Company NameThe Hudson Partnership Iea Limited
Company StatusDissolved
Company Number08592039
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 10 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameThe Hudson Partnership Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Edwin Hudson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2017(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 08 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameMrs Lisa Marie Andrews
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS

Location

Registered Address361 Rayleigh Road Eastwood
Leigh-On-Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Lisa Marie Andrews
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
9 October 2018Application to strike the company off the register (3 pages)
26 June 2018Memorandum and Articles of Association (23 pages)
20 June 2018Change of name notice (2 pages)
20 June 2018Company name changed the hudson partnership LIMITED\certificate issued on 20/06/18 (2 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
8 August 2017Termination of appointment of Lisa Marie Andrews as a director on 8 August 2017 (1 page)
8 August 2017Cessation of Lisa Marie Andrews as a person with significant control on 8 August 2017 (1 page)
8 August 2017Termination of appointment of Lisa Marie Andrews as a director on 8 August 2017 (1 page)
8 August 2017Cessation of Lisa Marie Andrew as a person with significant control on 8 August 2017 (1 page)
8 August 2017Registered office address changed from 8 Mount Avenue Hockley Essex SS5 5AF to 361 Rayleigh Road Eastwood Leigh-on-Sea Essex SS9 5PS on 8 August 2017 (1 page)
8 August 2017Notification of Peter Edwin Hudson as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Appointment of Mr. Peter Edwin Hudson as a director on 8 August 2017 (2 pages)
8 August 2017Registered office address changed from 8 Mount Avenue Hockley Essex SS5 5AF to 361 Rayleigh Road Eastwood Leigh-on-Sea Essex SS9 5PS on 8 August 2017 (1 page)
8 August 2017Notification of Peter Edwin Hudson as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Appointment of Mr. Peter Edwin Hudson as a director on 8 August 2017 (2 pages)
8 August 2017Cessation of Lisa Marie Andrews as a person with significant control on 8 August 2017 (1 page)
18 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
6 December 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
6 December 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
21 July 2016Director's details changed for Mrs Lisa Marie Andrews on 21 July 2016 (2 pages)
21 July 2016Director's details changed for Mrs Lisa Marie Andrews on 21 July 2016 (2 pages)
20 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
21 March 2016Director's details changed for Mrs Lisa Marie Andrews on 21 March 2016 (2 pages)
21 March 2016Director's details changed for Mrs Lisa Marie Andrews on 21 March 2016 (2 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
29 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)