About

Registered Number: 06533790
Date of Incorporation: 13/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: The Bothy Oakley Green Road, Oakley Green, Windsor, Berkshire, SL4 4PZ

 

Hugo & Henry Ltd was registered on 13 March 2008 and are based in Windsor in Berkshire. We do not know the number of employees at this business. The current directors of the business are listed as Long, Nathan Henry, Carlton Company Services Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, Nathan Henry 13 March 2008 - 1
Secretary Name Appointed Resigned Total Appointments
CARLTON COMPANY SERVICES LIMITED 13 March 2008 03 April 2009 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
DS01 - Striking off application by a company 27 February 2020
CS01 - N/A 13 March 2019
PSC04 - N/A 13 March 2019
CH01 - Change of particulars for director 31 December 2018
AA - Annual Accounts 31 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 31 December 2013
DISS40 - Notice of striking-off action discontinued 03 April 2013
AR01 - Annual Return 02 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 11 July 2012
CH01 - Change of particulars for director 11 July 2012
CH01 - Change of particulars for director 10 July 2012
AD01 - Change of registered office address 28 June 2012
AD01 - Change of registered office address 21 March 2012
AA - Annual Accounts 25 October 2011
RESOLUTIONS - N/A 14 October 2011
AR01 - Annual Return 05 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 April 2011
AD01 - Change of registered office address 16 March 2011
AA - Annual Accounts 14 December 2010
AP01 - Appointment of director 06 August 2010
AD01 - Change of registered office address 26 July 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 09 March 2010
288b - Notice of resignation of directors or secretaries 06 April 2009
363a - Annual Return 03 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
NEWINC - New incorporation documents 13 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.