Background WavePink WaveYellow Wave

HOST EUROPE LIMITED (06527428)

HOST EUROPE LIMITED (06527428) is a dissolved UK company. incorporated on 7 March 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HOST EUROPE LIMITED has been registered for 18 years. Current directors include DADDARIO, Nicholas Anthony.

Company Number
06527428
Status
dissolved
Type
ltd
Incorporated
7 March 2008
Age
18 years
Address
C/O INTERPATH LIMITED, London, EC4M 7RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DADDARIO, Nicholas Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOST EUROPE LIMITED

HOST EUROPE LIMITED is an dissolved company incorporated on 7 March 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HOST EUROPE LIMITED was registered 18 years ago.(SIC: 70100)

Status

dissolved

Active since 18 years ago

Company No

06527428

LTD Company

Age

18 Years

Incorporated 7 March 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2020 (5 years ago)
Submitted on 1 July 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 April 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

HOST EUROPE WVS LTD
From: 14 March 2008To: 2 November 2011
LION BIDCO 2 LIMITED
From: 7 March 2008To: 14 March 2008
Contact
Address

C/O INTERPATH LIMITED 10 Fleet Place London, EC4M 7RB,

Previous Addresses

5th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA
From: 8 January 2015To: 9 September 2022
Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom
From: 29 September 2014To: 8 January 2015
5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF
From: 11 November 2010To: 29 September 2014
8Th Floor the Economist Building 25 St. James's Street London SW1A 1HA
From: 7 March 2008To: 11 November 2010
Timeline

37 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Loan Cleared
Oct 13
Loan Secured
Nov 13
Loan Secured
Dec 13
Funding Round
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Director Left
Feb 14
Funding Round
Mar 14
Director Left
Aug 14
Director Joined
Aug 14
Loan Secured
Feb 15
Funding Round
Apr 15
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Oct 18
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Funding Round
Jan 22
Capital Update
Jun 22
Director Left
Jan 24
6
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

DADDARIO, Nicholas Anthony

Active
East Godaddy Way, Tempe85284
Born April 1969
Director
Appointed 01 Oct 2021

COLE, Matthew

Resigned
59 Canonbury Road, LondonN1 2DG
Secretary
Appointed 07 Mar 2008
Resigned 12 Mar 2008

SHUTLER, James

Resigned
Old Vinyl Factory, HayesUB3 1HA
Secretary
Appointed 28 Oct 2010
Resigned 07 Dec 2017

WOTHERSPOON, Rebecca Jane

Resigned
Roundwood Avenue, UxbridgeUB11 1FF
Secretary
Appointed 12 Mar 2008
Resigned 28 Oct 2010

CARTER, David Charles

Resigned
Broadwalk House, LondonEC2A 2HA
Born April 1969
Director
Appointed 07 Mar 2008
Resigned 12 Mar 2008

COLLINS, Alexander Fiske

Resigned
Roundwood Avenue, UxbridgeUB11 1FF
Born March 1971
Director
Appointed 30 Apr 2008
Resigned 28 Oct 2010

CONYERS, Simon Martin

Resigned
Old Vinyl Factory, HayesUB3 1HA
Born May 1982
Director
Appointed 07 Dec 2017
Resigned 09 Oct 2018

DUBENS, Peter Adam Daiches

Resigned
The Economist Building, LondonSW1A 1HA
Born September 1966
Director
Appointed 12 Mar 2008
Resigned 28 Oct 2010

JOSEPH, Mark William

Resigned
Roundwood Avenue, UxbridgeUB11 1FF
Born April 1968
Director
Appointed 30 Apr 2008
Resigned 28 Oct 2010

LAU, Michele

Resigned
East Godaddy Way, Tempe85284
Born July 1975
Director
Appointed 01 Oct 2021
Resigned 17 Nov 2023

MANSELL, Matthew Stephen

Resigned
Roundwood Avenue, UxbridgeUB11 1FF
Born July 1976
Director
Appointed 14 Jan 2014
Resigned 02 Jul 2014

MOHR, Tobias

Resigned
5 Roundwood Avenue, UxbridgeUB11 1FF
Born May 1977
Director
Appointed 28 Oct 2010
Resigned 14 Jan 2014

PORTER, Stewart Charles

Resigned
Roundwood Avenue, UxbridgeUB11 1FF
Born July 1952
Director
Appointed 02 Apr 2008
Resigned 31 Dec 2008

PUVERMUELLER, Patrick

Resigned
Welserstrasse 14, Koln
Born August 1975
Director
Appointed 28 Oct 2010
Resigned 14 Jan 2014

SHUTLER, James Leslie

Resigned
Old Vinyl Factory, HayesUB3 1HA
Born February 1977
Director
Appointed 14 Jan 2014
Resigned 07 Dec 2017

TILL, David John

Resigned
Roundwood Avenue, UxbridgeUB11 1FF
Born November 1963
Director
Appointed 12 Mar 2008
Resigned 28 Oct 2010

VOLLRATH, Thomas

Resigned
Roundwood Avenue, UxbridgeUB11 1FF
Born July 1970
Director
Appointed 28 Oct 2010
Resigned 04 Feb 2014

WINSLOW, Richard Anthony

Resigned
Old Vinyl Factory, HayesUB3 1HA
Born May 1979
Director
Appointed 17 Jul 2014
Resigned 01 Oct 2021

WONG, Jonathan Ying Kit

Resigned
Old Vinyl Factory, HayesUB3 1HA
Born May 1976
Director
Appointed 07 Dec 2017
Resigned 01 Oct 2021

Persons with significant control

1

Old Vinyl Factory, HayesUB3 1HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Gazette Dissolved Liquidation
9 April 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Liquidation Voluntary Members Return Of Final Meeting
9 January 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 October 2023
LIQ03LIQ03
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
9 September 2022
600600
Resolution
9 September 2022
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
9 September 2022
LIQ01LIQ01
Capital Statement Capital Company With Date Currency Figure
24 June 2022
SH19Statement of Capital
Legacy
24 June 2022
SH20SH20
Legacy
24 June 2022
CAP-SSCAP-SS
Resolution
24 June 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
21 March 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
26 July 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Resolution
14 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Resolution
17 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Resolution
28 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Resolution
20 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Resolution
28 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Resolution
12 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
7 December 2013
MR01Registration of a Charge
Resolution
6 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
2 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Certificate Change Of Name Company
2 November 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 October 2011
RESOLUTIONSResolutions
Change Of Name Notice
25 October 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Legacy
22 June 2011
MG02MG02
Legacy
22 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Miscellaneous
23 February 2011
MISCMISC
Legacy
18 November 2010
MG01MG01
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
27 July 2009
403b403b
Legacy
27 July 2009
403b403b
Legacy
7 April 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
287Change of Registered Office
Legacy
19 December 2008
225Change of Accounting Reference Date
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Legacy
24 April 2008
123Notice of Increase in Nominal Capital
Resolution
24 April 2008
RESOLUTIONSResolutions
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Memorandum Articles
19 March 2008
MEM/ARTSMEM/ARTS
Resolution
19 March 2008
RESOLUTIONSResolutions
Memorandum Articles
17 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 2008
NEWINCIncorporation