HTTF LIMITED

Register to unlock more data on OkredoRegister

HTTF LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02644318

Incorporation date

09/09/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

10 Silverston Way, Stanmore, Middlesex HA7 4HRCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1991)
dot icon14/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2013
First Gazette notice for voluntary strike-off
dot icon21/12/2012
Voluntary strike-off action has been suspended
dot icon12/11/2012
First Gazette notice for voluntary strike-off
dot icon31/10/2012
Application to strike the company off the register
dot icon31/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon25/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/09/2009
Return made up to 10/09/09; full list of members
dot icon30/07/2009
Accounts made up to 2008-10-31
dot icon21/09/2008
Return made up to 10/09/08; full list of members
dot icon07/08/2008
Registered office changed on 08/08/2008 from kingsgate house 29 - 39 the broadway stanmore middlesex HA7 4AN
dot icon22/05/2008
Accounts made up to 2007-10-31
dot icon07/04/2008
Appointment Terminated Director henry kaye
dot icon07/04/2008
Appointment Terminated Director leonard day
dot icon09/09/2007
Return made up to 10/09/07; full list of members
dot icon02/09/2007
Accounts made up to 2006-10-31
dot icon19/09/2006
Return made up to 10/09/06; full list of members
dot icon19/09/2006
Director's particulars changed
dot icon05/09/2006
Accounts made up to 2005-10-31
dot icon26/03/2006
Registered office changed on 27/03/06 from: kingsgate house kingsgate place london NW6 4HG
dot icon26/09/2005
Return made up to 10/09/05; full list of members
dot icon06/09/2005
Accounts made up to 2004-10-31
dot icon21/09/2004
Return made up to 10/09/04; full list of members
dot icon17/08/2004
Accounts made up to 2003-10-31
dot icon05/10/2003
Return made up to 10/09/03; full list of members
dot icon03/08/2003
Accounts made up to 2002-10-31
dot icon01/12/2002
Accounts made up to 2001-10-31
dot icon16/09/2002
Return made up to 10/09/02; full list of members
dot icon16/09/2002
Director's particulars changed
dot icon08/10/2001
Accounts made up to 2000-10-31
dot icon04/10/2001
Return made up to 10/09/01; full list of members
dot icon28/09/2000
Return made up to 10/09/00; full list of members
dot icon21/06/2000
Accounts made up to 1999-10-31
dot icon10/10/1999
Return made up to 10/09/99; full list of members
dot icon04/08/1999
Registered office changed on 05/08/99 from: 32,queen anne street, london. W1M 0HD
dot icon26/07/1999
Accounts made up to 1998-10-31
dot icon27/09/1998
Return made up to 10/09/98; full list of members
dot icon27/09/1998
Secretary's particulars changed;director's particulars changed
dot icon12/07/1998
Full accounts made up to 1997-10-31
dot icon09/10/1997
Return made up to 10/09/97; no change of members
dot icon28/08/1997
Full accounts made up to 1996-10-31
dot icon22/09/1996
Return made up to 10/09/96; no change of members
dot icon22/09/1996
Registered office changed on 23/09/96
dot icon03/09/1996
Accounts for a small company made up to 1995-10-31
dot icon18/09/1995
Return made up to 10/09/95; full list of members
dot icon09/03/1995
Full accounts made up to 1994-10-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Director resigned
dot icon28/09/1994
Return made up to 10/09/94; no change of members
dot icon07/06/1994
Full accounts made up to 1993-10-31
dot icon07/06/1994
Secretary resigned;new secretary appointed
dot icon19/09/1993
Return made up to 10/09/93; no change of members
dot icon13/07/1993
Full accounts made up to 1992-10-31
dot icon08/07/1993
Director resigned
dot icon28/09/1992
Return made up to 10/09/92; full list of members
dot icon23/08/1992
Certificate of change of name
dot icon13/05/1992
Accounting reference date notified as 31/10
dot icon31/01/1992
New director appointed
dot icon31/01/1992
New director appointed
dot icon31/01/1992
New director appointed
dot icon31/01/1992
New director appointed
dot icon31/01/1992
New director appointed
dot icon31/01/1992
New director appointed
dot icon31/01/1992
Ad 23/10/91--------- £ si 998@1=998 £ ic 2/1000
dot icon22/12/1991
Particulars of mortgage/charge
dot icon27/10/1991
Resolutions
dot icon20/10/1991
Certificate of change of name
dot icon17/10/1991
Secretary resigned;new director appointed
dot icon17/10/1991
New secretary appointed;director resigned
dot icon17/10/1991
Registered office changed on 18/10/91 from: 83 leonard street london EC2A 4QS
dot icon09/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2011
dot iconLast change occurred
30/10/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2011
dot iconNext account date
30/10/2012
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaye, Stephen Robert
Director
22/10/1991 - Present
21
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
09/09/1991 - 07/10/1991
425
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Director
09/09/1991 - 07/10/1991
425
Morris, David
Director
22/10/1991 - 30/10/1994
5
Segal, Jonathan Andrew
Director
07/10/1991 - 21/02/1993
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 HTTF LIMITED

HTTF LIMITED is an(a) Dissolved company incorporated on 09/09/1991 with the registered office located at 10 Silverston Way, Stanmore, Middlesex HA7 4HR. There are currently 4 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 HTTF LIMITED?

toggle

HTTF LIMITED is currently Dissolved. It was registered on 09/09/1991 and dissolved on 14/10/2013.

Where is HTTF LIMITED located?

toggle

HTTF LIMITED is registered at 10 Silverston Way, Stanmore, Middlesex HA7 4HR.

What does HTTF LIMITED do?

toggle

HTTF LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for HTTF LIMITED?

toggle

The latest filing was on 14/10/2013: Final Gazette dissolved via voluntary strike-off.