About

Registered Number: 05048580
Date of Incorporation: 18/02/2004 (20 years and 2 months ago)
Company Status: Active
Date of Dissolution: 02/08/2016 (7 years and 9 months ago)
Registered Address: Unit 12 Chiltern Business Village, Arundel Road, Uxbridge, Middlesex, UB8 2SN

 

L Hodge Engineers (UK) Ltd was registered on 18 February 2004, it's status is listed as "Active". This organisation currently employs 1-10 people. There are 3 directors listed as Uppal, Darshan-kaur, Uppal, John Balbir, Uppal, Pritpaul for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UPPAL, Pritpaul 20 February 2004 01 May 2004 1
Secretary Name Appointed Resigned Total Appointments
UPPAL, Darshan-Kaur 27 August 2004 - 1
UPPAL, John Balbir 20 February 2004 27 August 2004 1

Filing History

Document Type Date
AC92 - N/A 16 February 2017
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2016
GAZ1 - First notification of strike-off action in London Gazette 17 May 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 27 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 March 2008
353 - Register of members 27 March 2008
287 - Change in situation or address of Registered Office 27 March 2008
AA - Annual Accounts 30 December 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 02 March 2007
363s - Annual Return 17 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2006
AA - Annual Accounts 13 March 2006
287 - Change in situation or address of Registered Office 23 November 2005
363s - Annual Return 19 August 2005
288a - Notice of appointment of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
287 - Change in situation or address of Registered Office 29 September 2004
225 - Change of Accounting Reference Date 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.