HUGHES HELICOPTER CO LTD.

Register to unlock more data on OkredoRegister

HUGHES HELICOPTER CO LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02818931

Incorporation date

17/05/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Foresters Hall, 25-27 Westow Street, London SE19 3RYCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1993)
dot icon20/09/2010
Final Gazette dissolved via compulsory strike-off
dot icon07/06/2010
First Gazette notice for voluntary strike-off
dot icon25/11/2009
Compulsory strike-off action has been suspended
dot icon16/11/2009
First Gazette notice for compulsory strike-off
dot icon05/05/2009
Compulsory strike-off action has been suspended
dot icon16/02/2009
First Gazette notice for compulsory strike-off
dot icon11/08/2008
Return made up to 18/05/08; full list of members
dot icon05/11/2007
Return made up to 18/05/07; full list of members
dot icon03/09/2007
Particulars of mortgage/charge
dot icon17/07/2007
Secretary resigned;director resigned
dot icon17/07/2007
Director resigned
dot icon16/03/2007
Particulars of mortgage/charge
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/01/2007
Particulars of mortgage/charge
dot icon03/01/2007
Particulars of mortgage/charge
dot icon03/01/2007
Particulars of mortgage/charge
dot icon03/01/2007
Particulars of mortgage/charge
dot icon03/01/2007
Particulars of mortgage/charge
dot icon11/12/2006
Registered office changed on 12/12/06 from: 12 union square the pantiles tunbridge wells kent TN4 8HE
dot icon11/12/2006
New secretary appointed
dot icon10/12/2006
Particulars of mortgage/charge
dot icon10/12/2006
Particulars of mortgage/charge
dot icon08/12/2006
Particulars of mortgage/charge
dot icon22/11/2006
Particulars of mortgage/charge
dot icon14/08/2006
Return made up to 18/05/06; full list of members
dot icon09/07/2006
Ad 17/04/06--------- £ si 900@1=900 £ ic 100/1000
dot icon09/07/2006
Nc inc already adjusted 17/04/06
dot icon09/07/2006
Resolutions
dot icon29/05/2006
New director appointed
dot icon25/04/2006
Registered office changed on 26/04/06 from: britannia house roberts mews orpington kent BR6 0JP
dot icon27/03/2006
Particulars of mortgage/charge
dot icon27/03/2006
Particulars of mortgage/charge
dot icon28/02/2006
Declaration of satisfaction of mortgage/charge
dot icon28/02/2006
Declaration of satisfaction of mortgage/charge
dot icon28/02/2006
Declaration of satisfaction of mortgage/charge
dot icon28/02/2006
Declaration of satisfaction of mortgage/charge
dot icon28/02/2006
Declaration of satisfaction of mortgage/charge
dot icon28/02/2006
Declaration of satisfaction of mortgage/charge
dot icon28/02/2006
Declaration of satisfaction of mortgage/charge
dot icon28/02/2006
Declaration of satisfaction of mortgage/charge
dot icon28/02/2006
Declaration of satisfaction of mortgage/charge
dot icon28/02/2006
Declaration of satisfaction of mortgage/charge
dot icon26/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon09/01/2006
New director appointed
dot icon09/09/2005
Particulars of mortgage/charge
dot icon30/08/2005
Total exemption full accounts made up to 2004-03-31
dot icon20/06/2005
Return made up to 18/05/05; full list of members
dot icon20/06/2005
Secretary's particulars changed;director's particulars changed
dot icon23/05/2004
Return made up to 18/05/04; full list of members
dot icon19/03/2004
Particulars of mortgage/charge
dot icon10/03/2004
Particulars of mortgage/charge
dot icon18/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon29/05/2003
Return made up to 18/05/03; full list of members
dot icon13/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon24/06/2002
Return made up to 18/05/02; full list of members
dot icon27/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon09/10/2001
Particulars of mortgage/charge
dot icon09/10/2001
Particulars of mortgage/charge
dot icon31/05/2001
Return made up to 18/05/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon11/06/2000
Return made up to 18/05/00; full list of members
dot icon15/05/2000
Particulars of mortgage/charge
dot icon01/02/2000
Particulars of mortgage/charge
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon27/01/2000
Particulars of mortgage/charge
dot icon25/05/1999
Return made up to 18/05/99; full list of members
dot icon28/04/1999
Full accounts made up to 1998-03-31
dot icon25/03/1999
Return made up to 18/05/98; full list of members
dot icon25/03/1999
Secretary resigned
dot icon01/10/1998
Secretary resigned;director resigned
dot icon01/10/1998
Director resigned
dot icon01/10/1998
Registered office changed on 02/10/98 from: britannia house robert mews orpington kent BR6 ojp
dot icon23/09/1998
New director appointed
dot icon23/09/1998
New secretary appointed
dot icon29/03/1998
Full accounts made up to 1997-05-31
dot icon19/03/1998
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon19/03/1998
Secretary resigned;director resigned
dot icon19/03/1998
New secretary appointed;new director appointed
dot icon22/01/1998
Director resigned
dot icon21/07/1997
Return made up to 18/05/97; full list of members
dot icon21/07/1997
Secretary's particulars changed;director's particulars changed
dot icon07/05/1997
Particulars of mortgage/charge
dot icon03/04/1997
Full accounts made up to 1996-05-31
dot icon21/01/1997
Particulars of mortgage/charge
dot icon09/06/1996
Return made up to 18/05/96; full list of members
dot icon13/05/1996
Registered office changed on 14/05/96 from: building 158A biggin hill airport biggin hill kent TN16 3BN
dot icon31/03/1996
Full accounts made up to 1995-05-31
dot icon12/06/1995
Return made up to 18/05/95; no change of members
dot icon19/03/1995
Full accounts made up to 1994-05-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Return made up to 18/05/94; full list of members
dot icon01/08/1994
Registered office changed on 02/08/94
dot icon17/07/1994
Registered office changed on 18/07/94 from: stable office bedlam st hurstpierpoint sussex BN6 9EL
dot icon03/06/1993
Ad 28/05/93--------- £ si 98@1=98 £ ic 2/100
dot icon24/05/1993
Secretary resigned
dot icon17/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
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
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
17/05/1993 - 17/05/1993
7613
Lowry, Janet
Director
24/04/2006 - 18/06/2007
-
Lowry, William James
Secretary
17/05/1993 - 16/03/1998
-
Lowry, Janet
Secretary
14/09/1998 - 18/06/2007
1
STREATHAM SECRETARIAL LIMITED
Corporate Secretary
04/12/2006 - Present
1

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 HUGHES HELICOPTER CO LTD.

HUGHES HELICOPTER CO LTD. is an(a) Dissolved company incorporated on 17/05/1993 with the registered office located at Foresters Hall, 25-27 Westow Street, London SE19 3RY. 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 HUGHES HELICOPTER CO LTD.?

toggle

HUGHES HELICOPTER CO LTD. is currently Dissolved. It was registered on 17/05/1993 and dissolved on 20/09/2010.

Where is HUGHES HELICOPTER CO LTD. located?

toggle

HUGHES HELICOPTER CO LTD. is registered at Foresters Hall, 25-27 Westow Street, London SE19 3RY.

What does HUGHES HELICOPTER CO LTD. do?

toggle

HUGHES HELICOPTER CO LTD. operates in the Non-scheduled air transport (62.20 - SIC 2003) sector.

What is the latest filing for HUGHES HELICOPTER CO LTD.?

toggle

The latest filing was on 20/09/2010: Final Gazette dissolved via compulsory strike-off.