HLU LIMITED
Overview
| Company Name | HLU LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08472157 |
| 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 HLU LIMITED located?
| Registered Office Address | The Beehive City Place RH6 0PA London Gatwick Airport West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HLU LIMITED?
| Company Name | From | Until |
|---|---|---|
| PREMIAIR AEROSPACE LIMITED | Aug 29, 2013 | Aug 29, 2013 |
| PREMIAIR AVIATION LEARNING SYSTEMS LIMITED | Apr 03, 2013 | Apr 03, 2013 |
What are the latest filings for HLU 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 | ||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
Termination of appointment of Jonathan Eric Adams as a director on May 18, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Robert James Salluzzo as a director on May 18, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Douglas Grindell Peck as a director on Apr 20, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Russell Maurice Peck as a director on Jul 30, 2014 | 1 pages | TM01 | ||||||||||
| ||||||||||||
Registered office address changed from 37 Teal Court Blackpool Lancashire FY3 8FT England on May 21, 2014 | 2 pages | AD01 | ||||||||||
Registered office address changed from Business Aviation Centre Blackbushe Airport Camberley Surrey GU17 9LG England on Feb 06, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Graham Avery as a director on Jan 28, 2014 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed premiair aerospace LIMITED\certificate issued on 20/12/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on Aug 29, 2013 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed premiair aviation learning systems LIMITED\certificate issued on 29/08/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period extended from Apr 30, 2014 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||
Appointment of Graham Avery as a director on Apr 22, 2013 | 3 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on May 09, 2013
| 4 pages | SH01 | ||||||||||
Appointment of Jonathan Eric Adams as a director on Apr 22, 2013 | 3 pages | AP01 | ||||||||||
Appointment of Robert James Salluzzo as a director on Apr 22, 2013 | 3 pages | AP01 | ||||||||||
Appointment of Russell Maurice Peck as a director on Apr 22, 2013 | 3 pages | AP01 | ||||||||||
Appointment of Graham Douglas Grindell Peck as a director on Apr 22, 2013 | 3 pages | AP01 | ||||||||||
Registered office address changed from Baker Clarke Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on May 15, 2013 | 2 pages | AD01 | ||||||||||
Termination of appointment of Yomtov Eliezer Jacobs as a director on Apr 03, 2013 | 1 pages | TM01 | ||||||||||
Incorporation | 20 pages | NEWINC | ||||||||||
Who are the officers of HLU LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAMS, Jonathan Eric | Director | Riverside Drive NY12072 Fultonville 345 New York Usa | Usa | Usa | 190189590001 | |||||
| AVERY, Graham | Director | The Street IP10 0HR Nacton, Ipswich Station Cottage Suffolk U.K | England | British | 71863630005 | |||||
| JACOBS, Yomtov Eliezer | Director | Floor 47 Bury New Road Prestwich M25 9JY Manchester 1st England | England | British | 132925080001 | |||||
| PECK, Graham Douglas Grindell | Director | Church Road SP13 0BJ Little Glemham Beversham Mill Suffolk Uk | England | British | 148397860001 | |||||
| PECK, Russell Maurice | Director | Westordale Drive TX7744I Fulshear 5015 Texas Usa | United States | American | 178283340001 | |||||
| SALLUZZO, Robert James | Director | South William Street NY12095 Johnstown 204 New York Usa | United States | American | 178283430001 |
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