UKBizDB.co.uk

HOST EUROPE LIMITED

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

This company is commonly known as Host Europe Limited. The company was founded 16 years ago and was given the registration number 06527428. The firm's registered office is in HAYES. You can find them at 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HOST EUROPE LIMITED
Company Number:06527428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2008
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex, UB3 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2155, East Godaddy Way, Tempe, United States, 85284

Director01 October 2021Active
59 Canonbury Road, London, N1 2DG

Secretary07 March 2008Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, England, UB3 1HA

Secretary28 October 2010Active
5, Roundwood Avenue, Stockley Park, Uxbridge, UB11 1FF

Secretary12 March 2008Active
Broadwalk House, 5 Appold Street, London, EC2A 2HA

Director07 March 2008Active
5, Roundwood Avenue, Stockley Park, Uxbridge, UB11 1FF

Director30 April 2008Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, UB3 1HA

Director07 December 2017Active
The Economist Building, 8th Floor 25 St Jamess Street, London, SW1A 1HA

Director12 March 2008Active
5, Roundwood Avenue, Stockley Park, Uxbridge, UB11 1FF

Director30 April 2008Active
2155, East Godaddy Way, Tempe, United States, 85284

Director01 October 2021Active
5, Roundwood Avenue, Stockley Park, Uxbridge, United Kingdom, UB11 1FF

Director14 January 2014Active
Webfusion Ltd, 5 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1FF

Director28 October 2010Active
5, Roundwood Avenue, Stockley Park, Uxbridge, UB11 1FF

Director02 April 2008Active
Host Europe Gmbh, Welserstrasse 14, Koln, Germany,

Director28 October 2010Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, England, UB3 1HA

Director14 January 2014Active
5, Roundwood Avenue, Stockley Park, Uxbridge, UB11 1FF

Director12 March 2008Active
5, Roundwood Avenue, Stockley Park, Uxbridge, UB11 1FF

Director28 October 2010Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, England, UB3 1HA

Director17 July 2014Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, UB3 1HA

Director07 December 2017Active

People with Significant Control

Hel Bidco Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, The Shipping Building, Old Vinyl Factory, Hayes, United Kingdom, UB3 1HA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette dissolved liquidation.

Download
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Address

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

Download
2022-09-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-09Resolution

Resolution.

Download
2022-09-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-24Capital

Capital statement capital company with date currency figure.

Download
2022-06-24Capital

Legacy.

Download
2022-06-24Insolvency

Legacy.

Download
2022-06-24Resolution

Resolution.

Download
2022-03-21Capital

Second filing capital allotment shares.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Capital

Capital allotment shares.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.