HERTZ HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

HERTZ HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04082924

Incorporation date

27/09/2000

Size

Full

Contacts

Registered address

Registered address

Hertz House 11 Vine Street, Uxbridge, Middlesex UB8 1QECopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2000)
dot icon03/09/2012
Final Gazette dissolved via voluntary strike-off
dot icon21/05/2012
First Gazette notice for voluntary strike-off
dot icon13/05/2012
Application to strike the company off the register
dot icon06/12/2011
Statement by Directors
dot icon06/12/2011
Solvency Statement dated 05/12/11
dot icon06/12/2011
Statement of capital on 2011-12-07
dot icon06/12/2011
Resolutions
dot icon03/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon03/04/2011
Full accounts made up to 2010-12-31
dot icon28/02/2011
Termination of appointment of Kyle Scott as a director
dot icon06/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon08/08/2010
Full accounts made up to 2009-12-31
dot icon16/03/2010
Director's details changed for Kyle Russell Scott on 2009-10-01
dot icon26/01/2010
Register inspection address has been changed
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon06/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon15/04/2009
Full accounts made up to 2007-12-31
dot icon07/10/2008
Return made up to 25/09/08; full list of members
dot icon15/05/2008
Director's Change of Particulars / kyle scott / 22/10/2007 / HouseName/Number was: , now: 7A; Street was: 11 the links, now: hope fountain; Post Town was: ascot, now: camberley; Region was: berkshire, now: surrey; Post Code was: SL5 7TN, now: GU15 1JF
dot icon24/03/2008
Full accounts made up to 2006-12-31
dot icon03/10/2007
Return made up to 25/09/07; full list of members
dot icon29/05/2007
Director's particulars changed
dot icon24/04/2007
Group of companies' accounts made up to 2005-12-31
dot icon02/11/2006
New director appointed
dot icon02/11/2006
Director resigned
dot icon18/10/2006
Return made up to 25/09/06; full list of members
dot icon19/09/2006
Director's particulars changed
dot icon04/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon15/12/2005
Resolutions
dot icon08/12/2005
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon06/12/2005
Court order
dot icon29/11/2005
Resolutions
dot icon20/11/2005
Registered office changed on 21/11/05 from: 11 vine street uxbridge UB8 1QE
dot icon03/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon25/10/2005
Return made up to 25/09/05; full list of members
dot icon23/08/2005
Registered office changed on 24/08/05 from: 700 bath road cranford middlesex TW5 9SW
dot icon26/07/2005
Resolutions
dot icon26/07/2005
Resolutions
dot icon26/07/2005
Resolutions
dot icon06/03/2005
Director resigned
dot icon04/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon20/10/2004
Return made up to 25/09/04; full list of members
dot icon22/04/2004
Location of register of members
dot icon02/03/2004
Group of companies' accounts made up to 2002-12-31
dot icon23/10/2003
Return made up to 25/09/03; full list of members
dot icon23/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon19/02/2003
New director appointed
dot icon13/01/2003
Director resigned
dot icon13/01/2003
New director appointed
dot icon03/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon25/10/2002
Return made up to 25/09/02; full list of members
dot icon25/10/2002
Registered office changed on 26/10/02
dot icon31/07/2002
Delivery ext'd 3 mth 31/12/01
dot icon27/09/2001
Return made up to 25/09/01; full list of members
dot icon12/11/2000
Statement of affairs
dot icon12/11/2000
Ad 26/10/00-26/10/00 £ si 499999@1=499999 £ ic 1/500000
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New secretary appointed
dot icon06/11/2000
Secretary resigned
dot icon06/11/2000
Director resigned
dot icon02/11/2000
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon27/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/09/2000 - 27/09/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/09/2000 - 27/09/2000
43699
Taride, Michel Maurice
Director
31/12/2002 - Present
8
Siracusa, Paul Joseph
Director
26/01/2003 - 30/12/2004
4
Kapur, Jatindar Singh
Director
27/09/2000 - 05/10/2006
4

Persons with Significant Control

0

No PSC data available.

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 HERTZ HOLDINGS UK LIMITED

HERTZ HOLDINGS UK LIMITED is an(a) Dissolved company incorporated on 27/09/2000 with the registered office located at Hertz House 11 Vine Street, Uxbridge, Middlesex UB8 1QE. 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 HERTZ HOLDINGS UK LIMITED?

toggle

HERTZ HOLDINGS UK LIMITED is currently Dissolved. It was registered on 27/09/2000 and dissolved on 03/09/2012.

Where is HERTZ HOLDINGS UK LIMITED located?

toggle

HERTZ HOLDINGS UK LIMITED is registered at Hertz House 11 Vine Street, Uxbridge, Middlesex UB8 1QE.

What does HERTZ HOLDINGS UK LIMITED do?

toggle

HERTZ HOLDINGS UK LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for HERTZ HOLDINGS UK LIMITED?

toggle

The latest filing was on 03/09/2012: Final Gazette dissolved via voluntary strike-off.