DHH INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

DHH INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11198464

Incorporation date

12/02/2018

Size

Micro Entity

Contacts

Registered address

Registered address

2 The Old Crown Market Place, Kenninghall, Norwich NR16 2AHCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2018)
dot icon12/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2023
First Gazette notice for voluntary strike-off
dot icon19/12/2023
Application to strike the company off the register
dot icon08/09/2023
Registered office address changed from C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA England to 2 the Old Crown Market Place Kenninghall Norwich NR16 2AH on 2023-09-08
dot icon11/05/2023
Compulsory strike-off action has been discontinued
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon09/05/2023
First Gazette notice for compulsory strike-off
dot icon28/11/2022
Micro company accounts made up to 2022-02-28
dot icon30/03/2022
Micro company accounts made up to 2021-02-28
dot icon23/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon22/04/2021
Micro company accounts made up to 2020-02-29
dot icon23/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon03/06/2020
Registered office address changed from Cedar House 41 Thorpe Road Norwich Norfolk NR1 1ES United Kingdom to C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA on 2020-06-03
dot icon20/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon12/11/2019
Micro company accounts made up to 2019-02-28
dot icon31/07/2019
Registered office address changed from Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom to Cedar House 41 Thorpe Road Norwich Norfolk NR1 1ES on 2019-07-31
dot icon12/07/2019
Termination of appointment of David George Penfold as a director on 2019-07-12
dot icon12/07/2019
Termination of appointment of Mark Jonathan Paul Aichroth as a director on 2019-07-12
dot icon14/05/2019
Termination of appointment of Ray Khouri as a director on 2019-04-20
dot icon28/03/2019
Confirmation statement made on 2019-02-15 with updates
dot icon21/03/2019
Second filing of a statement of capital following an allotment of shares on 2018-04-16
dot icon21/03/2019
Second filing of a statement of capital following an allotment of shares on 2018-04-12
dot icon21/03/2019
Second filing of a statement of capital following an allotment of shares on 2018-03-19
dot icon31/07/2018
Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans AL1 3AW United Kingdom to Verulam Point Station Way St Albans Hertfordshire AL1 5HE on 2018-07-31
dot icon08/06/2018
Director's details changed for Mr Rory Jon Blair on 2018-06-08
dot icon08/06/2018
Secretary's details changed for Mr Rory Jon Blair on 2018-06-08
dot icon14/05/2018
Notification of a person with significant control statement
dot icon14/05/2018
Cessation of David George Penfold as a person with significant control on 2018-03-19
dot icon14/05/2018
Cessation of Rory Jon Blair as a person with significant control on 2018-03-19
dot icon14/05/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon14/05/2018
Statement of capital following an allotment of shares on 2018-04-12
dot icon16/04/2018
Appointment of Mr Mark Jonathan Paul Aichroth as a director on 2018-04-09
dot icon21/03/2018
Statement of capital following an allotment of shares on 2018-03-19
dot icon13/03/2018
Appointment of Dr Ray Khouri as a director on 2018-03-08
dot icon13/03/2018
Statement of capital following an allotment of shares on 2018-03-08
dot icon13/03/2018
Appointment of Kenneth David Hunt as a director on 2018-03-08
dot icon13/03/2018
Registered office address changed from Cedar House 41 Thorpe Road Norwich NR1 1ES England to 2nd Floor 45 Grosvenor Road St Albans AL1 3AW on 2018-03-13
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon14/02/2018
Notification of David George Penfold as a person with significant control on 2018-02-12
dot icon14/02/2018
Appointment of Mr David George Penfold as a director on 2018-02-12
dot icon14/02/2018
Termination of appointment of David George Penfold as a director on 2018-02-12
dot icon14/02/2018
Cessation of David George Penfold as a person with significant control on 2018-02-12
dot icon12/02/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
144.12K
-
0.00
-
-
2022
1
143.87K
-
0.00
-
-
2022
1
143.87K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

143.87K £Descended-0.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aichroth, Mark Jonathan Paul
Director
09/04/2018 - 12/07/2019
29
Mr Rory Jon Blair
Director
12/02/2018 - Present
20
Hunt, Kenneth David
Director
08/03/2018 - Present
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DHH INTERNATIONAL LTD

DHH INTERNATIONAL LTD is an(a) Dissolved company incorporated on 12/02/2018 with the registered office located at 2 The Old Crown Market Place, Kenninghall, Norwich NR16 2AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DHH INTERNATIONAL LTD?

toggle

DHH INTERNATIONAL LTD is currently Dissolved. It was registered on 12/02/2018 and dissolved on 12/03/2024.

Where is DHH INTERNATIONAL LTD located?

toggle

DHH INTERNATIONAL LTD is registered at 2 The Old Crown Market Place, Kenninghall, Norwich NR16 2AH.

What does DHH INTERNATIONAL LTD do?

toggle

DHH INTERNATIONAL LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does DHH INTERNATIONAL LTD have?

toggle

DHH INTERNATIONAL LTD had 1 employees in 2022.

What is the latest filing for DHH INTERNATIONAL LTD?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved via voluntary strike-off.