Dissolved
Dissolved 2014-05-27
Company Information for HOWPER 291 LIMITED
LONDON, SW6,
|
Company Registration Number
03912744
Private Limited Company
Dissolved Dissolved 2014-05-27 |
Company Name | ||||||
---|---|---|---|---|---|---|
HOWPER 291 LIMITED | ||||||
Legal Registered Office | ||||||
LONDON | ||||||
Previous Names | ||||||
|
Company Number | 03912744 | |
---|---|---|
Date formed | 2000-01-25 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-01-31 | |
Date Dissolved | 2014-05-27 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-06-06 21:56:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ANTHONY CLEAVER |
||
STEPHEN HALLOWES BUSHELL |
||
PAUL ANTHONY CLEAVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW WILSON MARSHALL |
Director | ||
STEPHEN HALLOWES BUSHELL |
Director | ||
MICHAEL SAGATIS |
Company Secretary | ||
MICHAEL DEREK BREMNER |
Company Secretary | ||
GARY RANDALL |
Director | ||
ANDREW WILSON MARSHALL |
Company Secretary | ||
HP SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
HP DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
URANG PROPERTY MANAGEMENT LIMITED | Company Secretary | 2008-07-14 | CURRENT | 2008-03-22 | Active | |
URANG BUILDING LTD | Company Secretary | 2008-03-27 | CURRENT | 2008-03-26 | Active | |
URANG GROUP LIMITED | Company Secretary | 2008-03-01 | CURRENT | 2008-02-12 | Active | |
CORE Q LTD | Company Secretary | 2004-10-27 | CURRENT | 2004-10-27 | Active | |
KING'S ROAD BUILDERS LTD | Director | 2008-03-27 | CURRENT | 2008-03-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSHALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
CERTNM | COMPANY NAME CHANGED URANG LTD. CERTIFICATE ISSUED ON 18/11/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVE BUSHELL | |
288a | DIRECTOR APPOINTED MR STEVE BUSHELL | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
287 | REGISTERED OFFICE CHANGED ON 04/08/04 FROM: HURLINGHAM STUDIOS RANELAGH GARDENS FULHAM LONDON SW6 3PA | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
363s | RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 08/03/01 | |
RES04 | £ NC 10000/100000 08/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
RES14 | £30750 08/03/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363(287) | REGISTERED OFFICE CHANGED ON 21/02/02 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 7-11 KENSINGTON HIGH STREET LONDON W8 5NP | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
288b | DIRECTOR RESIGNED | |
WRES01 | ALTER ARTICLES 28/02/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
WRES13 | SHARES ALLOTTED 28/02/00 | |
287 | REGISTERED OFFICE CHANGED ON 09/11/00 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN | |
CERTNM | COMPANY NAME CHANGED URANG.CO.UK LIMITED CERTIFICATE ISSUED ON 15/08/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED HOWPER 291 LIMITED CERTIFICATE ISSUED ON 07/03/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-10-30 |
Proposal to Strike Off | 2009-03-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.40 | 98 |
MortgagesNumMortOutstanding | 2.01 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.39 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 4521 - Gen construction & civil engineer
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as HOWPER 291 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HOWPER 291 LIMITED | Event Date | 2012-10-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HOWPER 291 LIMITED | Event Date | 2009-03-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |