This company is commonly known as Hsn Northwood Limited. The company was founded 12 years ago and was given the registration number 07926054. The firm's registered office is in GERRARDS CROSS. You can find them at Suite 1, Noble House, Mount Hill Lane, Gerrards Cross, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HSN NORTHWOOD LIMITED |
---|---|---|
Company Number | : | 07926054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2012 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, Noble House, Mount Hill Lane, Gerrards Cross, Buckinghamshire, England, SL9 8SU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Cherrywood Lane, Morden, United Kingdom, SM4 4HS | Secretary | 02 September 2015 | Active |
27, Layters Way, Gerrards Cross, United Kingdom, SL9 7QZ | Director | 24 March 2015 | Active |
Penmaen House, West Bay Maenporth Road, Maenporth, Falmouth, United Kingdom, TR11 5HP | Director | 27 January 2012 | Active |
Rosemoor House, Treween, Launceston, United Kingdom, PL15 7RD | Director | 27 January 2012 | Active |
5, Colburn Avenue, Hatch End, Pinner, United Kingdom, HA5 4PQ | Director | 13 November 2012 | Active |
Suite 1, Noble House, Mount Hill Lane, Gerrards Cross, England, SL9 8SU | Director | 24 March 2015 | Active |
Tresco, 27 Layters Way, Gerrards Cross, United Kingdom, SL9 7QZ | Director | 13 November 2012 | Active |
Wessex House, Teign Road, Newton Abbot, United Kingdom, TQ12 4AA | Director | 27 January 2012 | Active |
3, Brook Close, Holcombe, Dawlish, United Kingdom, EX7 0JS | Director | 27 January 2012 | Active |
Tremeale Manor, Daws House, Launceston, United Kingdom, | Director | 27 January 2012 | Active |
Hsn Care Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 1, Noble House, Mount Hill Lane, Gerrards Cross, England, SL9 8SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-31 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-15 | Gazette | Gazette notice voluntary. | Download |
2022-11-07 | Dissolution | Dissolution application strike off company. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-23 | Address | Change registered office address company with date old address new address. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Officers | Appoint person secretary company with name date. | Download |
2015-10-13 | Officers | Termination director company with name termination date. | Download |
2015-10-13 | Officers | Termination director company with name termination date. | Download |
2015-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-13 | Accounts | Change account reference date company previous shortened. | Download |
2015-07-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.