This company is commonly known as H R S (u.k.) Limited. The company was founded 37 years ago and was given the registration number 02075678. The firm's registered office is in LONDON. You can find them at 3rd Floor, 114a Cromwell Road, London, . This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.
Name | : | H R S (U.K.) LIMITED |
---|---|---|
Company Number | : | 02075678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 November 1986 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 114a Cromwell Road, London, England, SW7 4AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 114a Cromwell Road, London, England, SW7 4AG | Secretary | 28 May 2008 | Active |
3rd Floor, 114a Cromwell Road, London, England, SW7 4AG | Director | - | Active |
Tor House Crawley Ridge, Camberley, GU15 2AD | Secretary | - | Active |
Mr Josef Habib Rahman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, 114a Cromwell Road, London, England, SW7 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-04-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-02 | Resolution | Resolution. | Download |
2020-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Accounts | Change account reference date company current extended. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Officers | Change person director company with change date. | Download |
2018-09-27 | Officers | Change person secretary company with change date. | Download |
2018-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Address | Change registered office address company with date old address new address. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-14 | Capital | Capital cancellation shares. | Download |
2016-04-14 | Capital | Capital return purchase own shares. | Download |
2015-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-14 | Officers | Change person director company with change date. | Download |
2015-10-14 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.