About

Registered Number: 06945268
Date of Incorporation: 26/06/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/06/2019 (4 years and 11 months ago)
Registered Address: C/O Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF

 

Established in 2009, Hunton Group Ltd are based in London, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. There are 2 directors listed as Pool, Fiona, Sergent, Mark John for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SERGENT, Mark John 28 July 2009 02 February 2011 1
Secretary Name Appointed Resigned Total Appointments
POOL, Fiona 07 December 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 June 2019
LIQ14 - N/A 07 March 2019
AD01 - Change of registered office address 01 May 2018
LIQ03 - N/A 09 January 2018
AD01 - Change of registered office address 28 December 2016
RESOLUTIONS - N/A 22 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 December 2016
4.20 - N/A 22 December 2016
AR01 - Annual Return 04 August 2016
AA - Annual Accounts 18 July 2016
AA - Annual Accounts 26 November 2015
DISS40 - Notice of striking-off action discontinued 24 October 2015
AR01 - Annual Return 23 October 2015
GAZ1 - First notification of strike-off action in London Gazette 20 October 2015
AA01 - Change of accounting reference date 26 August 2015
TM01 - Termination of appointment of director 29 May 2015
TM01 - Termination of appointment of director 05 May 2015
AA - Annual Accounts 22 January 2015
AA01 - Change of accounting reference date 01 December 2014
AA01 - Change of accounting reference date 29 August 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 28 November 2013
AA01 - Change of accounting reference date 30 August 2013
AR01 - Annual Return 22 August 2013
SH01 - Return of Allotment of shares 07 August 2013
SH01 - Return of Allotment of shares 07 August 2013
TM01 - Termination of appointment of director 01 August 2013
TM01 - Termination of appointment of director 13 May 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 02 August 2012
CH01 - Change of particulars for director 02 August 2012
TM01 - Termination of appointment of director 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
AR01 - Annual Return 29 July 2011
TM01 - Termination of appointment of director 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
SH01 - Return of Allotment of shares 11 April 2011
RESOLUTIONS - N/A 06 April 2011
AA - Annual Accounts 23 March 2011
TM01 - Termination of appointment of director 22 February 2011
AP01 - Appointment of director 21 February 2011
AP01 - Appointment of director 21 February 2011
AP01 - Appointment of director 21 February 2011
AP01 - Appointment of director 04 February 2011
AP01 - Appointment of director 04 February 2011
AP01 - Appointment of director 04 February 2011
AP01 - Appointment of director 24 January 2011
AD01 - Change of registered office address 14 December 2010
AP03 - Appointment of secretary 14 December 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 09 June 2010
AA01 - Change of accounting reference date 05 January 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
MG01 - Particulars of a mortgage or charge 24 December 2009
AP01 - Appointment of director 02 November 2009
AP01 - Appointment of director 17 October 2009
CERTNM - Change of name certificate 26 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
287 - Change in situation or address of Registered Office 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
NEWINC - New incorporation documents 26 June 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2009 Outstanding

N/A

Debenture 14 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.