Hudson Capital (Sph) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 3, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
STOCKSTAR LIMITED
STOCKSTAR PROPERTY HOLDINGS LIMITED
ROM CAPITAL (SPH) LIMITED
Company type Private Limited Company , Dissolved Company Number 03148655 Record last updated Tuesday, December 9, 2014 9:28:18 PM UTC Official Address Fairfax House 15 Fulwood Place London England Wc1v6ay Holborn And Covent Garden There are 322 companies registered at this street
Postal Code WC1V6AY Sector Buying and selling of own real estate
Visits Searches Document Type Publication date Download link Registry Mar 25, 2014 Second notification of strike-off action in london gazette Registry Dec 10, 2013 First notification of strike - off in london gazette Registry Jul 1, 2013 Striking off application by a company Registry May 24, 2013 Change of particulars for director Registry Mar 1, 2013 Change of particulars for director 3148... Registry Jan 23, 2013 Annual return Financials Jan 3, 2013 Annual accounts Registry Oct 23, 2012 Change of particulars for director Registry Sep 17, 2012 Change of particulars for director 3148... Registry Sep 10, 2012 Change of particulars for secretary Registry Sep 10, 2012 Change of particulars for director Registry Aug 3, 2012 Change of particulars for director 3148... Registry Aug 2, 2012 Change of particulars for director Registry Feb 2, 2012 Annual return Financials Jan 2, 2012 Annual accounts Registry Dec 2, 2011 Particulars of a mortgage or charge Registry Jul 27, 2011 Alteration to memorandum and articles Registry Jul 8, 2011 Auditor's letter of resignation Registry May 4, 2011 Change of accounting reference date Financials Apr 20, 2011 Annual accounts Registry Mar 24, 2011 Notice of ceasing to act as an administrative receiver, receiver or manager Registry Mar 24, 2011 Receiver or manager or administrative receiver's abstract of receipts and payment Registry Mar 24, 2011 Notice of ceasing to act as an administrative receiver, receiver or manager Registry Mar 24, 2011 Receiver or manager or administrative receiver's abstract of receipts and payment Registry Mar 24, 2011 Receiver or manager or administrative receiver's abstract of receipts and payment 3148... Registry Mar 24, 2011 Notice of ceasing to act as an administrative receiver, receiver or manager Registry Feb 16, 2011 Annual return Registry Jan 18, 2011 Change of registered office address Registry Jan 18, 2011 Appointment of a man as Director Registry Jan 18, 2011 Appointment of a man as Director 3148... Registry Jan 18, 2011 Appointment of a man as Director Registry Jan 18, 2011 Appointment of a man as Director 3148... Registry Jan 12, 2011 Appointment of a man as Secretary Registry Jan 11, 2011 Appointment of a man as Director Registry Jan 10, 2011 Resignation of one Secretary Registry Jan 10, 2011 Resignation of one Director Registry Dec 23, 2010 Five appointments: 5 men Registry Aug 19, 2010 Receiver or manager or administrative receiver's abstract of receipts and payment Registry Aug 19, 2010 Notice of ceasing to act as an administrative receiver, receiver or manager Registry Apr 22, 2010 Notice of appointment of an administrative receiver, receiver or manager Registry Apr 22, 2010 Notice of appointment of an administrative receiver, receiver or manager 3148... Registry Apr 22, 2010 Notice of appointment of an administrative receiver, receiver or manager Registry Apr 22, 2010 Resignation of one Director Registry Apr 22, 2010 Resignation of one Secretary Registry Apr 22, 2010 Appointment of a man as Director Registry Apr 22, 2010 Appointment of a man as Director 3148... Registry Apr 22, 2010 Appointment of a man as Secretary Registry Apr 22, 2010 Resignation of one Director Registry Apr 22, 2010 Appointment of a man as Secretary Registry Apr 22, 2010 Resignation of one Secretary Registry Apr 16, 2010 Resignation of 2 people: one Director (a man) Registry Apr 13, 2010 Notice of appointment of an administrative receiver, receiver or manager Registry Mar 25, 2010 Company name change Registry Mar 25, 2010 Change of name certificate Registry Mar 25, 2010 Resignation of one Director Registry Mar 22, 2010 Resignation of one Director (a man) Registry Mar 16, 2010 Notice of change of name nm01 - resolution Registry Feb 25, 2010 Annual return Registry Feb 25, 2010 Change of particulars for director Financials Jul 17, 2009 Annual accounts Registry Feb 9, 2009 Annual return Registry Jan 16, 2009 Particulars of a mortgage or charge Financials Jul 25, 2008 Annual accounts Registry Jan 25, 2008 Annual return Registry Jan 4, 2008 Company name change Registry Jan 4, 2008 Change of name certificate Registry Dec 27, 2007 Particulars of a mortgage or charge Registry Dec 27, 2007 Particulars of a mortgage or charge 3148... Registry Oct 27, 2007 Resignation of a secretary Registry Oct 27, 2007 Resignation of a director Registry Oct 27, 2007 Resignation of a director 3148... Registry Oct 27, 2007 Appointment of a director Registry Oct 27, 2007 Appointment of a director 3148... Registry Oct 27, 2007 Change in situation or address of registered office Registry Oct 27, 2007 Appointment of a secretary Registry Oct 25, 2007 Declaration in relation to assistance for the acquisition of shares Registry Oct 18, 2007 Financial assistance for the acquisition of shares Registry Oct 4, 2007 Particulars of a mortgage or charge Registry Oct 4, 2007 Particulars of a mortgage or charge 3148... Registry Oct 4, 2007 Particulars of a mortgage or charge Registry Oct 4, 2007 Particulars of a mortgage or charge 3148... Registry Oct 4, 2007 Change of accounting reference date Registry Sep 29, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 29, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3148... Registry Sep 29, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 29, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3148... Registry Sep 25, 2007 Two appointments: 2 men Financials Sep 18, 2007 Annual accounts Registry Mar 23, 2007 Annual return Registry Jan 27, 2007 Annual return 3148... Financials Dec 18, 2006 Annual accounts Registry Oct 23, 2006 Change of accounting reference date Registry Apr 6, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Apr 6, 2006 Resignation of a director Registry Apr 6, 2006 Resignation of a director 3148... Registry Apr 6, 2006 Resignation of a director Registry Apr 5, 2006 Particulars of a mortgage or charge Registry Mar 29, 2006 Financial assistance for the acquisition of shares Registry Mar 29, 2006 Declaration in relation to assistance for the acquisition of shares Registry Mar 29, 2006 Change in situation or address of registered office