HE2 N2 ROTHERHAM 1 LIMITED

  • Company statusdissolved
  • Company No11775810
  • Age6 years 6 months Incorporated 18 January 2019
  • Officers0

Address

7th Floor 50 Broadway, London, SW1H 0DB, England

HE2 N2 ROTHERHAM 1 LIMITED is an dissolved company incorporated on 18 January 2019 and based in London, England. The company was registered 6 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    99999 Dormant Company

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

2 Years Ago on 25 Jul 2023

Gazette Notice Voluntary

2 Years Ago on 09 May 2023

Dissolution Application Strike Off Company

2 Years Ago on 28 Apr 2023

Confirmation Statement With No Updates

2 Years Ago on 18 Jan 2023

Change Person Director Company With Change Date

2 Years Ago on 21 Oct 2022

Change Corporate Secretary Company With Change Date

2 Years Ago on 21 Oct 2022

Change To A Person With Significant Control

2 Years Ago on 21 Oct 2022

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 17 Oct 2022

Termination Director Company With Name Termination Date

2 Years Ago on 13 Oct 2022

Accounts With Accounts Type Dormant

2 Years Ago on 10 Oct 2022

Appoint Person Director Company With Name Date

3 Years Ago on 24 Feb 2022

Confirmation Statement With No Updates

3 Years Ago on 17 Jan 2022

Accounts With Accounts Type Dormant

3 Years Ago on 30 Sep 2021

Confirmation Statement With No Updates

4 Years Ago on 21 Jan 2021

Accounts With Accounts Type Dormant

4 Years Ago on 20 Oct 2020

Termination Director Company With Name Termination Date

4 Years Ago on 24 Aug 2020

Appoint Person Director Company With Name Date

4 Years Ago on 24 Aug 2020

Termination Director Company With Name Termination Date

5 Years Ago on 27 May 2020

Appoint Person Director Company With Name Date

5 Years Ago on 27 May 2020

Change Person Director Company With Change Date

5 Years Ago on 14 Feb 2020

Confirmation Statement With No Updates

5 Years Ago on 23 Jan 2020

Notification Of A Person With Significant Control

5 Years Ago on 25 Nov 2019

Withdrawal Of A Person With Significant Control Statement

5 Years Ago on 21 Nov 2019

Change Person Director Company With Change Date

6 Years Ago on 27 Jun 2019

Mortgage Create With Deed With Charge Number Charge Creation Date

6 Years Ago on 06 Jun 2019

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
ACCOMPLISH SECRETARIES LIMITEDcorporate secretary 18 Jan 2019
COOPER, Paul Johndirector Jul 195718 Jan 2019
DOVE, Hannah Maydirector Jan 198524 Aug 2020
JUER, Caterina Musgravedirector Sep 198327 May 2020
VICENTE, Robert Thomasdirector Sep 196418 Jan 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
He2 Rotherham 1 Gp Limited 18 Jan 2019

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.