You are here: bizstats.co.uk > a-z index > H list > HW list

Hwa Software Ltd LONDON


Hwa Software Ltd was officially closed on 2021-01-26. Hwa Software was a private limited company that could have been found at 235 237 Vauxhall Bridge Road, Lower Ground Floor, London, SW1V 1EJ, UNITED KINGDOM. Its full net worth was estimated to be roughly 1 pound, while the fixed assets the company owned totalled up to 0 pounds. This company (formally formed on 2016-12-21) was run by 3 directors.
Director Jonathan B. who was appointed on 14 April 2019.
Director Grégory L. who was appointed on 14 April 2019.
Director Nicolas P. who was appointed on 14 April 2019.

The company was classified as "operation of warehousing and storage facilities for land transport activities" (52103), "freight transport by road" (49410). According to the CH information, there was a name alteration on 2019-04-25 and their previous name was The Luxury Packaging Company. The latest confirmation statement was filed on 2019-04-25 and last time the accounts were filed was on 31 December 2018.

Hwa Software Ltd Address / Contact

Office Address 235 237 Vauxhall Bridge Road
Office Address2 Lower Ground Floor
Town London
Post code SW1V 1EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10535173
Date of Incorporation Wed, 21st Dec 2016
Date of Dissolution Tue, 26th Jan 2021
Industry Operation of warehousing and storage facilities for land transport activities
Industry Freight transport by road
End of financial Year 31st December
Company age 5 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Sat, 9th May 2020
Last confirmation statement dated Thu, 25th Apr 2019

Company staff

Jonathan B.

Position: Director

Appointed: 14 April 2019

Grégory L.

Position: Director

Appointed: 14 April 2019

Nicolas P.

Position: Director

Appointed: 14 April 2019

Tyler H.

Position: Director

Appointed: 14 January 2019

Resigned: 14 April 2019

Bryan T.

Position: Director

Appointed: 08 January 2019

Resigned: 14 January 2019

Peter V.

Position: Director

Appointed: 21 December 2016

Resigned: 02 January 2019

People with significant control

Grégory L.

Notified on 14 January 2019
Nature of control: 75,01-100% shares

Bryan T.

Notified on 8 January 2019
Ceased on 14 January 2019
Nature of control: significiant influence or control

Cfs Secretaries Limited

Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England

Legal authority Companies Act
Legal form Limited
Notified on 8 January 2019
Ceased on 14 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter V.

Notified on 21 December 2016
Ceased on 2 January 2019
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

The Luxury Packaging Company April 25, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Net Worth1 
Balance Sheet
Net Assets Liabilities11
Cash Bank In Hand1 
Net Assets Liabilities Including Pension Asset Liability1 
Reserves/Capital
Shareholder Funds1 
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Number Shares Allotted11
Par Value Share11
Share Capital Allotted Called Up Paid1 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
Free Download (1 page)

Company search