Background WavePink WaveYellow Wave

DT H1 LIMITED (12521482)

DT H1 LIMITED (12521482) is a dissolved UK company. incorporated on 17 March 2020. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DT H1 LIMITED has been registered for 6 years. Current directors include TAYLOR, Christopher John, TAYLOR, Michael James.

Company Number
12521482
Status
dissolved
Type
ltd
Incorporated
17 March 2020
Age
6 years
Address
Blb Advisory Limited, The Enterprise Hub, Coventry, CV1 2DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TAYLOR, Christopher John, TAYLOR, Michael James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DT H1 LIMITED

DT H1 LIMITED is an dissolved company incorporated on 17 March 2020 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DT H1 LIMITED was registered 6 years ago.(SIC: 70100)

Status

dissolved

Active since 6 years ago

Company No

12521482

LTD Company

Age

6 Years

Incorporated 17 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to N/A
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 July 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

Blb Advisory Limited, The Enterprise Hub 5 Whitefriars Street Coventry, CV1 2DS,

Previous Addresses

1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB United Kingdom
From: 17 March 2020To: 5 August 2020
Timeline

4 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Jun 20
Funding Round
Jun 20
New Owner
Jun 20
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

TAYLOR, Christopher John

Active
5 Whitefriars Street, CoventryCV1 2DS
Born July 1953
Director
Appointed 17 Mar 2020

TAYLOR, Michael James

Active
5 Whitefriars Street, CoventryCV1 2DS
Born March 1957
Director
Appointed 17 Mar 2020

Persons with significant control

2

Mr Christopher John Taylor

Active
Coventry Business Park, CoventryCV5 6UB
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 27 May 2020

Mr Michael James Taylor

Active
5 Whitefriars Street, CoventryCV1 2DS
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 75 to 100 percent
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 17 Mar 2020
Fundings
Financials
Latest Activities

Filing History

16

Gazette Dissolved Liquidation
2 February 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
2 November 2022
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 August 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 August 2021
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
10 August 2020
600600
Liquidation Voluntary Declaration Of Solvency
10 August 2020
LIQ01LIQ01
Resolution
10 August 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 June 2020
PSC04Change of PSC Details
Resolution
19 June 2020
RESOLUTIONSResolutions
Resolution
19 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Incorporation Company
17 March 2020
NEWINCIncorporation