About

Registered Number: 06047067
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 2 months ago)
Registered Address: Raleigh House, 14c Compass Point Business Park,, Stocks Bridge Way, St Ives, Cambridgeshire, PE27 5JL,

 

Founded in 2007, Hunsbury Led Ltd are based in Cambridgeshire, it's status at Companies House is "Dissolved". Hawes, Marie Elizabeth, Vestey, David Christopher, Hawes, Marie Elizabeth, Hawes, Tina, Jessop, Noel, Vesty, David Christopher are the current directors of the company. We do not know the number of employees at Hunsbury Led Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWES, Marie Elizabeth 30 September 2009 01 August 2010 1
HAWES, Tina 10 January 2007 30 September 2009 1
JESSOP, Noel 10 January 2007 31 January 2009 1
VESTY, David Christopher 31 January 2009 30 September 2009 1
Secretary Name Appointed Resigned Total Appointments
HAWES, Marie Elizabeth 01 August 2010 20 December 2013 1
VESTEY, David Christopher 30 September 2009 01 August 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 27 November 2018
AD01 - Change of registered office address 22 August 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 17 January 2014
TM02 - Termination of appointment of secretary 17 January 2014
TM02 - Termination of appointment of secretary 17 January 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 12 January 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 12 October 2010
AP03 - Appointment of secretary 17 August 2010
TM01 - Termination of appointment of director 16 August 2010
TM02 - Termination of appointment of secretary 16 August 2010
AP01 - Appointment of director 16 August 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
TM02 - Termination of appointment of secretary 11 December 2009
AP03 - Appointment of secretary 30 November 2009
AP01 - Appointment of director 30 November 2009
TM01 - Termination of appointment of director 30 November 2009
TM01 - Termination of appointment of director 30 November 2009
TM01 - Termination of appointment of director 19 November 2009
AP01 - Appointment of director 18 November 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 11 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.