About

Registered Number: 04631486
Date of Incorporation: 08/01/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 4 months ago)
Registered Address: 24 St Leonards Road, Suite 304, Windsor, Berkshire, SL4 3BB

 

Based in Windsor, Huntsville Ltd was founded on 08 January 2003, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. The business has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAS, Sasanka Sekher 08 October 2005 - 1
KALRA, Rajesh 01 July 2007 - 1
SINDHVA, Ajesh 08 October 2005 - 1
UNADUAT, Prabha 14 January 2004 - 1
ADANOVOR, David 15 January 2003 25 January 2006 1
KALRA, Rajesh 12 February 2003 10 October 2005 1
Secretary Name Appointed Resigned Total Appointments
KALRA, Darshini 19 January 2004 - 1
MOHAMED, Abdul Ali 15 January 2003 05 January 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 22 September 2015
AA - Annual Accounts 10 June 2015
DISS40 - Notice of striking-off action discontinued 03 June 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
RM02 - N/A 06 August 2014
AA - Annual Accounts 11 December 2013
RM01 - N/A 09 July 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 19 March 2013
CH01 - Change of particulars for director 19 March 2013
CH01 - Change of particulars for director 19 March 2013
AA - Annual Accounts 31 December 2012
LQ02 - Notice of ceasing to act as receiver or manager 05 November 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 10 January 2011
LQ01 - Notice of appointment of receiver or manager 26 October 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
363a - Annual Return 03 August 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 24 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 February 2006
353 - Register of members 24 February 2006
287 - Change in situation or address of Registered Office 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
AA - Annual Accounts 19 January 2006
288b - Notice of resignation of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 10 September 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
363s - Annual Return 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
225 - Change of Accounting Reference Date 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2004
395 - Particulars of a mortgage or charge 20 August 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
287 - Change in situation or address of Registered Office 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
287 - Change in situation or address of Registered Office 23 January 2003
NEWINC - New incorporation documents 08 January 2003

Mortgages & Charges

Description Date Status Charge by
Charge deed 31 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.