HQUK LTD

Register to unlock more data on OkredoRegister

HQUK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03381543

Incorporation date

04/06/1997

Size

Full

Contacts

Registered address

Registered address

Wilder Coe Llp Oxford House Campus 6, Caxton Way, Stevenage, Herts SG1 2XDCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1997)
dot icon27/08/2014
Final Gazette dissolved following liquidation
dot icon26/05/2014
Return of final meeting in a creditors' voluntary winding up
dot icon05/09/2013
Liquidators' statement of receipts and payments to 2013-08-10
dot icon09/09/2012
Liquidators' statement of receipts and payments to 2012-08-10
dot icon25/08/2011
Administrator's progress report to 2011-08-11
dot icon10/08/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/03/2011
Result of meeting of creditors
dot icon27/03/2011
Statement of affairs with form 2.14B
dot icon23/02/2011
Statement of administrator's proposal
dot icon15/02/2011
Registered office address changed from C/O Wilder Coe Llp Southgate House Twelfth Floor Southgate Stevenage Hertfordshire SG1 1HG United Kingdom on 2011-02-16
dot icon08/02/2011
Termination of appointment of Henry Goldenberg as a director
dot icon08/02/2011
Termination of appointment of Henry Goldenberg as a secretary
dot icon02/02/2011
Auditor's resignation
dot icon20/01/2011
Appointment of an administrator
dot icon17/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/12/2010
Registered office address changed from 39 Bruton Place Berkeley Square London W1J 6LF on 2010-12-29
dot icon22/12/2010
Appointment of Mr. Henry Goldenberg as a secretary
dot icon22/12/2010
Termination of appointment of Stuart Goldenberg as a secretary
dot icon22/12/2010
Termination of appointment of Stuart Goldenberg as a director
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon24/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon19/04/2010
Accounts made up to 2009-06-30
dot icon09/12/2009
Termination of appointment of Kelly Marks as a director
dot icon09/06/2009
Return made up to 05/06/09; full list of members
dot icon18/05/2009
Return made up to 05/06/08; full list of members; amend
dot icon18/05/2009
Return made up to 05/06/07; full list of members; amend
dot icon18/05/2009
Return made up to 05/06/06; full list of members; amend
dot icon04/05/2009
Accounts made up to 2008-06-30
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon18/06/2008
Return made up to 05/06/08; full list of members
dot icon28/02/2008
Accounts made up to 2007-06-30
dot icon17/06/2007
Return made up to 05/06/07; no change of members
dot icon14/02/2007
Accounts made up to 2006-06-30
dot icon02/07/2006
Return made up to 05/06/06; full list of members
dot icon20/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon17/01/2006
Ad 12/01/06--------- £ si 49998@1=49998 £ ic 2/50000
dot icon17/01/2006
Nc inc already adjusted 12/01/06
dot icon17/01/2006
Resolutions
dot icon17/01/2006
Resolutions
dot icon17/01/2006
Resolutions
dot icon11/01/2006
Director's particulars changed
dot icon11/01/2006
Director's particulars changed
dot icon25/07/2005
Return made up to 05/06/05; full list of members
dot icon21/06/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/05/2005
Director resigned
dot icon11/04/2005
Particulars of mortgage/charge
dot icon28/06/2004
Return made up to 05/06/04; full list of members
dot icon05/05/2004
Accounts made up to 2003-06-30
dot icon07/08/2003
Return made up to 05/06/03; full list of members
dot icon05/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon04/03/2003
Registered office changed on 05/03/03 from: 107 bell street london NW1 6TL
dot icon06/01/2003
Memorandum and Articles of Association
dot icon01/01/2003
Certificate of change of name
dot icon12/06/2002
Return made up to 05/06/02; full list of members
dot icon30/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon11/06/2001
Return made up to 05/06/01; full list of members
dot icon16/05/2001
Accounts made up to 2000-06-30
dot icon24/07/2000
Return made up to 05/06/00; full list of members
dot icon12/04/2000
Accounts made up to 1999-06-30
dot icon09/06/1999
Return made up to 05/06/99; no change of members
dot icon29/04/1999
Accounts made up to 1998-06-30
dot icon14/07/1998
Return made up to 05/06/98; full list of members
dot icon11/11/1997
Director resigned
dot icon11/11/1997
Secretary resigned
dot icon11/11/1997
New director appointed
dot icon11/11/1997
New director appointed
dot icon11/11/1997
New director appointed
dot icon11/11/1997
New secretary appointed;new director appointed
dot icon04/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
04/06/1997 - 04/06/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
04/06/1997 - 04/06/1997
36021
Goldenberg, Henry Michael
Director
04/06/1997 - 13/01/2011
6
Goldenberg, Stuart Allan
Director
04/06/1997 - 28/10/2010
7
Goldenberg, Bradley Mark
Director
04/06/1997 - 30/06/2003
18

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 HQUK LTD

HQUK LTD is an(a) Dissolved company incorporated on 04/06/1997 with the registered office located at Wilder Coe Llp Oxford House Campus 6, Caxton Way, Stevenage, Herts SG1 2XD. There is currently no 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 HQUK LTD?

toggle

HQUK LTD is currently Dissolved. It was registered on 04/06/1997 and dissolved on 27/08/2014.

Where is HQUK LTD located?

toggle

HQUK LTD is registered at Wilder Coe Llp Oxford House Campus 6, Caxton Way, Stevenage, Herts SG1 2XD.

What does HQUK LTD do?

toggle

HQUK LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for HQUK LTD?

toggle

The latest filing was on 27/08/2014: Final Gazette dissolved following liquidation.