About

Registered Number: 06521075
Date of Incorporation: 03/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2019 (4 years and 4 months ago)
Registered Address: 71 Fenchurch Street, London, EC3M 4BS,

 

Howard Global Holdings Ltd was founded on 03 March 2008 with its registered office in London. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INSTANT COMPANIES LIMITED 03 March 2008 03 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Peter John 16 December 2014 22 May 2019 1
SWIFT INCORPORATIONS LIMITED 03 March 2008 03 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2019
LIQ13 - N/A 19 September 2019
TM02 - Termination of appointment of secretary 22 May 2019
AP01 - Appointment of director 12 February 2019
TM01 - Termination of appointment of director 12 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2018
RESOLUTIONS - N/A 21 September 2018
LIQ01 - N/A 21 September 2018
AA - Annual Accounts 02 July 2018
TM01 - Termination of appointment of director 19 March 2018
CS01 - N/A 05 March 2018
PSC05 - N/A 21 November 2017
AD01 - Change of registered office address 21 November 2017
CH01 - Change of particulars for director 09 November 2017
AA - Annual Accounts 25 July 2017
RESOLUTIONS - N/A 27 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 June 2017
SH19 - Statement of capital 27 June 2017
CAP-SS - N/A 27 June 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 11 October 2016
RESOLUTIONS - N/A 12 July 2016
CC04 - Statement of companies objects 12 July 2016
TM01 - Termination of appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
AP01 - Appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
AD01 - Change of registered office address 05 May 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 01 December 2015
TM01 - Termination of appointment of director 09 November 2015
AR01 - Annual Return 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
MISC - Miscellaneous document 05 January 2015
AP01 - Appointment of director 24 December 2014
AP01 - Appointment of director 24 December 2014
AP03 - Appointment of secretary 23 December 2014
AP01 - Appointment of director 23 December 2014
AP01 - Appointment of director 23 December 2014
AP01 - Appointment of director 23 December 2014
TM02 - Termination of appointment of secretary 23 December 2014
AA01 - Change of accounting reference date 22 December 2014
AA - Annual Accounts 22 September 2014
RESOLUTIONS - N/A 11 September 2014
SH08 - Notice of name or other designation of class of shares 11 September 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 05 October 2011
CH01 - Change of particulars for director 16 September 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2009
225 - Change of Accounting Reference Date 27 February 2009
RESOLUTIONS - N/A 01 August 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
NEWINC - New incorporation documents 03 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.