Company NameHUGH Joseph Business Interiors Limited
Company StatusDissolved
Company Number04048552
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 7 months ago)
Dissolution Date6 September 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameHugh Joseph Nolan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2000(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressLittle Humphries, Lilley Green
High Roding
Dunmow
Essex
CM6 1NQ
Secretary NameMrs Janet Ann Nolan
NationalityBritish
StatusClosed
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Humphries, Lilley Green
High Roding
Dunmow
Essex
CM6 1NQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteofficestationery.com

Location

Registered AddressUnit 6 Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Hugh Joseph Nolan
50.00%
Ordinary
50 at £1Janet Ann Nolan
50.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
11 June 2016Application to strike the company off the register (3 pages)
11 June 2016Application to strike the company off the register (3 pages)
1 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
24 July 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 July 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 July 2015Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY to Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY to Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 15 July 2015 (1 page)
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
19 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
19 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
1 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
17 May 2012Registered office address changed from 407 Green Lanes Palmers Green London N13 4JD on 17 May 2012 (1 page)
17 May 2012Registered office address changed from 407 Green Lanes Palmers Green London N13 4JD on 17 May 2012 (1 page)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
25 March 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 March 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Hugh Joseph Nolan on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Hugh Joseph Nolan on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Hugh Joseph Nolan on 1 October 2009 (2 pages)
5 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
5 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 August 2009Return made up to 07/08/09; full list of members (3 pages)
24 August 2009Return made up to 07/08/09; full list of members (3 pages)
30 March 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
30 March 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
9 September 2008Return made up to 07/08/08; full list of members (3 pages)
9 September 2008Return made up to 07/08/08; full list of members (3 pages)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
17 August 2007Return made up to 07/08/07; full list of members (2 pages)
17 August 2007Return made up to 07/08/07; full list of members (2 pages)
26 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
26 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
23 August 2006Return made up to 07/08/06; full list of members (2 pages)
23 August 2006Return made up to 07/08/06; full list of members (2 pages)
5 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
5 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
31 August 2005Return made up to 07/08/05; full list of members (6 pages)
31 August 2005Return made up to 07/08/05; full list of members (6 pages)
21 April 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
21 April 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
15 September 2004Return made up to 07/08/04; full list of members (6 pages)
15 September 2004Return made up to 07/08/04; full list of members (6 pages)
27 April 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
27 April 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
8 August 2003Return made up to 07/08/03; full list of members (6 pages)
8 August 2003Return made up to 07/08/03; full list of members (6 pages)
17 August 2002Return made up to 07/08/02; full list of members (6 pages)
17 August 2002Return made up to 07/08/02; full list of members (6 pages)
24 April 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
24 April 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
12 September 2001Return made up to 07/08/01; full list of members (6 pages)
12 September 2001Return made up to 07/08/01; full list of members (6 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000Registered office changed on 11/08/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
11 August 2000New secretary appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Registered office changed on 11/08/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
11 August 2000Secretary resigned (1 page)
7 August 2000Incorporation (18 pages)
7 August 2000Incorporation (18 pages)