HLU LIMITED

  • Overview
  • Summary
  • Address
  • Previous names
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHLU LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08472157
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    Where is HLU LIMITED located?

    Registered Office Address
    The Beehive
    City Place
    RH6 0PA London Gatwick Airport
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of HLU LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREMIAIR AEROSPACE LIMITEDAug 29, 2013Aug 29, 2013
    PREMIAIR AVIATION LEARNING SYSTEMS LIMITEDApr 03, 2013Apr 03, 2013

    What are the latest filings for HLU LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Oct 10, 2014SECOND FILED TM01 FOR RUSSELL MAURICE PECK

    Termination of appointment of Jonathan Eric Adams as a director on May 18, 2014

    2 pagesTM01

    Termination of appointment of Robert James Salluzzo as a director on May 18, 2014

    1 pagesTM01

    Termination of appointment of Graham Douglas Grindell Peck as a director on Apr 20, 2014

    1 pagesTM01

    Termination of appointment of Russell Maurice Peck as a director on Jul 30, 2014

    1 pagesTM01
    Annotations
    DateAnnotation
    Oct 10, 2014A SECOND FILED TM01 WAS REGISTERED ON 10/10/2014

    Registered office address changed from 37 Teal Court Blackpool Lancashire FY3 8FT England on May 21, 2014

    2 pagesAD01

    Registered office address changed from Business Aviation Centre Blackbushe Airport Camberley Surrey GU17 9LG England on Feb 06, 2014

    1 pagesAD01

    Termination of appointment of Graham Avery as a director on Jan 28, 2014

    1 pagesTM01

    Certificate of change of name

    Company name changed premiair aerospace LIMITED\certificate issued on 20/12/13
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 17, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on Aug 29, 2013

    1 pagesAD01

    Certificate of change of name

    Company name changed premiair aviation learning systems LIMITED\certificate issued on 29/08/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 29, 2013

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 28, 2013

    RES15

    Current accounting period extended from Apr 30, 2014 to Jun 30, 2014

    1 pagesAA01

    Appointment of Graham Avery as a director on Apr 22, 2013

    3 pagesAP01

    Statement of capital following an allotment of shares on May 09, 2013

    • Capital: GBP 1,200
    4 pagesSH01

    Appointment of Jonathan Eric Adams as a director on Apr 22, 2013

    3 pagesAP01

    Appointment of Robert James Salluzzo as a director on Apr 22, 2013

    3 pagesAP01

    Appointment of Russell Maurice Peck as a director on Apr 22, 2013

    3 pagesAP01

    Appointment of Graham Douglas Grindell Peck as a director on Apr 22, 2013

    3 pagesAP01

    Registered office address changed from Baker Clarke Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on May 15, 2013

    2 pagesAD01

    Termination of appointment of Yomtov Eliezer Jacobs as a director on Apr 03, 2013

    1 pagesTM01

    Incorporation

    20 pagesNEWINC

    Who are the officers of HLU LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMS, Jonathan Eric
    Riverside Drive
    NY12072 Fultonville
    345
    New York
    Usa
    Director
    Riverside Drive
    NY12072 Fultonville
    345
    New York
    Usa
    UsaUsa190189590001
    AVERY, Graham
    The Street
    IP10 0HR Nacton, Ipswich
    Station Cottage
    Suffolk
    U.K
    Director
    The Street
    IP10 0HR Nacton, Ipswich
    Station Cottage
    Suffolk
    U.K
    EnglandBritish71863630005
    JACOBS, Yomtov Eliezer
    Floor
    47 Bury New Road Prestwich
    M25 9JY Manchester
    1st
    England
    Director
    Floor
    47 Bury New Road Prestwich
    M25 9JY Manchester
    1st
    England
    EnglandBritish132925080001
    PECK, Graham Douglas Grindell
    Church Road
    SP13 0BJ Little Glemham
    Beversham Mill
    Suffolk
    Uk
    Director
    Church Road
    SP13 0BJ Little Glemham
    Beversham Mill
    Suffolk
    Uk
    EnglandBritish148397860001
    PECK, Russell Maurice
    Westordale Drive
    TX7744I Fulshear
    5015
    Texas
    Usa
    Director
    Westordale Drive
    TX7744I Fulshear
    5015
    Texas
    Usa
    United StatesAmerican178283340001
    SALLUZZO, Robert James
    South William Street
    NY12095 Johnstown
    204
    New York
    Usa
    Director
    South William Street
    NY12095 Johnstown
    204
    New York
    Usa
    United StatesAmerican178283430001

    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