General information

Name:

Howdy Pardner Limited

Office Address:

2nd Floor 40 Queen Square BS1 4QP Bristol

Number: 05421079

Incorporation date: 2005-04-11

Dissolution date: 2020-12-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm known as Howdy Pardner was registered on Monday 11th April 2005 as a private limited company. This firm office was registered in Bristol on 2nd Floor, 40 Queen Square. This place zip code is BS1 4QP. The company reg. no. for Howdy Pardner Ltd was 05421079. Howdy Pardner Ltd had been in business for fifteen years until dissolution date on Monday 28th December 2020.

Taking into consideration this particular enterprise's executives list, there were two directors: Hamid A. and Siamak H..

The companies that controlled this firm were: Hamsia Resteraunts Limited had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Twickenham at Church Street, TW1 3NR.

Financial data based on annual reports

Company staff

Hamid A.

Role: Director

Appointed: 12 April 2006

Latest update: 24 April 2023

Hamid A.

Role: Secretary

Appointed: 11 April 2005

Latest update: 24 April 2023

Siamak H.

Role: Director

Appointed: 11 April 2005

Latest update: 24 April 2023

People with significant control

Hamsia Resteraunts Limited
Address: 36a Church Street, Twickenham, TW1 3NR, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 16 January 2019
Confirmation statement last made up date 02 January 2018
Annual Accounts 30 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 30 January 2013
Annual Accounts 10 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 July 2014
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 October 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts 23 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, December 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

10 Landport Terrace

Post code:

PO1 2RG

City / Town:

Portsmouth

HQ address,
2014

Address:

10 Landport Terrace

Post code:

PO1 2RG

City / Town:

Portsmouth

HQ address,
2015

Address:

10 Landport Terrace

Post code:

PO1 2RG

City / Town:

Portsmouth

HQ address,
2016

Address:

10 Landport Terrace

Post code:

PO1 2RG

City / Town:

Portsmouth

Accountant/Auditor,
2013 - 2016

Name:

Rothman Pantall Llp

Address:

10 Landport Terrace

Post code:

PO1 2RG

City / Town:

Portsmouth

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
15
Company Age

Similar companies nearby

Closest companies