About

Registered Number: 04031325
Date of Incorporation: 11/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: 8 Silverlea Gardens, Horley, RH6 9BB,

 

Having been setup in 2000, H30 Holdings Ltd has its registered office in Horley. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARAKIS, Louis Michael 26 February 2001 30 June 2010 1
HASTINGS, Julian Martin 26 February 2001 30 November 2011 1
JONES, Herbert Barrie 19 March 2001 20 June 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 01 October 2019
AD01 - Change of registered office address 14 August 2019
DISS40 - Notice of striking-off action discontinued 25 July 2019
CS01 - N/A 24 July 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 22 July 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 28 March 2012
AP01 - Appointment of director 21 January 2012
RESOLUTIONS - N/A 12 January 2012
TM01 - Termination of appointment of director 09 December 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 10 August 2010
TM01 - Termination of appointment of director 05 August 2010
AA - Annual Accounts 27 July 2010
AA01 - Change of accounting reference date 22 March 2010
AD01 - Change of registered office address 18 January 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 23 April 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
363a - Annual Return 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
AA - Annual Accounts 09 September 2007
363a - Annual Return 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
AA - Annual Accounts 24 April 2007
225 - Change of Accounting Reference Date 29 November 2006
225 - Change of Accounting Reference Date 24 November 2006
363s - Annual Return 02 August 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 10 August 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 27 July 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 17 July 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2001
225 - Change of Accounting Reference Date 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
RESOLUTIONS - N/A 15 March 2001
RESOLUTIONS - N/A 15 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
395 - Particulars of a mortgage or charge 09 March 2001
MEM/ARTS - N/A 22 February 2001
RESOLUTIONS - N/A 21 February 2001
RESOLUTIONS - N/A 21 February 2001
RESOLUTIONS - N/A 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
123 - Notice of increase in nominal capital 21 February 2001
CERTNM - Change of name certificate 14 February 2001
287 - Change in situation or address of Registered Office 08 February 2001
NEWINC - New incorporation documents 11 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.