About

Registered Number: 08296108
Date of Incorporation: 16/11/2012 (11 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2020 (3 years and 8 months ago)
Registered Address: LB INSOLVENCY SOLLUTIONS LIMITED, Swift House Ground Floor 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

 

Hhg Holdings Ltd was registered on 16 November 2012. The companies directors are listed as Watson, Ian, Rai Watson, Ranbir at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Ian 16 November 2012 - 1
RAI WATSON, Ranbir 16 November 2012 22 February 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2020
LIQ14 - N/A 04 May 2020
LIQ03 - N/A 04 December 2019
AD01 - Change of registered office address 30 October 2018
RESOLUTIONS - N/A 29 October 2018
LIQ02 - N/A 29 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 October 2018
AD01 - Change of registered office address 22 May 2018
DISS16(SOAS) - N/A 12 May 2018
GAZ1 - First notification of strike-off action in London Gazette 17 April 2018
CS01 - N/A 10 May 2017
RESOLUTIONS - N/A 08 April 2017
DISS40 - Notice of striking-off action discontinued 25 February 2017
CS01 - N/A 23 February 2017
TM01 - Termination of appointment of director 22 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AD01 - Change of registered office address 05 January 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 16 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2015
CH01 - Change of particulars for director 16 December 2015
CH01 - Change of particulars for director 16 December 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 18 December 2014
AA - Annual Accounts 09 September 2014
AD01 - Change of registered office address 24 June 2014
AA01 - Change of accounting reference date 25 March 2014
AR01 - Annual Return 13 February 2014
CERTNM - Change of name certificate 28 December 2012
RESOLUTIONS - N/A 05 December 2012
CONNOT - N/A 05 December 2012
AD01 - Change of registered office address 19 November 2012
NEWINC - New incorporation documents 16 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.