H.D. HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

H.D. HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03383119

Incorporation date

05/06/1997

Size

Dormant

Contacts

Registered address

Registered address

One America Square, London, EC3N 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1997)
dot icon26/03/2019
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2019
First Gazette notice for voluntary strike-off
dot icon19/12/2018
Application to strike the company off the register
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon09/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/09/2016
Director's details changed for Paul John Vincent on 2014-07-11
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/09/2015
Appointment of Mr Shaun Kevin Bryant as a secretary on 2015-09-14
dot icon26/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon03/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon28/05/2014
Termination of appointment of John Hills as a secretary
dot icon19/12/2013
Termination of appointment of Roger Cooper as a director
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon03/10/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon03/10/2012
Compulsory strike-off action has been discontinued
dot icon02/10/2012
First Gazette notice for compulsory strike-off
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon24/06/2011
Annual return made up to 2011-06-06
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon25/08/2010
Annual return made up to 2010-06-06
dot icon24/08/2010
Director's details changed for Roger David Cooper on 2010-08-23
dot icon24/08/2010
Director's details changed for Paul John Vincent on 2010-08-23
dot icon24/08/2010
Secretary's details changed for John James Frederick Hills on 2010-08-23
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon10/06/2009
Return made up to 06/06/09; full list of members
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon06/06/2008
Return made up to 06/06/08; full list of members
dot icon22/01/2008
Director resigned
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon05/12/2007
Auditor's resignation
dot icon05/11/2007
Full accounts made up to 2006-12-31
dot icon07/06/2007
Return made up to 06/06/07; full list of members
dot icon05/02/2007
Registered office changed on 05/02/07 from: c/o bms, latham house 16 minories london EC3N 1AX
dot icon20/01/2007
Resolutions
dot icon16/01/2007
Director resigned
dot icon18/08/2006
Registered office changed on 18/08/06 from: latham house 16 minories london EC3N 1AX
dot icon17/08/2006
Full accounts made up to 2005-12-31
dot icon13/06/2006
Return made up to 06/06/06; full list of members
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon22/09/2005
Full accounts made up to 2004-12-31
dot icon21/06/2005
Return made up to 06/06/05; full list of members
dot icon13/04/2005
Director resigned
dot icon05/01/2005
Director resigned
dot icon13/12/2004
Director's particulars changed
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon29/06/2004
Return made up to 06/06/04; full list of members
dot icon15/10/2003
Full accounts made up to 2002-12-31
dot icon14/07/2003
Return made up to 06/06/03; full list of members
dot icon26/01/2003
New director appointed
dot icon26/01/2003
Director resigned
dot icon13/11/2002
Auditor's resignation
dot icon14/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon03/07/2002
Return made up to 06/06/02; full list of members
dot icon03/01/2002
Director resigned
dot icon01/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon31/10/2001
Director resigned
dot icon21/06/2001
Return made up to 06/06/01; no change of members
dot icon01/11/2000
Full group accounts made up to 1999-12-31
dot icon19/07/2000
Return made up to 06/06/00; full list of members
dot icon07/01/2000
Director resigned
dot icon22/10/1999
Full group accounts made up to 1998-12-31
dot icon23/07/1999
Ad 14/06/99--------- £ si 400@1=400 £ ic 4175/4575
dot icon23/07/1999
Resolutions
dot icon08/07/1999
Return made up to 06/06/99; change of members
dot icon23/10/1998
Full group accounts made up to 1997-12-31
dot icon21/07/1998
Secretary resigned
dot icon21/07/1998
New secretary appointed
dot icon13/07/1998
Return made up to 06/06/98; full list of members
dot icon15/01/1998
Ad 31/12/97--------- £ si [email protected]=50 £ ic 6850/6900
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon22/12/1997
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon18/08/1997
Memorandum and Articles of Association
dot icon18/08/1997
Ad 17/07/97--------- £ si [email protected]=1400 £ ic 5450/6850
dot icon18/08/1997
S-div 17/07/97
dot icon18/08/1997
S-div 06/06/97
dot icon18/08/1997
New director appointed
dot icon18/08/1997
New director appointed
dot icon18/08/1997
New secretary appointed;new director appointed
dot icon18/08/1997
New director appointed
dot icon18/08/1997
Registered office changed on 18/08/97 from: 4TH level city tower 40 basinghall street london EC2V 5DE
dot icon18/08/1997
Secretary resigned
dot icon18/08/1997
Director resigned
dot icon18/08/1997
Resolutions
dot icon18/08/1997
Resolutions
dot icon18/08/1997
Resolutions
dot icon12/08/1997
Ad 09/06/97--------- £ si [email protected]=2723 £ ic 2727/5450
dot icon14/07/1997
Ad 09/06/97--------- £ si [email protected]=2725 £ ic 2/2727
dot icon05/07/1997
New director appointed
dot icon30/06/1997
Secretary resigned
dot icon20/06/1997
Secretary resigned
dot icon13/06/1997
New director appointed
dot icon13/06/1997
New secretary appointed
dot icon12/06/1997
Div 06/06/97
dot icon12/06/1997
Resolutions
dot icon12/06/1997
Director resigned
dot icon12/06/1997
Secretary resigned
dot icon06/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
05/06/1997 - 05/06/1997
4893
Larsen, David Brinsley
Director
16/07/1997 - 15/12/1999
19
Key Legal Services (Nominees) Limited
Nominee Director
05/06/1997 - 05/06/1997
4782
Bryant, Shaun Kevin
Secretary
13/09/2015 - Present
-
Cooper, Roger David
Director
06/01/2008 - 16/12/2013
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H.D. HOLDINGS LIMITED

H.D. HOLDINGS LIMITED is an(a) Dissolved company incorporated on 05/06/1997 with the registered office located at One America Square, London, EC3N 2LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of H.D. HOLDINGS LIMITED?

toggle

H.D. HOLDINGS LIMITED is currently Dissolved. It was registered on 05/06/1997 and dissolved on 25/03/2019.

Where is H.D. HOLDINGS LIMITED located?

toggle

H.D. HOLDINGS LIMITED is registered at One America Square, London, EC3N 2LS.

What does H.D. HOLDINGS LIMITED do?

toggle

H.D. HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for H.D. HOLDINGS LIMITED?

toggle

The latest filing was on 26/03/2019: Final Gazette dissolved via voluntary strike-off.