UKBizDB.co.uk

HOSTONLIN. LTD

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

This company is commonly known as Hostonlin. Ltd. The company was founded 4 years ago and was given the registration number 12619528. The firm's registered office is in SLOUGH. You can find them at 1 Aramex House Old Bath Road Colnbrook, Slough, Slough, Berkshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:HOSTONLIN. LTD
Company Number:12619528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2020
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies
  • 73120 - Media representation services

Office Address & Contact

Registered Address:1 Aramex House Old Bath Road Colnbrook, Slough, Slough, Berkshire, United Kingdom, SL3 0NS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Sherwood Street, London, England, W1F 7ED

Director25 May 2020Active
1, Aramex House Old Bath Road Colnbrook, Slough, Slough, United Kingdom, SL3 0NS

Secretary22 May 2020Active
1, Aramex House Old Bath Road Colnbrook, Slough, Slough, United Kingdom, SL3 0NS

Director26 May 2020Active
1, Aramex House Old Bath Road Colnbrook, Cai 549702, Slough, England, SL3 0NS

Director25 May 2020Active
1, Aramex House Old Bath Road Colnbrook, Slough, Slough, United Kingdom, SL3 0NS

Director22 May 2020Active

People with Significant Control

Mr Moaz Badr
Notified on:01 March 2021
Status:Active
Date of birth:December 1990
Nationality:Emirati
Country of residence:United Arab Emirates
Address:239, 239, Airport Road, Umm Ramool, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Ahmed Magdy Emam
Notified on:22 May 2020
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:20, Sherwood Street, London, England, W1F 7ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Gazette

Gazette dissolved compulsory.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-05-02Address

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

Download
2022-05-02Address

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

Download
2022-05-02Address

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

Download
2022-04-26Officers

Change person director company with change date.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-16Address

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

Download
2022-04-16Accounts

Accounts with accounts type dormant.

Download
2022-04-16Officers

Change person director company with change date.

Download
2022-04-16Persons with significant control

Change to a person with significant control.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Address

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

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Termination secretary company with name termination date.

Download
2020-05-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.