About

Registered Number: 05241585
Date of Incorporation: 24/09/2004 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (8 years and 8 months ago)
Registered Address: Flat B First Floor 8 Colville Square, Notting Hill, London, Kensington, W11 2BD,

 

H2 & Co Ltd was setup in 2004. This company has 3 directors listed as Zabihi, Parwez, Pena Perez, Raul Alfonso, Silvestri, Aida in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENA PEREZ, Raul Alfonso 24 September 2004 15 July 2008 1
SILVESTRI, Aida 31 March 2009 20 September 2010 1
Secretary Name Appointed Resigned Total Appointments
ZABIHI, Parwez 16 July 2008 25 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 August 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AA - Annual Accounts 23 December 2014
AA - Annual Accounts 24 November 2013
AR01 - Annual Return 02 October 2013
CERTNM - Change of name certificate 11 January 2013
AR01 - Annual Return 28 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 September 2012
AD01 - Change of registered office address 28 September 2012
CH01 - Change of particulars for director 28 September 2012
AA - Annual Accounts 04 September 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 27 September 2011
AR01 - Annual Return 18 October 2010
TM02 - Termination of appointment of secretary 18 October 2010
AA - Annual Accounts 07 October 2010
TM01 - Termination of appointment of director 23 September 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 28 September 2009
MEM/ARTS - N/A 09 June 2009
CERTNM - Change of name certificate 05 June 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
363a - Annual Return 29 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
AA - Annual Accounts 03 October 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
AAMD - Amended Accounts 10 March 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 16 November 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 27 October 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 01 November 2005
225 - Change of Accounting Reference Date 15 July 2005
NEWINC - New incorporation documents 24 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.