This company is commonly known as G & H 2020 Limited. The company was founded 63 years ago and was given the registration number 00680463. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 18 Kendale, Leverstock Green, Hemel Hempstead, . This company's SIC code is 17230 - Manufacture of paper stationery.
Name | : | G & H 2020 LIMITED |
---|---|---|
Company Number | : | 00680463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1961 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Kendale, Leverstock Green, Hemel Hempstead, England, HP3 8NN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Kendale, Leverstock Green, Hemel Hempstead, HP3 8NN | Director | 20 March 1995 | Active |
Apt 806, Beatty House, Dolphin Square, London, SW1V 3PN | Secretary | - | Active |
Apt 806, Beatty House, Dolphin Square, London, United Kingdom, SW1V 3PN | Director | - | Active |
6, Water End, Hemel Hempstead, HP1 3BH | Director | - | Active |
Moor End Villa, 543 London Road Boxmoor, Hemel Hempstead, HP1 2RE | Director | 20 March 1995 | Active |
6, Water End, Hemel Hempstead, HP1 3BH | Director | - | Active |
Mrs Deborah Jane Hill | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Kendale, Hemel Hempstead, England, HP3 8NN |
Nature of control | : |
|
Mr Alan George Garwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1935 |
Nationality | : | British |
Address | : | Unit 22, Tolpits Lane Watford, WD18 9ET |
Nature of control | : |
|
Mr John Arthur Hill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1935 |
Nationality | : | British |
Address | : | Unit 22, Tolpits Lane Watford, WD18 9ET |
Nature of control | : |
|
Mr Clive John Hill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Kendale, Hemel Hempstead, England, HP3 8NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-27 | Gazette | Gazette notice voluntary. | Download |
2022-09-15 | Dissolution | Dissolution application strike off company. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Officers | Termination secretary company with name termination date. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Accounts | Change account reference date company previous extended. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Address | Change registered office address company with date old address new address. | Download |
2020-05-04 | Resolution | Resolution. | Download |
2020-04-07 | Resolution | Resolution. | Download |
2020-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.