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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Russell | 12 December 2004 | 27 November 2014 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 19 March 2003 | Outstanding |
N/A |
Rent deposit deed | 13 November 2002 | Outstanding |
N/A |