Company NameH & G Export Ltd
Company StatusDissolved
Company Number07654976
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 11 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Director

Director NameMr Henrikas Cibulskis
Date of BirthNovember 1988 (Born 35 years ago)
NationalityLithuanian
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Dean Lane
Manchester
M40 3AU

Location

Registered AddressFlat 1 6a Wash Lane
Bury
Lancashire
BL9 6AS
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

100 at £1Henrikas Cibulskis
100.00%
Ordinary

Financials

Year2014
Net Worth-£343
Current Liabilities£343

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
28 October 2015Application to strike the company off the register (3 pages)
28 October 2015Application to strike the company off the register (3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2015Registered office address changed from 16 Heap Bridge Bury New Road Bury Lancashire BL9 7HR England to Flat 1 6a Wash Lane Bury Lancashire BL9 6AS on 20 March 2015 (1 page)
20 March 2015Registered office address changed from 1299 Chester Road Stretford Manchester M32 8NG England to Flat 1 6a Wash Lane Bury Lancashire BL9 6AS on 20 March 2015 (1 page)
20 March 2015Registered office address changed from 16 Heap Bridge Bury New Road Bury Lancashire BL9 7HR England to Flat 1 6a Wash Lane Bury Lancashire BL9 6AS on 20 March 2015 (1 page)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 March 2015Registered office address changed from 1299 Chester Road Stretford Manchester M32 8NG England to Flat 1 6a Wash Lane Bury Lancashire BL9 6AS on 20 March 2015 (1 page)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 June 2014Registered office address changed from Unit 78 Temperance Street Manchester M12 6HU on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Unit 78 Temperance Street Manchester M12 6HU on 16 June 2014 (1 page)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 June 2012Director's details changed for Mr Henrikas Cibulskis on 14 May 2012 (2 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
11 June 2012Director's details changed for Mr Henrikas Cibulskis on 14 May 2012 (2 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)