About

Registered Number: 05241585
Date of Incorporation: 24/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 8 months ago)
Registered Address: Flat B First Floor 8 Colville Square, Notting Hill, London, Kensington, W11 2BD,

 

Established in 2004, H2 & Co Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". Zabihi, Parwez, Pena Perez, Raul Alfonso, Silvestri, Aida are listed as the directors of this company.

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.