About

Registered Number: 06681395
Date of Incorporation: 26/08/2008 (15 years and 7 months ago)
Company Status: Liquidation
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD

 

Founded in 2008, Husknel Ltd have registered office in London, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLES, Donald William 03 December 2012 21 February 2013 1
LAMBERT, Marcus Edward 26 August 2008 31 March 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 February 2020
AD01 - Change of registered office address 11 February 2020
LIQ01 - N/A 11 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 11 February 2020
AD01 - Change of registered office address 17 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 27 August 2019
AD01 - Change of registered office address 05 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 September 2018
SH06 - Notice of cancellation of shares 24 January 2018
SH03 - Return of purchase of own shares 24 January 2018
RESOLUTIONS - N/A 10 October 2017
SH30 - N/A 10 October 2017
MR04 - N/A 06 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 01 September 2017
RESOLUTIONS - N/A 30 August 2017
AA - Annual Accounts 07 June 2017
AD01 - Change of registered office address 24 May 2017
DISS40 - Notice of striking-off action discontinued 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
DISS40 - Notice of striking-off action discontinued 21 December 2016
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
CS01 - N/A 15 December 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 14 December 2015
CERTNM - Change of name certificate 10 December 2015
CONNOT - N/A 10 December 2015
AD01 - Change of registered office address 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
TM01 - Termination of appointment of director 11 May 2015
AD01 - Change of registered office address 17 March 2015
AA - Annual Accounts 13 March 2015
TM01 - Termination of appointment of director 04 March 2015
TM01 - Termination of appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
AR01 - Annual Return 14 October 2014
SH01 - Return of Allotment of shares 15 August 2014
SH01 - Return of Allotment of shares 15 August 2014
TM01 - Termination of appointment of director 24 February 2014
AA - Annual Accounts 24 December 2013
AP01 - Appointment of director 17 December 2013
AP01 - Appointment of director 06 November 2013
RESOLUTIONS - N/A 17 October 2013
SH01 - Return of Allotment of shares 17 October 2013
AR01 - Annual Return 20 September 2013
TM01 - Termination of appointment of director 30 August 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 05 April 2013
TM01 - Termination of appointment of director 01 March 2013
CH01 - Change of particulars for director 30 January 2013
AD01 - Change of registered office address 30 January 2013
CH01 - Change of particulars for director 30 January 2013
CH03 - Change of particulars for secretary 30 January 2013
CH01 - Change of particulars for director 30 January 2013
CH01 - Change of particulars for director 30 January 2013
CH01 - Change of particulars for director 30 January 2013
AP01 - Appointment of director 21 January 2013
AA - Annual Accounts 21 January 2013
TM01 - Termination of appointment of director 06 January 2013
AP01 - Appointment of director 17 December 2012
TM02 - Termination of appointment of secretary 17 December 2012
AA01 - Change of accounting reference date 13 December 2012
AR01 - Annual Return 26 November 2012
MG01 - Particulars of a mortgage or charge 23 August 2012
MG01 - Particulars of a mortgage or charge 21 August 2012
AA - Annual Accounts 01 June 2012
AP01 - Appointment of director 04 May 2012
AP01 - Appointment of director 26 April 2012
AP01 - Appointment of director 26 April 2012
RESOLUTIONS - N/A 16 March 2012
SH01 - Return of Allotment of shares 16 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 March 2012
SH08 - Notice of name or other designation of class of shares 16 March 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 31 May 2011
SH01 - Return of Allotment of shares 22 November 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 November 2010
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 21 October 2010
AR01 - Annual Return 13 November 2009
287 - Change in situation or address of Registered Office 29 September 2009
AA - Annual Accounts 23 September 2009
NEWINC - New incorporation documents 26 August 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.