HUDSON HIGHLAND HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

HUDSON HIGHLAND HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03450203

Incorporation date

14/10/1997

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Chancery House, 53-64 Chancery Lane, London WC2A 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1997)
dot icon14/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon01/03/2010
First Gazette notice for voluntary strike-off
dot icon15/02/2010
Application to strike the company off the register
dot icon08/02/2010
Statement by Directors
dot icon08/02/2010
Solvency Statement dated 29/01/10
dot icon08/02/2010
Statement of capital on 2010-02-09
dot icon08/02/2010
Resolutions
dot icon01/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/10/2009
Register(s) moved to registered inspection location
dot icon27/10/2009
Director's details changed for Aileen Brown on 2009-10-28
dot icon27/10/2009
Secretary's details changed for Caroline Louise Marshall on 2009-10-28
dot icon27/10/2009
Register inspection address has been changed
dot icon28/07/2009
Return made up to 30/06/09; full list of members
dot icon27/07/2009
Director's Change of Particulars / aileen brown / 28/07/2009 / HouseName/Number was: manderley, now: maryville 44; Street was: 44 blackness road, now: blackness road
dot icon22/01/2009
Appointment Terminated Director andrew rogerson
dot icon22/01/2009
Director appointed aileen brown
dot icon18/01/2009
Statement by Directors
dot icon18/01/2009
Miscellaneous
dot icon18/01/2009
Solvency Statement dated 23/12/08
dot icon18/01/2009
Resolutions
dot icon30/09/2008
Accounts made up to 2007-12-31
dot icon06/07/2008
Return made up to 30/06/08; full list of members
dot icon29/07/2007
Return made up to 30/06/07; full list of members
dot icon24/06/2007
Accounts made up to 2006-12-31
dot icon02/04/2007
New director appointed
dot icon02/04/2007
Director resigned
dot icon31/10/2006
Accounts made up to 2005-12-31
dot icon10/07/2006
Director's particulars changed
dot icon10/07/2006
Return made up to 30/06/06; full list of members
dot icon10/07/2006
Director resigned
dot icon31/01/2006
Accounts made up to 2004-12-31
dot icon26/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon12/07/2005
Return made up to 30/06/05; full list of members
dot icon04/02/2005
Location of register of members
dot icon04/02/2005
Secretary resigned
dot icon04/02/2005
New secretary appointed
dot icon29/12/2004
Accounts made up to 2003-12-31
dot icon27/10/2004
Return made up to 15/10/04; full list of members
dot icon30/06/2004
Director resigned
dot icon06/05/2004
Director resigned
dot icon06/04/2004
New director appointed
dot icon28/03/2004
Full accounts made up to 2002-12-31
dot icon07/01/2004
Auditor's resignation
dot icon12/11/2003
Return made up to 15/10/03; full list of members
dot icon04/08/2003
Full accounts made up to 2001-12-31
dot icon30/03/2003
Declaration of satisfaction of mortgage/charge
dot icon10/03/2003
Certificate of change of name
dot icon17/02/2003
Return made up to 15/10/02; full list of members; amend
dot icon11/02/2003
Director resigned
dot icon11/02/2003
Director resigned
dot icon11/02/2003
New director appointed
dot icon11/02/2003
New director appointed
dot icon05/11/2002
Return made up to 15/10/02; full list of members
dot icon17/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon12/09/2002
Return made up to 15/10/01; full list of members
dot icon12/09/2002
Secretary's particulars changed;director's particulars changed
dot icon12/09/2002
Location of register of members address changed
dot icon12/09/2002
Location of debenture register address changed
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Secretary resigned
dot icon07/05/2002
New director appointed
dot icon28/04/2002
New director appointed
dot icon09/04/2002
Director resigned
dot icon05/09/2001
Registered office changed on 06/09/01 from: britannia wharf, monument road, woking, surrey GU21 5LW
dot icon05/09/2001
New secretary appointed
dot icon05/09/2001
New director appointed
dot icon05/09/2001
New director appointed
dot icon23/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon07/02/2001
Resolutions
dot icon09/01/2001
Return made up to 15/10/00; full list of members
dot icon07/01/2001
Registered office changed on 08/01/01 from: britannia house, monument road, woking, surrey GU21 5LW
dot icon07/01/2001
Director's particulars changed
dot icon29/12/2000
Particulars of mortgage/charge
dot icon19/11/2000
Registered office changed on 20/11/00 from: 6 westminster court, hipley street, woking, surrey GU22 9LG
dot icon28/09/2000
Full group accounts made up to 1999-12-31
dot icon19/10/1999
Return made up to 15/10/99; full list of members
dot icon15/08/1999
Full group accounts made up to 1998-12-31
dot icon03/03/1999
Particulars of contract relating to shares
dot icon11/02/1999
Director resigned
dot icon11/02/1999
New director appointed
dot icon15/12/1998
Director resigned
dot icon15/12/1998
Secretary resigned
dot icon10/12/1998
Return made up to 15/10/98; full list of members
dot icon09/12/1998
S-div 30/11/98
dot icon01/12/1998
Ad 13/07/98--------- £ si 2630@1=2630 £ ic 100000/102630
dot icon01/12/1998
Ad 02/01/98--------- £ si 99998@1=99998 £ ic 2/100000
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Resolutions
dot icon01/12/1998
£ nc 100000/25000000 10/08/98
dot icon30/07/1998
Registered office changed on 31/07/98 from: 9 westminster court, hipley street, woking, surrey GU22 9LG
dot icon25/02/1998
New director appointed
dot icon16/02/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon16/02/1998
Location of register of members
dot icon16/02/1998
Location of debenture register
dot icon16/02/1998
Resolutions
dot icon16/02/1998
Resolutions
dot icon16/02/1998
Ad 02/01/98--------- £ si 1@1=1 £ ic 1/2
dot icon16/02/1998
£ nc 100/100000 02/01/98
dot icon16/02/1998
Registered office changed on 17/02/98 from: 9 westminster court, hipley street, woking, surrey GU22 9LG
dot icon16/02/1998
New secretary appointed;new director appointed
dot icon16/02/1998
New director appointed
dot icon16/02/1998
New director appointed
dot icon14/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Livett, Timothy James
Director
30/01/2003 - 26/04/2004
78
Herrmannsen, Chris
Director
04/04/2002 - 30/05/2004
30
FORM 10 SECRETARIES FD LTD
Nominee Secretary
14/10/1997 - 14/10/1997
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
14/10/1997 - 14/10/1997
12878
Whitwam, Paul Martin
Director
14/10/1997 - 27/01/1999
7

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 HUDSON HIGHLAND HOLDINGS LIMITED

HUDSON HIGHLAND HOLDINGS LIMITED is an(a) Dissolved company incorporated on 14/10/1997 with the registered office located at Chancery House, 53-64 Chancery Lane, London WC2A 1QS. 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 HUDSON HIGHLAND HOLDINGS LIMITED?

toggle

HUDSON HIGHLAND HOLDINGS LIMITED is currently Dissolved. It was registered on 14/10/1997 and dissolved on 14/06/2010.

Where is HUDSON HIGHLAND HOLDINGS LIMITED located?

toggle

HUDSON HIGHLAND HOLDINGS LIMITED is registered at Chancery House, 53-64 Chancery Lane, London WC2A 1QS.

What is the latest filing for HUDSON HIGHLAND HOLDINGS LIMITED?

toggle

The latest filing was on 14/06/2010: Final Gazette dissolved via voluntary strike-off.