UKBizDB.co.uk

HAUZDECOR LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hauzdecor Ltd. The company was founded 9 years ago and was given the registration number 09184553. The firm's registered office is in LONDON. You can find them at 253 Regents Park Road, , London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:HAUZDECOR LTD
Company Number:09184553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 August 2014
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:253 Regents Park Road, London, England, N3 3LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
253, Regents Park Road, London, England, N3 3LA

Director11 June 2018Active
20-22, Wenlock Road, London, N1 7GU

Director09 August 2017Active
20-22, Wenlock Road, London, N1 7GU

Director17 September 2016Active
145-157, St John Street, London, England, EC1V 4PW

Director21 August 2014Active

People with Significant Control

Mr Arunas Simbelis
Notified on:14 June 2018
Status:Active
Date of birth:December 1956
Nationality:Lithuanian
Country of residence:England
Address:253, Regents Park Road, London, England, N3 3LA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Stasyte Batkeviciene
Notified on:16 August 2017
Status:Active
Date of birth:March 1957
Nationality:Lithuanian
Address:20-22, Wenlock Road, London, N1 7GU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Jurate Sadzeviciene
Notified on:02 September 2016
Status:Active
Date of birth:May 1963
Nationality:Lithuanian
Address:20-22, Wenlock Road, London, N1 7GU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Donatas Vaitkevicius
Notified on:08 August 2016
Status:Active
Date of birth:April 1985
Nationality:Lithuanian
Address:20-22, Wenlock Road, London, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Address

Change registered office address company with date old address new address.

Download
2019-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-06-14Persons with significant control

Notification of a person with significant control.

Download
2018-06-14Persons with significant control

Cessation of a person with significant control.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-05-29Accounts

Accounts with accounts type micro entity.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2017-08-16Persons with significant control

Cessation of a person with significant control.

Download
2017-08-09Officers

Termination director company with name termination date.

Download
2017-08-09Officers

Appoint person director company with name date.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Officers

Termination director company with name termination date.

Download
2016-09-29Officers

Appoint person director company with name date.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Accounts

Accounts with accounts type dormant.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.