HISTOGRAM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

HISTOGRAM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05929331

Incorporation date

08/09/2006

Size

Dormant

Contacts

Registered address

Registered address

Mallard Court, Express Park, Bridgwater, SomersetCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2006)
dot icon07/09/2017
Final Gazette dissolved following liquidation
dot icon07/06/2017
Return of final meeting in a members' voluntary winding up
dot icon20/04/2016
Declaration of solvency
dot icon20/04/2016
Appointment of a voluntary liquidator
dot icon20/04/2016
Resolutions
dot icon24/03/2016
Statement by Directors
dot icon24/03/2016
Statement of capital on 2016-03-24
dot icon24/03/2016
Solvency Statement dated 18/03/16
dot icon24/03/2016
Resolutions
dot icon28/08/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon15/06/2015
Satisfaction of charge 2 in full
dot icon15/06/2015
Satisfaction of charge 3 in full
dot icon15/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon25/02/2015
Registered office address changed from Belmont Industrial Estate Durham DH1 1ST to Mallard Court Express Park Bridgwater Somerset on 2015-02-25
dot icon18/11/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon17/10/2012
Director's details changed for Refresco B.V. on 2012-10-01
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon21/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon23/09/2011
Full accounts made up to 2010-12-31
dot icon12/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon26/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/05/2011
Resolutions
dot icon23/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon10/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon29/03/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon29/03/2011
Director's details changed for Mr Aart Cornelis Duijzer on 2011-03-29
dot icon29/03/2011
Secretary's details changed for Mr Aart Cornelis Duijzer on 2011-03-29
dot icon29/03/2011
Director's details changed for Refresco B.V. on 2011-03-29
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon08/10/2009
Full accounts made up to 2008-12-31
dot icon19/02/2009
Return made up to 28/01/09; no change of members
dot icon24/06/2008
Full accounts made up to 2007-12-31
dot icon18/03/2008
Resolutions
dot icon18/03/2008
Declaration of assistance for shares acquisition
dot icon18/03/2008
Resolutions
dot icon18/03/2008
Declaration of assistance for shares acquisition
dot icon08/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/02/2008
Resolutions
dot icon17/12/2007
Accounting reference date extended from 15/12/07 to 31/12/07
dot icon02/11/2007
Return made up to 08/09/07; full list of members
dot icon23/10/2007
Director resigned
dot icon23/10/2007
New director appointed
dot icon25/04/2007
Registered office changed on 25/04/07 from: unit 20 the coda centre 189 munster road london SW6 6AW
dot icon19/04/2007
Memorandum and Articles of Association
dot icon03/04/2007
Statement of affairs
dot icon03/04/2007
Ad 09/03/07--------- £ si [email protected]=11764 £ ic 11/11775
dot icon27/03/2007
Secretary resigned;director resigned
dot icon27/03/2007
Director resigned
dot icon27/03/2007
New secretary appointed;new director appointed
dot icon27/03/2007
New director appointed
dot icon27/03/2007
Memorandum and Articles of Association
dot icon27/03/2007
Resolutions
dot icon23/03/2007
S-div 09/03/07
dot icon23/03/2007
Nc inc already adjusted 09/03/07
dot icon23/03/2007
Resolutions
dot icon23/03/2007
Resolutions
dot icon23/03/2007
Resolutions
dot icon23/03/2007
Resolutions
dot icon23/03/2007
Resolutions
dot icon23/03/2007
Ad 09/03/07--------- £ si [email protected]=10 £ ic 1/11
dot icon18/02/2007
Resolutions
dot icon20/12/2006
Memorandum and Articles of Association
dot icon19/12/2006
Accounting reference date extended from 30/09/07 to 15/12/07
dot icon18/12/2006
Resolutions
dot icon07/12/2006
New secretary appointed;new director appointed
dot icon07/12/2006
New director appointed
dot icon07/12/2006
Secretary resigned
dot icon07/12/2006
Director resigned
dot icon06/12/2006
Certificate of change of name
dot icon20/11/2006
Registered office changed on 20/11/06 from: room 5 7 leonard street london EC2A 4AQ
dot icon08/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, Christopher Nigel
Director
13/11/2006 - 13/03/2007
41
DMCS SECRETARIES LIMITED
Corporate Secretary
08/09/2006 - 13/11/2006
1110
DMCS DIRECTORS LIMITED
Corporate Director
08/09/2006 - 13/11/2006
1096
Duijzer, Aart Cornelis
Director
13/03/2007 - Present
20
Douglas, Dolores Anne
Director
13/11/2006 - 13/03/2007
59

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 HISTOGRAM HOLDINGS LIMITED

HISTOGRAM HOLDINGS LIMITED is an(a) Dissolved company incorporated on 08/09/2006 with the registered office located at Mallard Court, Express Park, Bridgwater, Somerset. There are currently 3 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 HISTOGRAM HOLDINGS LIMITED?

toggle

HISTOGRAM HOLDINGS LIMITED is currently Dissolved. It was registered on 08/09/2006 and dissolved on 07/09/2017.

Where is HISTOGRAM HOLDINGS LIMITED located?

toggle

HISTOGRAM HOLDINGS LIMITED is registered at Mallard Court, Express Park, Bridgwater, Somerset.

What does HISTOGRAM HOLDINGS LIMITED do?

toggle

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

What is the latest filing for HISTOGRAM HOLDINGS LIMITED?

toggle

The latest filing was on 07/09/2017: Final Gazette dissolved following liquidation.