About

Registered Number: 05085987
Date of Incorporation: 26/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2019 (4 years and 6 months ago)
Registered Address: 30 St. Pauls Square, Birmingham, West Midlands, B3 1QZ

 

The Human Angle Ltd was registered on 26 March 2004 and has its registered office in Birmingham. We do not know the number of employees at the business. The companies director is listed as Morgan, Catherine Lucy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Catherine Lucy 26 March 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2019
LIQ13 - N/A 16 July 2019
LIQ03 - N/A 06 August 2018
LIQ03 - N/A 07 August 2017
AD01 - Change of registered office address 15 March 2017
AD01 - Change of registered office address 25 June 2016
RESOLUTIONS - N/A 22 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 June 2016
4.70 - N/A 22 June 2016
AA - Annual Accounts 09 June 2016
TM02 - Termination of appointment of secretary 07 June 2016
AA01 - Change of accounting reference date 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 10 November 2011
CH01 - Change of particulars for director 21 April 2011
CH01 - Change of particulars for director 21 April 2011
CH03 - Change of particulars for secretary 21 April 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 01 April 2009
288a - Notice of appointment of directors or secretaries 21 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 July 2005
363s - Annual Return 01 April 2005
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
287 - Change in situation or address of Registered Office 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
NEWINC - New incorporation documents 26 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.