L3HARRIS TECHNOLOGIES UK HOLDING LTD
Overview
| Company Name | L3HARRIS TECHNOLOGIES UK HOLDING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 12538057 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of L3HARRIS TECHNOLOGIES UK HOLDING LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is L3HARRIS TECHNOLOGIES UK HOLDING LTD located?
| Registered Office Address | 1 Blossom Yard Fourth Floor E1 6RS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for L3HARRIS TECHNOLOGIES UK HOLDING LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 01, 2021 |
What is the status of the latest confirmation statement for L3HARRIS TECHNOLOGIES UK HOLDING LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 09, 2022 |
What are the latest filings for L3HARRIS TECHNOLOGIES UK HOLDING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Appointment of John Philip Cantillon as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kristene Ann Schumacher as a director on Sep 01, 2024 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 28, 2024 | 7 pages | LIQ03 | ||||||||||
Secretary's details changed for Reed Smith Corporate Services Limited on Jul 05, 2024 | 1 pages | CH04 | ||||||||||
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on Jul 05, 2024 | 1 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 28, 2023 | 7 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Full accounts made up to Jan 01, 2021 | 21 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Mar 09, 2022 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Statement of capital on Nov 09, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Todd Allen Taylor as a director on Sep 02, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on Aug 03, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Reed Smith Corporate Services Limited as a secretary on Jul 28, 2021 | 2 pages | AP04 | ||||||||||
Appointment of Ms Kristene Ann Schumacher as a director on Jul 21, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Theodore Mikuen as a director on Jul 21, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 29, 2021 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of L3HARRIS TECHNOLOGIES UK HOLDING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REED SMITH CORPORATE SERVICES LIMITED | Secretary | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom |
| 128914620002 | ||||||||||
| CANTILLON, John Philip | Director | Nasa Blvd. Melbourne FL32919 1025w United States | United States | American | 334913460001 | |||||||||
| MIKUEN, Scott Theodore | Director | West Nasa Boulevard 32919 Melbourne 1025 Florida United States | United States | American | 268516900001 | |||||||||
| SCHUMACHER, Kristene Ann | Director | W. Nasa Blvd. 32919 Melbourne 1025 Florida United States | United States | American | 285486330001 | |||||||||
| TAYLOR, Todd Allen | Director | West Nasa Boulevard 32919 Melbourne 1025 Florida United States | United States | American | 268516910001 |
Who are the persons with significant control of L3HARRIS TECHNOLOGIES UK HOLDING LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| L3harris Technologies, Inc. | Mar 30, 2020 | Melbourne Fl 32937 1025 W. Nasa Blvd United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does L3HARRIS TECHNOLOGIES UK HOLDING LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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