FHN Global Ltd
Private Limited Company
FHN Global Ltd
11 Harborough Close
Slough
SL1 5LB
Company Name | FHN Global Ltd |
---|
Company Status | Dissolved 2019 |
---|
Company Number | 08477503 |
---|
Incorporation Date | 8 April 2013 |
---|
Dissolution Date | 16 July 2019 (active for 6 years, 3 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Agents Involved In The Sale of A Variety of Goods |
---|
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Accounts Type Not Available |
---|
Accounts Year End | 30 April |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 11 Harborough Close Slough SL1 5LB |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Slough |
---|
Region | South East |
---|
County | Berkshire |
---|
Built Up Area | Slough |
---|
Accounts Year End | 30 April |
---|
Category | Accounts Type Not Available |
---|
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5119) | Agents in sale of variety of goods |
---|
SIC 2007 (46190) | Agents involved in the sale of a variety of goods |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
24 April 2017 | Confirmation statement made on 8 April 2017 with updates | 7 pages |
---|
28 January 2017 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N17GU on 28 January 2017 | 1 page |
---|
28 January 2017 | Total exemption full accounts made up to 30 April 2016 | 9 pages |
---|
13 July 2016 | Director's details changed for Mr Fidel Nanton on 1 March 2016 | 2 pages |
---|
13 July 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-07-13 | 6 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—