HUSK E (HOLDINGS) LIMITED

HUSK E (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHUSK E (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08781542
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of HUSK E (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5799) LIMITEDNov 19, 2013Nov 19, 2013

    What are the latest accounts for HUSK E (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for HUSK E (HOLDINGS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HUSK E (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Stephen Paul Crummett as a director on Nov 19, 2015

    1 pagesTM01

    Termination of appointment of John Christopher Morgan as a director on Nov 19, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Appointment of Mr Adrian Turner as a director on Jul 15, 2015

    2 pagesAP01

    Appointment of Ms Clare Sheridan as a secretary on Jul 15, 2015

    2 pagesAP03

    Termination of appointment of Allister Gilbert Michael Wood as a director on Jul 16, 2015

    1 pagesTM01

    Appointment of Mr John Christopher Morgan as a director on Jul 15, 2015

    2 pagesAP01

    Appointment of Andrew John Powell as a director on Jul 15, 2015

    2 pagesAP01

    Appointment of Mr Stephen Paul Crummett as a director on Jul 15, 2015

    2 pagesAP01

    Director's details changed for Mr Allister Gilbert Michael Wood on Jul 09, 2015

    2 pagesCH01

    Annual return made up to Nov 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Maclay Murray & Spens Llp as a secretary on Jun 05, 2014

    1 pagesTM02

    Registered office address changed from * One London Wall London EC2Y 5AB* on Jul 02, 2014

    2 pagesAD01

    Termination of appointment of Vindex Limited as a director

    2 pagesTM01

    Termination of appointment of Vindex Services Limited as a director

    2 pagesTM01

    Current accounting period extended from Nov 30, 2014 to Dec 31, 2014

    3 pagesAA01

    Appointment of Mr Allister Gilbert Michael Wood as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed mm&s (5799) LIMITED\certificate issued on 10/12/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Dec 10, 2013

    NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

    CONNOT

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Christine Truesdale as a director

    1 pagesTM01

    Incorporation

    44 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2013

    Statement of capital on Nov 19, 2013

    • Capital: GBP 2
    SH01

    Who are the officers of HUSK E (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERIDAN, Clare
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Secretary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    200335500001
    POWELL, Andrew John
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    EnglandBritish121982700003
    TURNER, Adrian Grenville
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    EnglandBritish141914890001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP ACT 2000
    Registration NumberSO300744
    183002990001
    CRUMMETT, Stephen Paul
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    EnglandBritish177741840001
    MORGAN, John Christopher
    Market Street
    W1W 8AJ London
    Kent House 14-17
    Director
    Market Street
    W1W 8AJ London
    Kent House 14-17
    EnglandBritish7146080002
    TRUESDALE, Christine
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    United KingdomBritish134350040001
    WOOD, Allister Gilbert Michael
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    United KingdomBritish139983800001
    VINDEX LIMITED
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC078040
    64555080001
    VINDEX SERVICES LIMITED
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC078039
    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