Company NameHug Enterprises Ltd
Company StatusDissolved
Company Number08356589
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 2 months ago)
Dissolution Date19 June 2018 (5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Edward Cowley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2013(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address113 Eleanor Road
Bidston
CH43 7QP
Wales
Secretary NameMr Mark Edward Cowley
StatusClosed
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address113 Eleanor Road
Bidston
CH43 7QP
Wales
Director NameMr Karl Francis Connolly
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 01 March 2015)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 January 2017Liquidators' statement of receipts and payments to 2 November 2016 (15 pages)
18 November 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU to 32 Stamford Street Altrincham Cheshire WA14 1EY on 18 November 2015 (2 pages)
11 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-03
(1 page)
11 November 2015Appointment of a voluntary liquidator (1 page)
11 November 2015Statement of affairs with form 4.19 (6 pages)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015Application to strike the company off the register (3 pages)
30 June 2015Compulsory strike-off action has been discontinued (1 page)
29 June 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(4 pages)
29 June 2015Termination of appointment of Karl Francis Connolly as a director on 1 March 2015 (1 page)
29 June 2015Termination of appointment of Karl Francis Connolly as a director on 1 March 2015 (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 March 2015Termination of appointment of Karl Francis Connolly as a director on 1 March 2015 (2 pages)
19 March 2015Termination of appointment of Karl Francis Connolly as a director on 1 March 2015 (2 pages)
23 February 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 23 February 2015 (1 page)
11 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 April 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1,000
(4 pages)
11 February 2014Appointment of Mr Karl Francis Connolly as a director (2 pages)
11 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)