Company NameDHNC Ltd
Company StatusDissolved
Company Number09056000
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 11 months ago)
Dissolution Date18 April 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Darren Hugo
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMrs Michele Louise Hugo
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(1 year, 10 months after company formation)
Appointment Duration3 years (closed 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, Brown Europe House, Gleaming Wood Drive
Lordswood
Chatham
Kent
ME5 8RZ

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Darren Brian Hugo
100.00%
Ordinary

Financials

Year2014
Net Worth£16,358
Cash£6,201
Current Liabilities£12,216

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

18 September 2017Registered office address changed from Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to 4 Southmead Close Mayfield TN20 6UJ on 18 September 2017 (1 page)
31 July 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
30 July 2017Notification of Darren Brian Hugo as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
9 September 2016Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page)
7 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
5 April 2016Appointment of Mrs Michele Louise Hugo as a director on 1 April 2016 (2 pages)
17 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
8 October 2014Registered office address changed from Suite 3, Brown Europe House 33-34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ United Kingdom to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Suite 3, Brown Europe House 33-34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ United Kingdom to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 8 October 2014 (1 page)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 100
(25 pages)