HONEYVALE SECRETARIAL SERVICES LIMITED
Overview
| Company Name | HONEYVALE SECRETARIAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03364195 |
| 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 HONEYVALE SECRETARIAL SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HONEYVALE SECRETARIAL SERVICES LIMITED located?
| Registered Office Address | 5 Market Yard Mews 194-204 Bermondsey Street SE1 3TQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HONEYVALE SECRETARIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HONEYVALE ENTERPRISES LIMITED | May 01, 1997 | May 01, 1997 |
What are the latest accounts for HONEYVALE SECRETARIAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2017 |
What are the latest filings for HONEYVALE SECRETARIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2017 to Aug 31, 2017 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Pietro Carenza as a director on Jun 06, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Debra Louise Murphy as a director on Oct 07, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on Aug 24, 2016 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr. Pietro Carenza on Jul 02, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr. Andrea Scialanga on May 01, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 2nd Floor 22 Eastcheap London EC3M 1EU | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 2nd Floor 22 Eastcheap London EC3M 1EU | 1 pages | AD03 | ||||||||||
Secretary's details changed for P & T Secretaries Limited on Dec 03, 2014 | 1 pages | CH04 | ||||||||||
Director's details changed for Ms. Debra Louise Murphy on Apr 29, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms. Debra Louise Murphy on Dec 03, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Pietro Carenza on Apr 19, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Director's details changed for Ms. Debra Louise Murphy on Sep 26, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of HONEYVALE SECRETARIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| P & T SECRETARIES LIMITED | Secretary | Eastcheap 2nd Floor EC3M 1EU London 22 United Kingdom |
| 69285540001 | ||||||||||
| SCIALANGA, Andrea, Mr. | Director | Via Ferruccio Pelli N. 13, 6900 Lugano, . Switzerland | Switzerland | Italian | 52987680010 | |||||||||
| LONDON SECRETARIES LIMITED | Nominee Secretary | 5th Floor 86 Jermyn Street SW1Y 6AW London | 900030940001 | |||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| BUTTERFIELD, Jennifer Eileen | Director | 9 Waldeck Road Strand On The Green W4 3NL London | British | 59198180001 | ||||||||||
| CARENZA, Pietro | Director | 392 / Al Marsa, Jumeirah Beach Residence Dubai Marina, PO BOX 73387 Dubai Murjan 4, Apt. 1702 United Arab Emirates | Italy | Italian | 79955170008 | |||||||||
| FORRAI, Forbes Malcolm | Director | 125 Elmsleigh Drive SS9 3DS Leigh On Sea Essex | United Kingdom | English | 52801550001 | |||||||||
| MURPHY, Debra Louise, Ms. | Director | Eastcheap 2nd Floor EC3M 1EU London 22 United Kingdom | United Kingdom | British | 180199900002 | |||||||||
| STOKES, Matthew Charles | Director | Golden Sands No 5 PO BOX 500462 Mankhol Flat No 5117 Dubai United Arab Emirates | Uae | British | 106495240042 | |||||||||
| TAYLOR, Anthony Michael | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | 38456160001 | |||||||||
| TAYLOR, Linda Ruth | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | 86124770001 | |||||||||
| TOWNSEND, Susan Jane | Director | 28 Ballakermeen Close IM1 4HX Douglas Isle Of Man | British | 45849860002 | ||||||||||
| VAN DEN BERG, Christina Cornelia, Ms. | Director | Van Velden Street Hartbeespoort, 0216 95a South Africa | South Africa | South African | 139789450004 | |||||||||
| WOOD, Sian Amanda | Director | Apartment 14 8 Florinis Street Nicosia 1065 Cyprus | British | 73519610001 | ||||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 | |||||||||||
| MCWILLIAMS, DUDLEY & ASSOCIATES LTD | Director | 7-11 Kensington High Street W8 5NP London | 74744690003 |
Who are the persons with significant control of HONEYVALE SECRETARIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Pietro Carenza | Apr 06, 2016 | Jumeirah Beach Residence Dubai Marina, PO BOX 73387 Dubai Murjan 4, Apt. 1702, 392 / Al Marsa United Arab Emirates | No |
Nationality: Italian Country of Residence: United Arab Emirates | |||
Natures of Control
| |||
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