Admin (Ht) Services Ltd was formally closed on 2019-06-04.
Admin (ht) Services was a private limited company that was situated at Sunny Side, Nightingale Drive, Weymouth, DT3 5ST, ENGLAND. The company (formally started on 2017-11-08) was run by 1 director.
Director Hussen P. who was appointed on 01 March 2018.
The company was categorised as "combined office administrative service activities" (82110).
As stated in the Companies House database, there was a name change on 2018-03-07 and their previous name was Belgrade Support.
Admin (ht) Services Ltd Address / Contact
Office Address
Sunny Side
Office Address2
Nightingale Drive
Town
Weymouth
Post code
DT3 5ST
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11053267
Date of Incorporation
Wed, 8th Nov 2017
Date of Dissolution
Tue, 4th Jun 2019
Industry
Combined office administrative service activities
End of financial Year
30th November
Company age
2 years old
Account next due date
Thu, 8th Aug 2019
Next confirmation statement due date
Wed, 21st Nov 2018
Company staff
Hussen P.
Position: Director
Appointed: 01 March 2018
Louis T.
Position: Director
Appointed: 08 November 2017
Resigned: 01 March 2018
Louis T.
Position: Secretary
Appointed: 08 November 2017
Resigned: 07 March 2018
People with significant control
Louis T.
Notified on
8 November 2017
Ceased on
7 March 2018
Nature of control:
significiant influence or control
Company previous names
Belgrade Support
March 7, 2018
Company filings
Filing category
Address
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 4th, June 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 4th, June 2019
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2019
gazette
Free Download
(1 page)
PSC07
Cessation of a person with significant control March 7, 2018
filed on: 8th, March 2018
persons with significant control
Free Download
(1 page)
TM02
Termination of appointment as a secretary on March 7, 2018
filed on: 8th, March 2018
officers
Free Download
(1 page)
TM01
Director's appointment was terminated on March 1, 2018
filed on: 7th, March 2018
officers
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on March 7, 2018
filed on: 7th, March 2018
resolution
Free Download
(3 pages)
AP01
On March 1, 2018 new director was appointed.
filed on: 7th, March 2018
officers
Free Download
(2 pages)
AD01
New registered office address Sunny Side Nightingale Drive Weymouth DT3 5st. Change occurred on March 7, 2018. Company's previous address: 120 Main Road Renishaw Sheffield S21 3UT England.
filed on: 7th, March 2018
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 8th, November 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.