Dissolved 2018-05-14
Company Information for HONEYBROOK LAW CONSULTANCY LIMITED
MARLOW, BUCKS, SL7,
|
Company Registration Number
08147741
Private Limited Company
Dissolved Dissolved 2018-05-14 |
Company Name | |
---|---|
HONEYBROOK LAW CONSULTANCY LIMITED | |
Legal Registered Office | |
MARLOW BUCKS | |
Company Number | 08147741 | |
---|---|---|
Date formed | 2012-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-07-31 | |
Date Dissolved | 2018-05-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-27 10:48:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROHIT DARJI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEEPA ROHIT DARJI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRISM PROPERTY HOLDINGS LIMITED | Director | 2017-02-10 | CURRENT | 2017-02-10 | Active - Proposal to Strike off | |
PRISM FINANCIAL TECHNOLOGY SERVICES LIMITED | Director | 2015-07-27 | CURRENT | 2015-07-27 | Dissolved 2017-04-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 10TH FLOOR K & B ACCOUNTANCY GROUP ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 10TH FLOOR K & B ACCOUNTANCY GROUP ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/07/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 50 CATHLES ROAD LONDON SW12 9LG UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEEPA DARJI | |
AP01 | DIRECTOR APPOINTED DR. ROHIT DARJI | |
AR01 | 18/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEEPA ROHIT DARJI / 07/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEEPA ROHIT DARJI / 20/09/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolution | 2017-05-17 |
Appointmen | 2017-05-17 |
Notices to | 2017-05-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HONEYBROOK LAW CONSULTANCY LIMITED
Cash Bank In Hand | 2012-07-18 | £ 2 |
---|---|---|
Shareholder Funds | 2012-07-18 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as HONEYBROOK LAW CONSULTANCY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HONEYBROOK LAW CONSULTANCY LIMITED | Event Date | 2017-05-11 |
Notice is hereby given that the following resolutions were passed on 11 May 2017 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Nicholas Simmonds (IP No. 9570 ) and Chris Newell (IP No. 13690 ) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS be appointed Joint Liquidators of the Company. For further details contact: The Joint Liquidators, Tel: 01628 478100. Alternative contact: Caroline Lowes. Ag IF20767 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HONEYBROOK LAW CONSULTANCY LIMITED | Event Date | 2017-05-11 |
Nicholas Simmonds (IP No. 9570 ) and Chris Newell (IP No. 13690 ) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS : Ag IF20767 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HONEYBROOK LAW CONSULTANCY LIMITED | Event Date | 2017-05-11 |
Notice is hereby given that Creditors of the Company are required, on or before 12 June 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at 81 Station Road, Marlow, Bucks SL7 1NS. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 11 May 2017 . Office Holder Details: Nicholas Simmonds (IP No. 9570 ) and Chris Newell (IP No. 13690 ) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS Further details contact: The Joint Liquidators, Tel: 01628 478100. Alternative contact: Caroline Lowes. Ag IF20767 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |