HLULUMITI LIMITED
Overview
| Company Name | HLULUMITI LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03179495 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HLULUMITI LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIPPER LIMITED | Jan 22, 1999 | Jan 22, 1999 |
| HLULUMITI LIMITED | May 24, 1996 | May 24, 1996 |
| LAWGRA (NO.357) LIMITED | Mar 28, 1996 | Mar 28, 1996 |
What are the latest accounts for HLULUMITI LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for HLULUMITI LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HLULUMITI LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Appointment of Helen Elizabeth Campbell as a director on Jun 28, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daragh Patrick Feltrim Fagan as a director on Jun 28, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr David Martin Mitchley as a director on Apr 22, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Tarling as a director on Apr 22, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Appointment of Miss Carla O'hanlon as a secretary on Jul 25, 2011 | 1 pages | AP03 | ||||||||||
Termination of appointment of Elizabeth Maria Maclean as a secretary on Jul 25, 2011 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Daragh Patrick Feltrim Fagan on Sep 01, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Mr Richard Tarling as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Harding as a director | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Mar 28, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Annual return made up to Mar 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Nicholas David Harding on Oct 23, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas David Harding on Oct 23, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 2 pages | AA | ||||||||||
Who are the officers of HLULUMITI LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'HANLON, Carla | Secretary | South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building United Kingdom | 163621990001 | |||||||
| CAMPBELL, Helen Elizabeth | Director | Floor Aldgate House 33 Aldgate High Street EC3N 1DL London 2nd United Kingdom | England | British | 131325100001 | |||||
| MITCHLEY, David Martin | Director | South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building United Kingdom | United Kingdom | British | 146369720001 | |||||
| BOTHA, Llewellyn Kevan | Secretary | Penthouse A, Spring Leigh Church Road, Leigh Woods BS8 3PG Bristol North Somerset | South African | 105560560001 | ||||||
| CORNEY, Darryl John | Secretary | Highcroft Milton Clevedon BA4 6NS Shepton Mallet Somerset | British | 83564940010 | ||||||
| MACLEAN, Elizabeth Maria | Secretary | 394 Baddow Road CM2 9RA Chelmsford Essex | British | 86501910007 | ||||||
| MARTIN, Rosemary Elisabeth Scudamore | Secretary | Little Batts RH2 0JT Reigate Surrey | British | 53034470001 | ||||||
| THOMAS, Hywel Rees | Secretary | Tamlan House Loudhams Wood Lane HP8 4AR Chalfont St Giles Buckinghamshire | British | 92787450001 | ||||||
| WALLACE, Barbara Charlotte | Secretary | 180 Springfield Road EH49 7JT Linlithgow West Lothian | British | 59091840002 | ||||||
| LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||
| BOTHA, Llewellyn Kevan | Director | Penthouse A, Spring Leigh Church Road, Leigh Woods BS8 3PG Bristol North Somerset | United Kingdom | South African | 105560560001 | |||||
| CORNEY, Darryl John | Director | Highcroft Milton Clevedon BA4 6NS Shepton Mallet Somerset | England | British | 83564940010 | |||||
| CROSBY, William Stuart | Director | 705 Tead Froad Shad Thames SE1 2AS London | Australian | 108743530001 | ||||||
| CUNNINGHAM, Tracy Ann | Nominee Director | 58 Tufnell Park Road N7 0DT London | British | 900012310001 | ||||||
| FAGAN, Daragh Patrick Feltrim | Director | South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building United Kingdom | England | British | 189709530001 | |||||
| HARDING, Nicholas David | Director | Floor Aldgate House 33 Aldgate High Street EC3N 1DL London 2nd United Kingdom | United Kingdom | British | 132397600002 | |||||
| HOLLEYOAK, Christopher | Director | 68 Brackendown Avenue DT3 6HX Weymouth Dorset | England | British | 88500920001 | |||||
| MATHESON, Ian | Director | 94 Boundary Street NSW 2021 Paddington New South Wales Nsw2021 | Australian | 73643640001 | ||||||
| MORRIS, Christopher John | Director | 705 Tead Froad Shad Thames SE1 2AS London | Australian | 108681400001 | ||||||
| O'HARE, Linda Antoinette | Director | The Manor Nether Wallop SO20 8EW Stockbridge Hampshire | Irish | 75059330001 | ||||||
| OLIVER, Richard John | Director | 47 Marina Avenue KT3 6NE New Malden Surrey | United Kingdom | British | 91896770001 | |||||
| SAVILLE, Iain David | Director | 28 Half Moon Lane SE24 9HU London | England | British | 83866940001 | |||||
| SMITH, Donal Thomas | Director | N16 | England | British | 62791490005 | |||||
| TARLING, Richard | Director | 33 Aldgate High Street EC3N 1DL London Aldgate House United Kingdom | United Kingdom | British | 160006180001 | |||||
| THOMAS, Hywel Rees | Director | Tamlan House Loudhams Wood Lane HP8 4AR Chalfont St Giles Buckinghamshire | England | British | 92787450001 | |||||
| TREWHITT, Caroline | Director | Collodi Mead Road BR7 6AD Chislehurst Kent | England | British | 68234330001 | |||||
| TUDOR, John Graham | Director | 69 Half Moon Lane SE24 9JX London | British | 53034360001 |
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