H2 Asgard Limited

General information

Name:

H2 Asgard Ltd

Office Address:

51 Welbeck Street W1G 9HL London

Number: 10314616

Incorporation date: 2016-08-05

Dissolution date: 2023-01-17

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2016 marks the beginning of H2 Asgard Limited, the company that was situated at 51 Welbeck Street, , London. The company was registered on 2016-08-05. The firm Companies House Reg No. was 10314616 and the company post code was W1G 9HL. The company had existed on the market for about seven years until 2023-01-17.

Habib-Ur-Raman K., Nick H. and Edward S. were the enterprise's directors and were running the firm for seven years.

The companies that controlled this firm were as follows: 1st Business Connect Limited owned 1/2 or less of company shares. This business could have been reached in London at Lambs Conduit Street, WC1N 3GS and was registered as a PSC under the registration number 08178428. H2 Clubs Ltd owned 1/2 or less of company shares. This business could have been reached in London at Little Portland Street, W1W 8BN and was registered as a PSC under the registration number 07137268. Hds Investments Llp owned 1/2 or less of company shares and had 1/2 or less of voting rights. This business could have been reached in Bradford at Leeds Road, BD3 7AE and was registered as a PSC under the registration number Oc401290.

Financial data based on annual reports

Company staff

Habib-Ur-Raman K.

Role: Director

Appointed: 05 August 2016

Latest update: 23 August 2023

Nick H.

Role: Director

Appointed: 05 August 2016

Latest update: 23 August 2023

Edward S.

Role: Director

Appointed: 05 August 2016

Latest update: 23 August 2023

People with significant control

1st Business Connect Limited
Address: 21-27 Lambs Conduit Street, London, WC1N 3GS, United Kingdom
Legal authority Private Limited Company
Legal form Companies Act 2006
Country registered England And Wales
Place registered England And Wales Companies House
Registration number 08178428
Notified on 5 August 2016
Nature of control:
right to manage directors
1/2 or less of shares
H2 Clubs Ltd
Address: 14 Little Portland Street, London, W1W 8BN, United Kingdom
Legal authority Private Limited Company
Legal form Companies Act 2006
Country registered England And Wales
Place registered England And Wales Companies House
Registration number 07137268
Notified on 5 August 2016
Nature of control:
right to manage directors
1/2 or less of shares
Hds Investments Llp
Address: 1392 Leeds Road, Bradford, BD3 7AE, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Partnership
Country registered England
Place registered England And Wales
Registration number Oc401290
Notified on 6 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Flexiform Business Furniture Limited
Address: 1392 Leeds Road, Bradford, West Yorkshire, BD3 7AE, United Kingdom
Legal authority Private Limited Company
Legal form Companies Act 2006
Country registered England And Wales
Place registered England And Wales Companies House
Registration number 02542123
Notified on 5 August 2016
Ceased on 6 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 02 October 2023
Confirmation statement last made up date 18 September 2022
Annual Accounts 1 May 2018
Start Date For Period Covered By Report 2016-08-05
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 1 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 52290 : Other transportation support activities
6
Company Age

Similar companies nearby

Closest companies