About

Registered Number: 04480562
Date of Incorporation: 09/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/02/2018 (6 years and 4 months ago)
Registered Address: Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA

 

Established in 2002, Honeytel Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Hughes, Russell in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Russell 12 December 2004 27 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 February 2018
WU15 - N/A 01 November 2017
WU07 - N/A 24 August 2017
AD01 - Change of registered office address 17 July 2017
LIQ MISC - N/A 19 October 2016
AD01 - Change of registered office address 11 August 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 10 August 2015
COCOMP - Order to wind up 05 August 2015
TM01 - Termination of appointment of director 23 June 2015
AD01 - Change of registered office address 23 June 2015
SOAS(A) - Striking-off action suspended (Section 652A) 04 February 2015
TM01 - Termination of appointment of director 28 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
AD01 - Change of registered office address 12 January 2015
DS01 - Striking off application by a company 11 January 2015
AA - Annual Accounts 14 September 2014
AR01 - Annual Return 12 July 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 16 July 2009
363s - Annual Return 30 July 2008
AA - Annual Accounts 08 May 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
363s - Annual Return 30 October 2007
AA - Annual Accounts 30 October 2007
AA - Annual Accounts 30 October 2007
363s - Annual Return 09 August 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 05 December 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 08 July 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2005
363s - Annual Return 04 November 2004
287 - Change in situation or address of Registered Office 28 July 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 18 December 2003
287 - Change in situation or address of Registered Office 11 September 2003
395 - Particulars of a mortgage or charge 29 March 2003
225 - Change of Accounting Reference Date 28 February 2003
395 - Particulars of a mortgage or charge 14 November 2002
225 - Change of Accounting Reference Date 10 September 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
287 - Change in situation or address of Registered Office 18 July 2002
NEWINC - New incorporation documents 09 July 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 19 March 2003 Outstanding

N/A

Rent deposit deed 13 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.