About

Registered Number: 05669420
Date of Incorporation: 09/01/2006 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (6 years and 10 months ago)
Registered Address: Park House 200 Drake Street, Rochdale, Lancashire, OL16 1PJ

 

Host Telecom Ltd was established in 2006, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 15 January 2013
CH01 - Change of particulars for director 15 January 2013
CH01 - Change of particulars for director 15 January 2013
CH03 - Change of particulars for secretary 15 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 20 February 2009
288b - Notice of resignation of directors or secretaries 09 December 2008
AA - Annual Accounts 30 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
363s - Annual Return 15 April 2008
RESOLUTIONS - N/A 04 April 2008
AA - Annual Accounts 19 October 2007
225 - Change of Accounting Reference Date 19 October 2007
363s - Annual Return 21 March 2007
RESOLUTIONS - N/A 13 February 2007
RESOLUTIONS - N/A 07 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2007
395 - Particulars of a mortgage or charge 27 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
CERTNM - Change of name certificate 18 January 2006
NEWINC - New incorporation documents 09 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.