FHH NO.2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameFHH NO.2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04984510
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FHH NO.2 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FHH NO.2 LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FHH NO.2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for FHH NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Auditor's resignation

    1 pagesAUD

    Registered office address changed from 25 Canada Square Level 20 London E14 5LQ to 30 Finsbury Square London EC2P 2YU on Aug 16, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 29, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Statement of capital on Jul 12, 2016

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem 27/06/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Dec 03, 2015 with full list of shareholders

    20 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2016

    Statement of capital on Feb 11, 2016

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Dec 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Director's details changed for Mr Ro Okaniwa on Aug 23, 2014

    2 pagesCH01

    Appointment of Mr Ro Okaniwa as a director on Jul 04, 2014

    2 pagesAP01

    Termination of appointment of Hiroyuki Koga as a director on Jul 04, 2014

    1 pagesTM01

    Registered office address changed from * Senator House 85 Queen Victoria Street London EC4V 4DP* on Jul 04, 2014

    1 pagesAD01

    Appointment of Roger Derek Simpson as a secretary

    2 pagesAP03

    Termination of appointment of Roger Simpson as a secretary

    1 pagesTM02

    Annual return made up to Dec 03, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2013

    Statement of capital on Dec 16, 2013

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Termination of appointment of Gregory Clack as a director

    1 pagesTM01

    Annual return made up to Dec 03, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of FHH NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMPSON, Roger Derek
    Finsbury Square
    EC2P 2YU London
    30
    Secretary
    Finsbury Square
    EC2P 2YU London
    30
    188849050001
    ALCOCK, David George
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    United KingdomBritishDirector122889210001
    OKANIWA, Ro
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandJapaneseDirector189843910002
    PINNELL, Simon David
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    United KingdomBritishAccountant102542690001
    GENTILUCCI, Erin Lynn Murchie
    Flat 7 Pilgrim House
    16 Mayflower Street
    SE16 4JR London
    Secretary
    Flat 7 Pilgrim House
    16 Mayflower Street
    SE16 4JR London
    British60079100002
    RAMSAY, Andrew Stephen James, Mr.
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    BritishSolicitor76376410014
    SIMPSON, Roger Derek
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    158020200001
    ALCOCK, David George
    CH4
    Director
    CH4
    United KingdomBritishDirector122889210001
    CLACK, Gregory Francis
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    United KingdomBritishFinance Manager102080200001
    DUBIN, Cynthia Ann Smith
    14 Stanley Gardens
    W11 5NE London
    Director
    14 Stanley Gardens
    W11 5NE London
    United KingdomAmerican,BritishCompany Director165338510001
    FURUKAWA, Masaaki
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    UkJapaneseDirector136026050001
    GRIFFITHS, Gareth Neil
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    United KingdomBritishGlobal Trading Director102373720001
    HUME, Alan Douglas
    Mole Ridge
    42 St Mary's Road
    KT22 8EY Leatherhead
    Surrey
    Director
    Mole Ridge
    42 St Mary's Road
    KT22 8EY Leatherhead
    Surrey
    AmericanCompany Director77155520001
    JENKINSON, Paul Thomas Hardman
    8 Conifer Crest
    RG14 6RT Newbury
    Berkshire
    Director
    8 Conifer Crest
    RG14 6RT Newbury
    Berkshire
    EnglandBritishMerger & Acquisitions Director85391510001
    KOGA, Hiroyuki
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    Director
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    United KingdomJapaneseDirector158633860001
    MELITA, Salvatore Daniel
    20 Ladbroke Grove
    W11 3BQ London
    Director
    20 Ladbroke Grove
    W11 3BQ London
    AmericanDirector43405200008
    RILEY, Stephen, Dr
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    EnglandBritishRegional Director94736490005
    TAKAHASHI, Toru
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    United KingdomJapaneseDirector124839880001
    TAKAHASHI, Toru
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    United KingdomJapaneseDirector124839880001
    UMEZU, Takashi
    Boundary Road
    NW8 6NT London
    Flat 71 Blair Court
    Director
    Boundary Road
    NW8 6NT London
    Flat 71 Blair Court
    BritishGeneral Manager137170430001
    WARDEN, Clive John
    16 Martineau Lane
    Hurst
    RG10 0SF Reading
    Berkshire
    Director
    16 Martineau Lane
    Hurst
    RG10 0SF Reading
    Berkshire
    United KingdomBritishCompany Director85359120001

    Does FHH NO.2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 29, 2016Commencement of winding up
    Jul 06, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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