Company NameHowden Associates Limited
Company StatusDissolved
Company NumberSC252475
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Angelos Hadjimichael
Date of BirthJuly 1985 (Born 38 years ago)
NationalityCypriot
StatusClosed
Appointed05 April 2016(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 16 January 2018)
RoleBusinessman
Country of ResidenceCyprus
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
Director NameMs Katerina Iosif
Date of BirthMay 1980 (Born 43 years ago)
NationalityCypriot
StatusClosed
Appointed05 April 2016(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 16 January 2018)
RoleBusiness Woman
Country of ResidenceCyprus
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
Secretary NameAbsolutetrust Holding Ltd (Corporation)
StatusClosed
Appointed05 April 2016(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 16 January 2018)
Correspondence AddressFlat 34 197-205 Brompton Road
Ovington Court
London
SW3 1LB
Director NameMr Kikis Treppides
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityCypriot
StatusResigned
Appointed05 December 2003(5 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 March 2011)
RoleAccountant
Country of ResidenceCyprus
Correspondence Address3 Athindorou Street
Acropolis Nicosia
Foreign
Cyprus
Director NameMr Stylianos Haralambous
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(7 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 April 2016)
RoleBusiness Advisor
Country of ResidenceCyprus
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
Director NameAxiano Company Directors Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland
Secretary NameAxiano Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland

Location

Registered Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Axiano Company Secretaries LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,453,559
Gross Profit£234,418
Net Worth£292,193
Cash£3,354,491
Current Liabilities£32,835,926

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2017Voluntary strike-off action has been suspended (1 page)
12 October 2017Voluntary strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (3 pages)
2 October 2017Application to strike the company off the register (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (4 pages)
3 August 2016Appointment of Angelos Hadjimichael as a director on 5 April 2016 (2 pages)
3 August 2016Termination of appointment of Stylianos Haralambous as a director on 5 April 2016 (1 page)
3 August 2016Appointment of Angelos Hadjimichael as a director on 5 April 2016 (2 pages)
3 August 2016Appointment of Katerina Iosif as a director on 5 April 2016 (2 pages)
3 August 2016Termination of appointment of Stylianos Haralambous as a director on 5 April 2016 (1 page)
3 August 2016Appointment of Absolutetrust Holding Ltd as a secretary on 5 April 2016 (2 pages)
3 August 2016Appointment of Katerina Iosif as a director on 5 April 2016 (2 pages)
3 August 2016Termination of appointment of Axiano Company Secretaries Limited as a secretary on 5 April 2016 (1 page)
3 August 2016Termination of appointment of Axiano Company Secretaries Limited as a secretary on 5 April 2016 (1 page)
3 August 2016Termination of appointment of Axiano Company Directors Limited as a director on 5 April 2016 (1 page)
3 August 2016Termination of appointment of Axiano Company Directors Limited as a director on 5 April 2016 (1 page)
3 August 2016Appointment of Absolutetrust Holding Ltd as a secretary on 5 April 2016 (2 pages)
29 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
(5 pages)
12 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
(5 pages)
12 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
(5 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
12 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
(5 pages)
12 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
(5 pages)
12 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
(5 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
5 October 2012Full accounts made up to 31 December 2011 (21 pages)
5 October 2012Full accounts made up to 31 December 2011 (21 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
8 March 2011Appointment of Stylianos Haralambous as a director (2 pages)
8 March 2011Termination of appointment of Kikis Treppides as a director (1 page)
8 March 2011Termination of appointment of Kikis Treppides as a director (1 page)
8 March 2011Appointment of Stylianos Haralambous as a director (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (22 pages)
5 October 2010Full accounts made up to 31 December 2009 (22 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Kikis Treppides on 8 July 2010 (2 pages)
22 July 2010Director's details changed for Axiano Company Directors Limited on 8 July 2010 (2 pages)
22 July 2010Secretary's details changed for Axiano Company Secretaries Limited on 8 July 2010 (2 pages)
22 July 2010Director's details changed for Kikis Treppides on 8 July 2010 (2 pages)
22 July 2010Secretary's details changed for Axiano Company Secretaries Limited on 8 July 2010 (2 pages)
22 July 2010Director's details changed for Kikis Treppides on 8 July 2010 (2 pages)
22 July 2010Director's details changed for Axiano Company Directors Limited on 8 July 2010 (2 pages)
22 July 2010Director's details changed for Axiano Company Directors Limited on 8 July 2010 (2 pages)
22 July 2010Secretary's details changed for Axiano Company Secretaries Limited on 8 July 2010 (2 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
22 January 2010Registered office address changed from Flat 1F1, 25 Crighton Place Edinburgh EH7 4NY on 22 January 2010 (1 page)
22 January 2010Registered office address changed from Flat 1F1, 25 Crighton Place Edinburgh EH7 4NY on 22 January 2010 (1 page)
19 January 2010Full accounts made up to 31 December 2008 (21 pages)
19 January 2010Full accounts made up to 31 December 2008 (21 pages)
11 August 2009Return made up to 08/07/09; full list of members (3 pages)
11 August 2009Return made up to 08/07/09; full list of members (3 pages)
13 October 2008Full accounts made up to 31 December 2007 (20 pages)
13 October 2008Full accounts made up to 31 December 2007 (20 pages)
9 October 2008Return made up to 08/07/08; full list of members (3 pages)
9 October 2008Return made up to 08/07/08; full list of members (3 pages)
12 February 2008Return made up to 08/07/07; full list of members (2 pages)
12 February 2008Return made up to 08/07/07; full list of members (2 pages)
6 December 2007Full accounts made up to 31 December 2006 (19 pages)
6 December 2007Full accounts made up to 31 December 2006 (19 pages)
17 August 2006Return made up to 08/07/06; full list of members (2 pages)
17 August 2006Return made up to 08/07/06; full list of members (2 pages)
20 July 2006Registered office changed on 20/07/06 from: 25 crighton place edinburgh midlothian EH7 4NY (1 page)
20 July 2006Registered office changed on 20/07/06 from: 25 crighton place edinburgh midlothian EH7 4NY (1 page)
11 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
11 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
28 July 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
28 July 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
14 July 2005Return made up to 08/07/05; full list of members (7 pages)
14 July 2005Return made up to 08/07/05; full list of members (7 pages)
18 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
18 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
6 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
11 May 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
8 July 2003Incorporation (20 pages)
8 July 2003Incorporation (20 pages)