HUCKLEBERRY DESIGN LTD
Overview
| Company Name | HUCKLEBERRY DESIGN LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08739751 |
| 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 HUCKLEBERRY DESIGN LTD?
- specialised design activities (74100) / Professional, scientific and technical activities
Where is HUCKLEBERRY DESIGN LTD located?
| Registered Office Address | 36 Oakfield Road Flat 5 N4 4NL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HUCKLEBERRY DESIGN LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2015 |
What are the latest filings for HUCKLEBERRY DESIGN LTD?
| 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) | ||||||||||
Registered office address changed from 68 Rokesly Avenue First Floor Flat London N8 8NH England to 36 Oakfield Road Flat 5 London N4 4NL on Apr 03, 2017 | 1 pages | AD01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Millers Junction 1 Millers Avenue London E8 2DS to 68 Rokesly Avenue First Floor Flat London N8 8NH on Mar 16, 2017 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Oct 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 26 Conrad House 6 Clifton Grove Hackney E8 1DL to Millers Junction 1 Millers Avenue London E8 2DS on Oct 21, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to May 31, 2015 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Oct 31, 2015 to May 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 21, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Suzanne Charlotte Kemner as a director on Oct 21, 2013 | 2 pages | AP01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Peter Valaitis as a director | 1 pages | TM01 | ||||||||||
Incorporation | 20 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of HUCKLEBERRY DESIGN LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEMNER, Suzanne Charlotte | Director | Oakfield Road Flat 5 N4 4NL London 36 England | England | Dutch | 187597920001 | |||||
| VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | United Kingdom | British | 73846360004 |
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