Company NameH Market Limited
Company StatusDissolved
Company Number07770668
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 8 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameFaisal Ayub
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston Churchill House Ethel Street
Birmingham
West Midlands
B2 4BG
Secretary NameGold Index Management Limited (Corporation)
StatusClosed
Appointed12 September 2011(same day as company formation)
Correspondence AddressWinston Churchill House Ethel Street
Birmingham
West Midlands
B2 4BG
Director NameMr Yueming Wu
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Spiral Court
12 Wheelwright Road
Birmingham
West Midlands
B24 8NU

Location

Registered Address20 Falmouth Avenue
Bradford
West Yorkshire
BD3 0HL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Shareholders

10 at £1Faisal Ayub
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
2 August 2013Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom on 2 August 2013 (1 page)
7 May 2013Current accounting period shortened from 30 September 2012 to 31 December 2011 (1 page)
7 May 2013Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 May 2013Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 May 2013Current accounting period shortened from 30 September 2012 to 31 December 2011 (1 page)
1 October 2012Annual return made up to 12 September 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 10
(4 pages)
1 October 2012Annual return made up to 12 September 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 10
(4 pages)
1 October 2012Secretary's details changed for Gold Index Management Limited on 8 December 2011 (1 page)
1 October 2012Secretary's details changed for Gold Index Management Limited on 8 December 2011 (1 page)
1 October 2012Secretary's details changed for Gold Index Management Limited on 8 December 2011 (1 page)
7 October 2011Termination of appointment of Yueming Wu as a director (2 pages)
7 October 2011Appointment of Faisal Ayub as a director (3 pages)
7 October 2011Appointment of Faisal Ayub as a director (3 pages)
7 October 2011Termination of appointment of Yueming Wu as a director (2 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)