HUSK E (HOLDINGS) LIMITED
Overview
| Company Name | HUSK E (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08781542 |
| 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 HUSK E (HOLDINGS) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HUSK E (HOLDINGS) LIMITED located?
| Registered Office Address | Kent House 14-17 Market Street W1W 8AJ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HUSK E (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MM&S (5799) LIMITED | Nov 19, 2013 | Nov 19, 2013 |
What are the latest accounts for HUSK E (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for HUSK E (HOLDINGS) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HUSK E (HOLDINGS) 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 | ||||||||||
Termination of appointment of Stephen Paul Crummett as a director on Nov 19, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Christopher Morgan as a director on Nov 19, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Appointment of Mr Adrian Turner as a director on Jul 15, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Ms Clare Sheridan as a secretary on Jul 15, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Allister Gilbert Michael Wood as a director on Jul 16, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Christopher Morgan as a director on Jul 15, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Andrew John Powell as a director on Jul 15, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Paul Crummett as a director on Jul 15, 2015 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Allister Gilbert Michael Wood on Jul 09, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 19, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Maclay Murray & Spens Llp as a secretary on Jun 05, 2014 | 1 pages | TM02 | ||||||||||
Registered office address changed from * One London Wall London EC2Y 5AB* on Jul 02, 2014 | 2 pages | AD01 | ||||||||||
Termination of appointment of Vindex Limited as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Vindex Services Limited as a director | 2 pages | TM01 | ||||||||||
Current accounting period extended from Nov 30, 2014 to Dec 31, 2014 | 3 pages | AA01 | ||||||||||
Appointment of Mr Allister Gilbert Michael Wood as a director | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed mm&s (5799) LIMITED\certificate issued on 10/12/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Christine Truesdale as a director | 1 pages | TM01 | ||||||||||
Incorporation | 44 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of HUSK E (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHERIDAN, Clare | Secretary | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | 200335500001 | |||||||||||||||
| POWELL, Andrew John | Director | Furnival Street EC4A 1AB London 10 United Kingdom | England | British | 121982700003 | |||||||||||||
| TURNER, Adrian Grenville | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British | 141914890001 | |||||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 Scotland |
| 183002990001 | ||||||||||||||
| CRUMMETT, Stephen Paul | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | British | 177741840001 | |||||||||||||
| MORGAN, John Christopher | Director | Market Street W1W 8AJ London Kent House 14-17 | England | British | 7146080002 | |||||||||||||
| TRUESDALE, Christine | Director | George Square G2 1AL Glasgow 1 Scotland | United Kingdom | British | 134350040001 | |||||||||||||
| WOOD, Allister Gilbert Michael | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | British | 139983800001 | |||||||||||||
| VINDEX LIMITED | Director | George Square G2 1AL Glasgow 1 Scotland |
| 64555080001 | ||||||||||||||
| VINDEX SERVICES LIMITED | Director | George Square G2 1AL Glasgow 1 Scotland |
| 64555070001 |
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