HLULUMITI LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHLULUMITI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03179495
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HLULUMITI LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HLULUMITI LIMITED located?

    Registered Office Address
    The Thomson Reuters Building South Colonnade
    Canary Wharf
    E14 5EP London
    Undeliverable Registered Office AddressNo

    What were the previous names of HLULUMITI LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIPPER LIMITEDJan 22, 1999Jan 22, 1999
    HLULUMITI LIMITEDMay 24, 1996May 24, 1996
    LAWGRA (NO.357) LIMITEDMar 28, 1996Mar 28, 1996

    What are the latest accounts for HLULUMITI LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for HLULUMITI LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HLULUMITI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2014

    Statement of capital on Mar 28, 2014

    • Capital: GBP 1
    SH01

    Accounts made up to Dec 31, 2013

    6 pagesAA

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Appointment of Helen Elizabeth Campbell as a director on Jun 28, 2013

    2 pagesAP01

    Termination of appointment of Daragh Patrick Feltrim Fagan as a director on Jun 28, 2013

    1 pagesTM01

    Annual return made up to Mar 28, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr David Martin Mitchley as a director on Apr 22, 2012

    2 pagesAP01

    Termination of appointment of Richard Tarling as a director on Apr 22, 2012

    1 pagesTM01

    Annual return made up to Mar 28, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2011

    6 pagesAA

    Appointment of Miss Carla O'hanlon as a secretary on Jul 25, 2011

    1 pagesAP03

    Termination of appointment of Elizabeth Maria Maclean as a secretary on Jul 25, 2011

    1 pagesTM02

    Director's details changed for Mr Daragh Patrick Feltrim Fagan on Sep 01, 2011

    2 pagesCH01

    Appointment of Mr Richard Tarling as a director

    2 pagesAP01

    Termination of appointment of Nicholas Harding as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Mar 28, 2011 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2009

    2 pagesAA

    Annual return made up to Mar 28, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Nicholas David Harding on Oct 23, 2009

    2 pagesCH01

    Director's details changed for Mr Nicholas David Harding on Oct 23, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    2 pagesAA

    Who are the officers of HLULUMITI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'HANLON, Carla
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United Kingdom
    Secretary
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United Kingdom
    163621990001
    CAMPBELL, Helen Elizabeth
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    EnglandBritish131325100001
    MITCHLEY, David Martin
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United Kingdom
    Director
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United Kingdom
    United KingdomBritish146369720001
    BOTHA, Llewellyn Kevan
    Penthouse A, Spring Leigh
    Church Road, Leigh Woods
    BS8 3PG Bristol
    North Somerset
    Secretary
    Penthouse A, Spring Leigh
    Church Road, Leigh Woods
    BS8 3PG Bristol
    North Somerset
    South African105560560001
    CORNEY, Darryl John
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    Secretary
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    British83564940010
    MACLEAN, Elizabeth Maria
    394 Baddow Road
    CM2 9RA Chelmsford
    Essex
    Secretary
    394 Baddow Road
    CM2 9RA Chelmsford
    Essex
    British86501910007
    MARTIN, Rosemary Elisabeth Scudamore
    Little Batts
    RH2 0JT Reigate
    Surrey
    Secretary
    Little Batts
    RH2 0JT Reigate
    Surrey
    British53034470001
    THOMAS, Hywel Rees
    Tamlan House
    Loudhams Wood Lane
    HP8 4AR Chalfont St Giles
    Buckinghamshire
    Secretary
    Tamlan House
    Loudhams Wood Lane
    HP8 4AR Chalfont St Giles
    Buckinghamshire
    British92787450001
    WALLACE, Barbara Charlotte
    180 Springfield Road
    EH49 7JT Linlithgow
    West Lothian
    Secretary
    180 Springfield Road
    EH49 7JT Linlithgow
    West Lothian
    British59091840002
    LAWGRAM SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Secretary
    More London Riverside
    SE1 2AU London
    4
    900004760001
    BOTHA, Llewellyn Kevan
    Penthouse A, Spring Leigh
    Church Road, Leigh Woods
    BS8 3PG Bristol
    North Somerset
    Director
    Penthouse A, Spring Leigh
    Church Road, Leigh Woods
    BS8 3PG Bristol
    North Somerset
    United KingdomSouth African105560560001
    CORNEY, Darryl John
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    Director
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    EnglandBritish83564940010
    CROSBY, William Stuart
    705 Tead Froad
    Shad Thames
    SE1 2AS London
    Director
    705 Tead Froad
    Shad Thames
    SE1 2AS London
    Australian108743530001
    CUNNINGHAM, Tracy Ann
    58 Tufnell Park Road
    N7 0DT London
    Nominee Director
    58 Tufnell Park Road
    N7 0DT London
    British900012310001
    FAGAN, Daragh Patrick Feltrim
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United Kingdom
    Director
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United Kingdom
    EnglandBritish189709530001
    HARDING, Nicholas David
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    United KingdomBritish132397600002
    HOLLEYOAK, Christopher
    68 Brackendown Avenue
    DT3 6HX Weymouth
    Dorset
    Director
    68 Brackendown Avenue
    DT3 6HX Weymouth
    Dorset
    EnglandBritish88500920001
    MATHESON, Ian
    94 Boundary Street
    NSW 2021 Paddington
    New South Wales Nsw2021
    Director
    94 Boundary Street
    NSW 2021 Paddington
    New South Wales Nsw2021
    Australian73643640001
    MORRIS, Christopher John
    705 Tead Froad Shad Thames
    SE1 2AS London
    Director
    705 Tead Froad Shad Thames
    SE1 2AS London
    Australian108681400001
    O'HARE, Linda Antoinette
    The Manor
    Nether Wallop
    SO20 8EW Stockbridge
    Hampshire
    Director
    The Manor
    Nether Wallop
    SO20 8EW Stockbridge
    Hampshire
    Irish75059330001
    OLIVER, Richard John
    47 Marina Avenue
    KT3 6NE New Malden
    Surrey
    Director
    47 Marina Avenue
    KT3 6NE New Malden
    Surrey
    United KingdomBritish91896770001
    SAVILLE, Iain David
    28 Half Moon Lane
    SE24 9HU London
    Director
    28 Half Moon Lane
    SE24 9HU London
    EnglandBritish83866940001
    SMITH, Donal Thomas
    N16
    Director
    N16
    EnglandBritish62791490005
    TARLING, Richard
    33 Aldgate High Street
    EC3N 1DL London
    Aldgate House
    United Kingdom
    Director
    33 Aldgate High Street
    EC3N 1DL London
    Aldgate House
    United Kingdom
    United KingdomBritish160006180001
    THOMAS, Hywel Rees
    Tamlan House
    Loudhams Wood Lane
    HP8 4AR Chalfont St Giles
    Buckinghamshire
    Director
    Tamlan House
    Loudhams Wood Lane
    HP8 4AR Chalfont St Giles
    Buckinghamshire
    EnglandBritish92787450001
    TREWHITT, Caroline
    Collodi
    Mead Road
    BR7 6AD Chislehurst
    Kent
    Director
    Collodi
    Mead Road
    BR7 6AD Chislehurst
    Kent
    EnglandBritish68234330001
    TUDOR, John Graham
    69 Half Moon Lane
    SE24 9JX London
    Director
    69 Half Moon Lane
    SE24 9JX London
    British53034360001

    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