Background WavePink WaveYellow Wave

HOWARDPLACE4 LIMITED (06520912)

HOWARDPLACE4 LIMITED (06520912) is a dissolved UK company. incorporated on 3 March 2008. with registered office in Witney. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. HOWARDPLACE4 LIMITED has been registered for 18 years.

Company Number
06520912
Status
dissolved
Type
ltd
Incorporated
3 March 2008
Age
18 years
Address
2 Des Roches Square, Witney, OX28 4LE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWARDPLACE4 LIMITED

HOWARDPLACE4 LIMITED is an dissolved company incorporated on 3 March 2008 with the registered office located in Witney. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. HOWARDPLACE4 LIMITED was registered 18 years ago.(SIC: 64205)

Status

dissolved

Active since 18 years ago

Company No

06520912

LTD Company

Age

18 Years

Incorporated 3 March 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 28 February 2017 (9 years ago)
Submitted on 5 December 2017 (8 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 March 2018 (8 years ago)

Next Due

Due by N/A

Previous Company Names

SEYMOURFORD LIMITED
From: 3 March 2008To: 17 March 2008
Contact
Address

2 Des Roches Square Witney, OX28 4LE,

Previous Addresses

Blue Boar Court Alfred Street Oxford OX1 4EH United Kingdom
From: 31 March 2011To: 20 August 2012
Blue Boar Court Alfred Street Oxford OX1 4EE
From: 3 March 2008To: 31 March 2011
Timeline

14 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Jun 12
Director Left
Feb 13
Director Joined
Sept 13
Director Joined
Nov 13
Director Left
Mar 14
Loan Secured
Apr 15
Loan Cleared
Jun 15
Director Left
Nov 15
Director Joined
Mar 16
Director Left
Jan 17
Loan Secured
Apr 17
Loan Cleared
Feb 19
Loan Cleared
Feb 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

65

Gazette Dissolved Compulsory
23 April 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
2 June 2015
MR04Satisfaction of Charge
Resolution
28 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2009
AAAnnual Accounts
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Resolution
2 October 2008
RESOLUTIONSResolutions
Resolution
1 October 2008
RESOLUTIONSResolutions
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
403aParticulars of Charge Subject to s859A
Legacy
3 June 2008
395Particulars of Mortgage or Charge
Legacy
15 May 2008
288cChange of Particulars
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
287Change of Registered Office
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Memorandum Articles
5 April 2008
MEM/ARTSMEM/ARTS
Resolution
5 April 2008
RESOLUTIONSResolutions
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 March 2008
NEWINCIncorporation