RW Chelmsford Essex | British | Accountant | 100512600001 | |||||||||
SOUTRY, Giles Robert Adrian | Director | 92 Drury Road HA1 4BW Harrow Middlesex | British | Estate Agent | 41683770001 | |||||||||
SUTARIA, Faron | Director | 89 Notting Hill Gate W11 3JZ London | British | Estate Agent | 59229710001 | |||||||||
WILLIAMS, Gareth Rhys | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | Solicitor | 73177720002 |
Who are the persons with significant control of HOWUNALIS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Countrywide Group Holdings Limited | Apr 06, 2016 | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for HOWUNALIS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 08, 2017 | Oct 12, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
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