HDTL2012 LIMITED
Overview
| Company Name | HDTL2012 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07836478 |
| 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 |
Where is HDTL2012 LIMITED located?
| Registered Office Address | Seebeck House 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HDTL2012 LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOTBED DIRECTORS TWO LIMITED | Nov 07, 2011 | Nov 07, 2011 |
What are the latest filings for HDTL2012 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 | ||||||||||
Director's details changed for Mr Mark Karl Lauber on Mar 23, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Stephen Brode on Mar 23, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Helen Louise Cox as a secretary on Feb 03, 2012 | 2 pages | TM02 | ||||||||||
Registered office address changed from Lakeside Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA United Kingdom on Feb 13, 2012 | 2 pages | AD01 | ||||||||||
Certificate of change of name Company name changed hotbed directors two LIMITED\certificate issued on 10/02/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Current accounting period shortened from Nov 30, 2012 to Jul 31, 2012 | 1 pages | AA01 | ||||||||||
Incorporation | 26 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of HDTL2012 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EMW SECRETARIES LIMITED | Secretary | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom |
| 93910510003 | ||||||||||
| BRODE, Andrew Stephen | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | United Kingdom | British | 24654990006 | |||||||||
| HAWKES, Peter Michael | Director | Segraves Boxworth CB3 8LS Cambridge 7 Cambridgeshire United Kingdom | England | English | 11768200002 | |||||||||
| LAUBER, Mark Karl | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | United Kingdom | Canadian | 11449350002 | |||||||||
| COX, Helen Louise | Secretary | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | 164348670001 |
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