About

Registered Number: 05378169
Date of Incorporation: 28/02/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/11/2017 (6 years and 7 months ago)
Registered Address: Nithsdale House, 159 Cambridge Street, Aylesbury, Buckinghamshire, HP20 1BQ

 

Founded in 2005, H & H Publishing (UK) Ltd has its registered office in Aylesbury, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the H & H Publishing (UK) Ltd. Sales, Michala, Coxen, Jeffrey, Hampson, Tracey, Hampson, Neil are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALES, Michala 22 April 2005 - 1
HAMPSON, Neil 02 March 2005 29 April 2005 1
Secretary Name Appointed Resigned Total Appointments
COXEN, Jeffrey 02 February 2007 15 October 2008 1
HAMPSON, Tracey 02 March 2005 02 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 November 2017
L64.04 - Directions to defer dissolution 30 January 2010
L64.07 - Release of Official Receiver 30 January 2010
COCOMP - Order to wind up 07 November 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
AA - Annual Accounts 15 August 2008
225 - Change of Accounting Reference Date 30 April 2008
363a - Annual Return 25 March 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 04 April 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
363s - Annual Return 07 April 2006
287 - Change in situation or address of Registered Office 06 January 2006
287 - Change in situation or address of Registered Office 08 September 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
NEWINC - New incorporation documents 28 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.