Company NameH H O Licensing Limited
Company StatusDissolved
Company Number03719808
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date9 August 2013 (10 years, 9 months ago)
Previous NamesHHO Licensing Limited and HHO Music Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Henry William Hadaway
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Oakleigh Park North
London
N20 9AR
Secretary NameSarah Inga Marie Hadaway
NationalityBritish
StatusClosed
Appointed30 April 1999(2 months after company formation)
Appointment Duration14 years, 3 months (closed 09 August 2013)
RoleExecutive
Correspondence Address30 Florence Street
London
NW4 1QH
Secretary NameNicholas Green
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleAccountant
Correspondence Address89 Leverton Street
London
NW5 2NX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSuit 3 Chalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End15 January

Filing History

9 August 2013Final Gazette dissolved following liquidation (1 page)
9 August 2013Final Gazette dissolved following liquidation (1 page)
9 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2013Notice of final account prior to dissolution (2 pages)
9 May 2013Return of final meeting of creditors (2 pages)
9 May 2013Notice of final account prior to dissolution (2 pages)
10 March 2010Insolvency:sos release of liquidator (1 page)
10 March 2010INSOLVENCY:sos release of liquidator (1 page)
19 May 2009Registered office changed on 19/05/2009 from tenon recovery sherlock house 73 baker street london W1U 6RD (1 page)
19 May 2009Registered office changed on 19/05/2009 from tenon recovery sherlock house 73 baker street london W1U 6RD (1 page)
22 October 2008Insolvency:secretary of state release of liquidator (1 page)
22 October 2008Insolvency:secretary of state release of liquidator (1 page)
3 September 2008Registered office changed on 03/09/2008 from tenon recovery sherlock house 73 baker street london W1U 6RD (1 page)
3 September 2008Registered office changed on 03/09/2008 from tenon recovery sherlock house 73 baker street london W1U 6RD (1 page)
2 September 2008Registered office changed on 02/09/2008 from 3RD floor 70 -74 city road london EC1Y 2BJ (1 page)
2 September 2008Registered office changed on 02/09/2008 from 3RD floor 70 -74 city road london EC1Y 2BJ (1 page)
26 August 2008Insolvency:miscellaneous o/c replacement of Liquidator (6 pages)
26 August 2008Insolvency:miscellaneous o/c replacement of liquidator (6 pages)
22 August 2008Appointment of a liquidator (1 page)
22 August 2008Appointment of a liquidator (1 page)
15 January 2003Registered office changed on 15/01/03 from: 3RD floor 70-74 city road london EC1Y 2BJ (1 page)
15 January 2003Appointment of a liquidator (1 page)
15 January 2003Appointment of a liquidator (1 page)
15 January 2003Registered office changed on 15/01/03 from: 3RD floor 70-74 city road london EC1Y 2BJ (1 page)
17 September 2002Order of court to wind up (3 pages)
17 September 2002Order of court to wind up (3 pages)
11 September 2002Court order notice of winding up (2 pages)
11 September 2002Court order notice of winding up (2 pages)
27 August 2002Registered office changed on 27/08/02 from: satril house 3 blackburn road london NW6 1RZ (1 page)
27 August 2002Registered office changed on 27/08/02 from: satril house 3 blackburn road london NW6 1RZ (1 page)
5 June 2002Compulsory strike-off action has been discontinued (1 page)
5 June 2002Compulsory strike-off action has been discontinued (1 page)
28 May 2002Withdrawal of application for striking off (1 page)
28 May 2002Withdrawal of application for striking off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
13 March 2002Application for striking-off (1 page)
13 March 2002Application for striking-off (1 page)
8 March 2002Return made up to 25/02/02; no change of members (6 pages)
8 March 2002Return made up to 25/02/02; no change of members (6 pages)
22 February 2002Accounting reference date extended from 31/12/01 to 15/01/02 (1 page)
22 February 2002Accounting reference date extended from 31/12/01 to 15/01/02 (1 page)
25 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 June 2001Registered office changed on 25/06/01 from: satril house 3 blackburn road london NW6 1RZ (1 page)
25 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 June 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
25 June 2001Accounts made up to 28 February 2001 (5 pages)
25 June 2001Registered office changed on 25/06/01 from: satril house 3 blackburn road london NW6 1RZ (1 page)
25 June 2001Accounts for a small company made up to 29 February 2000 (7 pages)
25 June 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
25 June 2001Accounts for a small company made up to 29 February 2000 (7 pages)
25 June 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
25 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 June 2001Return made up to 25/02/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 2001Return made up to 25/02/01; full list of members (6 pages)
11 September 2000Registered office changed on 11/09/00 from: 3 blackburn road london NW6 1RZ (1 page)
11 September 2000Registered office changed on 11/09/00 from: 3 blackburn road london NW6 1RZ (1 page)
27 July 2000Company name changed hho music LIMITED\certificate issued on 28/07/00 (2 pages)
27 July 2000Company name changed hho music LIMITED\certificate issued on 28/07/00 (2 pages)
26 May 2000Return made up to 25/02/00; full list of members (6 pages)
26 May 2000Return made up to 25/02/00; full list of members (6 pages)
5 April 2000Return made up to 25/02/99; full list of members (6 pages)
5 April 2000Return made up to 25/02/99; full list of members (6 pages)
29 July 1999Secretary resigned (1 page)
29 July 1999Secretary resigned (1 page)
29 July 1999New secretary appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
26 July 1999Company name changed hho licensing LIMITED\certificate issued on 26/07/99 (2 pages)
26 July 1999Company name changed hho licensing LIMITED\certificate issued on 26/07/99 (2 pages)
1 March 1999Director resigned (1 page)
1 March 1999Registered office changed on 01/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999New secretary appointed (2 pages)
1 March 1999Director resigned (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999New secretary appointed (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999Registered office changed on 01/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 February 1999Incorporation (13 pages)
25 February 1999Incorporation (13 pages)