About

Registered Number: 06853262
Date of Incorporation: 20/03/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 7 months ago)
Registered Address: REED TAYLOR BENEDICT, Unit 3 1st Floor North Cavendish House, 369-391 Burnt Oak Broadway, Edgware Middlesex, HA8 5AW

 

Huntley International Services Ltd was established in 2009, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 29 June 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 22 April 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 12 December 2014
AD01 - Change of registered office address 27 October 2014
TM01 - Termination of appointment of director 13 August 2014
AA01 - Change of accounting reference date 08 July 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 01 April 2014
CH01 - Change of particulars for director 24 March 2014
CH01 - Change of particulars for director 24 March 2014
CH03 - Change of particulars for secretary 24 March 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 13 November 2012
AD01 - Change of registered office address 24 April 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 14 December 2010
AP01 - Appointment of director 14 December 2010
AA01 - Change of accounting reference date 01 July 2010
AR01 - Annual Return 14 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
NEWINC - New incorporation documents 20 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.