HLF NOMINEES LIMITED
Overview
| Company Name | HLF NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04199892 |
| 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 HLF NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HLF NOMINEES LIMITED located?
| Registered Office Address | 2 West Mills RG14 5HG Newbury Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HLF NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARTLAW CORPORATE SERVICES LIMITED | Apr 13, 2001 | Apr 13, 2001 |
What are the latest accounts for HLF NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for HLF NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Director's details changed for Simon Ralph Barrett on Apr 26, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John David Trehearne on Mar 31, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 13, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Apr 13, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Apr 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Apr 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Apr 13, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 2 pages | AA | ||||||||||
Termination of appointment of John Horsey as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Guy Horsey as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 20 West Mills Newbury Berkshire RG14 5HG United Kingdom* on Jul 27, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 13, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Guy Anthony Horsey on Oct 22, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of HLF NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARRETT, Simon Ralph | Secretary | Oddfellows Road RG14 5PL Newbury 1 Church Mews Berkshire United Kingdom | British | 77314810001 | ||||||
| BARRETT, Simon Ralph | Director | West Mills RG14 5HG Newbury 2 Berkshire | United Kingdom | British | 77314810001 | |||||
| TREHEARNE, John David | Director | West Mills RG14 5HG Newbury 2 Berkshire | England | British | 77596270002 | |||||
| ARTHUR, Simon David | Secretary | 128 The Oaks RG14 7UZ Newbury Berkshire | British | 79790640004 | ||||||
| THORNTON, Martin Hewson | Secretary | 18 Church Road Silverton EX5 4HS Exeter | British | 5068830001 | ||||||
| ARTHUR, Simon David | Director | 128 The Oaks RG14 7UZ Newbury Berkshire | England | British | 79790640004 | |||||
| HORSEY, Guy Anthony | Director | Hobsons Cottage Hamstead Marshall RG20 0HH Newbury Berkshire | United Kingdom | British | 112687040002 | |||||
| HORSEY, John Sebastian Norman James | Director | Durley House Durley SN8 3AZ Marlborough Wiltshire | United Kingdom | British | 67656900002 | |||||
| JAMES, Geraint Hugh | Director | 7 Beaufort West Grosvenor London Road BA1 6QB Bath | England | British | 59176220001 | |||||
| KINDLON, Shelly Mary | Director | Hogarth House Red Shute Hill Cold Ash RG18 9QH Newbury Berkshire | British | 84930690001 | ||||||
| STORY, Andrew Peter | Director | 5 Kent Close OX14 3XJ Abingdon Oxfordshire | United Kingdom | British | 99302920001 | |||||
| THORNTON, Martin Hewson | Director | 18 Church Road Silverton EX5 4HS Exeter | British | 5068830001 | ||||||
| THORNTON, Matthew William | Director | 18 Church Road Silverton EX5 4HS Exeter Devon | British | 75411310001 |
Who are the persons with significant control of HLF NOMINEES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Simon Ralph Barrett | Apr 06, 2016 | West Mills RG14 5HG Newbury 2 Berkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John David Trehearne | Apr 06, 2016 | West Mills RG14 5HG Newbury 2 Berkshire | No |
Nationality: British Country of Residence: England | |||
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