About

Registered Number: 03073293
Date of Incorporation: 28/06/1995 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 10 months ago)
Registered Address: 71 Fenchurch Street, London, EC3M 4BS

 

Human Engineering Ltd was registered on 28 June 1995 and are based in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. There are 3 directors listed for Human Engineering Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAYTON, Simon 01 July 2002 23 July 2008 1
Secretary Name Appointed Resigned Total Appointments
COLBY-BLAKE, Chad Phillip 04 March 2015 - 1
WHITE, Timothy Scott 23 October 2009 20 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 June 2017
SOAS(A) - Striking-off action suspended (Section 652A) 13 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
DS01 - Striking off application by a company 21 March 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 31 March 2016
TM01 - Termination of appointment of director 10 August 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 15 April 2015
AP03 - Appointment of secretary 04 March 2015
TM02 - Termination of appointment of secretary 27 October 2014
AUD - Auditor's letter of resignation 28 July 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 28 June 2013
TM01 - Termination of appointment of director 10 April 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 04 May 2010
MG01 - Particulars of a mortgage or charge 18 November 2009
TM02 - Termination of appointment of secretary 05 November 2009
AP03 - Appointment of secretary 05 November 2009
363a - Annual Return 17 August 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
225 - Change of Accounting Reference Date 11 March 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
287 - Change in situation or address of Registered Office 29 July 2008
RESOLUTIONS - N/A 24 July 2008
363a - Annual Return 24 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
AA - Annual Accounts 16 June 2008
395 - Particulars of a mortgage or charge 06 March 2008
AA - Annual Accounts 28 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 05 October 2006
288a - Notice of appointment of directors or secretaries 15 August 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 02 June 2005
RESOLUTIONS - N/A 13 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2004
363a - Annual Return 08 September 2004
AA - Annual Accounts 01 June 2004
395 - Particulars of a mortgage or charge 02 October 2003
363a - Annual Return 12 August 2003
AA - Annual Accounts 18 May 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
363a - Annual Return 29 July 2002
AA - Annual Accounts 23 May 2002
288c - Notice of change of directors or secretaries or in their particulars 13 September 2001
363a - Annual Return 07 August 2001
288c - Notice of change of directors or secretaries or in their particulars 17 July 2001
AA - Annual Accounts 26 April 2001
363a - Annual Return 06 July 2000
288c - Notice of change of directors or secretaries or in their particulars 06 July 2000
AA - Annual Accounts 26 May 2000
AA - Annual Accounts 21 September 1999
363a - Annual Return 13 July 1999
287 - Change in situation or address of Registered Office 07 July 1999
RESOLUTIONS - N/A 03 February 1999
AUD - Auditor's letter of resignation 04 August 1998
AA - Annual Accounts 04 August 1998
363s - Annual Return 03 July 1998
RESOLUTIONS - N/A 30 March 1998
RESOLUTIONS - N/A 30 March 1998
RESOLUTIONS - N/A 30 March 1998
363s - Annual Return 07 July 1997
AA - Annual Accounts 19 June 1997
AA - Annual Accounts 04 August 1996
363s - Annual Return 22 July 1996
288 - N/A 03 August 1995
288 - N/A 03 August 1995
288 - N/A 03 August 1995
288 - N/A 03 August 1995
288 - N/A 03 August 1995
RESOLUTIONS - N/A 13 July 1995
RESOLUTIONS - N/A 13 July 1995
RESOLUTIONS - N/A 13 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1995
MEM/ARTS - N/A 13 July 1995
395 - Particulars of a mortgage or charge 12 July 1995
395 - Particulars of a mortgage or charge 12 July 1995
395 - Particulars of a mortgage or charge 12 July 1995
NEWINC - New incorporation documents 28 June 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 November 2009 Outstanding

N/A

Deed of rent deposit 29 February 2008 Outstanding

N/A

Debenture 12 September 2003 Outstanding

N/A

Debenture 06 July 1995 Fully Satisfied

N/A

Debenture 06 July 1995 Fully Satisfied

N/A

Debenture 06 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.