HUNGRYHOUSE HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 3JA

Company number 06557145
Status Active
Incorporation Date 7 April 2008
Company Type Private Limited Company
Address BLUE DOT CONSULTING LIMITED, CHESTER HOUSE FULHAM GREEN, 81-83 FULHAM HIGH STREET, LONDON, SW6 3JA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Full accounts made up to 31 December 2015. The most likely internet sites of HUNGRYHOUSE HOLDINGS LIMITED are www.hungryhouseholdings.co.uk, and www.hungryhouse-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Hungryhouse Holdings Limited is a Private Limited Company. The company registration number is 06557145. Hungryhouse Holdings Limited has been working since 07 April 2008. The present status of the company is Active. The registered address of Hungryhouse Holdings Limited is Blue Dot Consulting Limited Chester House Fulham Green 81 83 Fulham High Street London Sw6 3ja. . MRONGOVIUS, Alice Lisa is a Director of the company. OSTBERG, Niklas is a Director of the company. Secretary CHARLES, Anthony William has been resigned. Secretary LAKE, Shane Kenneth has been resigned. Director CHARLES, Anthony William has been resigned. Director FLETCHER, Scott has been resigned. Director LAKE, Shane Kenneth has been resigned. Director SIEGEL, Fabian has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MRONGOVIUS, Alice Lisa
Appointed Date: 01 February 2016
46 years old

Director
OSTBERG, Niklas
Appointed Date: 25 April 2012
45 years old

Resigned Directors

Secretary
CHARLES, Anthony William
Resigned: 09 October 2013
Appointed Date: 07 April 2008

Secretary
LAKE, Shane Kenneth
Resigned: 28 April 2015
Appointed Date: 09 October 2013

Director
CHARLES, Anthony William
Resigned: 09 October 2013
Appointed Date: 07 April 2008
53 years old

Director
FLETCHER, Scott
Resigned: 05 February 2016
Appointed Date: 31 December 2014
44 years old

Director
LAKE, Shane Kenneth
Resigned: 28 April 2015
Appointed Date: 07 April 2008
52 years old

Director
SIEGEL, Fabian
Resigned: 01 February 2013
Appointed Date: 25 April 2012
50 years old

HUNGRYHOUSE HOLDINGS LIMITED Events

07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
30 Nov 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4.75

26 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 1 June 2015
...
... and 42 more events
28 Apr 2008
Ad 14/04/08-14/04/08\gbp si [email protected]=1.1\gbp ic 2/3.1\
21 Apr 2008
Particulars of contract relating to shares
21 Apr 2008
Ad 11/04/08\gbp si [email protected]=1.98\gbp ic 0.02/2\
21 Apr 2008
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

07 Apr 2008
Incorporation

HUNGRYHOUSE HOLDINGS LIMITED Charges

20 December 2013
Charge code 0655 7145 0002
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Kreos Capital Iv (Luxembourg) Sarl
Description: Registered trade marks: UK tm 2392346 (hungryhouse.com); UK…
30 January 2013
Debenture
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Kreos Capital Iv (Luxembourg) Sarl
Description: Fixed and floating charge over the undertaking and all…