HCS SECRETARIAL LIMITED
Overview
| Company Name | HCS SECRETARIAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03802775 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HCS SECRETARIAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HCS SECRETARIAL LIMITED located?
| Registered Office Address | Lower Ground Floor One George Yard EC3V 9DF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HCS SECRETARIAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| HANOVER SECRETARIAL LIMITED | Jul 08, 1999 | Jul 08, 1999 |
What are the latest accounts for HCS SECRETARIAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for HCS SECRETARIAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Capital Nominees Limited as a person with significant control on Feb 27, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 2 pages | AA | ||||||||||
Director's details changed for Mr Neil Jonathan Dolby on Nov 24, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 21, 2017 with updates | 8 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Simon Davis on Feb 24, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Malcolm Kaye on Feb 27, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neil Jonathan Dolby on Feb 27, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 2 pages | AA | ||||||||||
Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on Feb 27, 2017 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 2 pages | AA | ||||||||||
Appointment of Mr Neil Jonathan Dolby as a director on Mar 03, 2015 | 2 pages | AP01 | ||||||||||
Appointment of David Malcolm Kaye as a director on Mar 03, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to 41 Chalton Street London NW1 1JD on Mar 13, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Richard Spencer Finian O'driscoll as a director on Mar 03, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Simon Davis as a director on Mar 03, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jul 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 2 pages | AA | ||||||||||
Who are the officers of HCS SECRETARIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DAVIS, Andrew Simon | Director | One George Yard EC3V 9DF London Ground Floor United Kingdom | England | British | 69231070002 | |||||||||
| DOLBY, Neil Jonathan | Director | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | United Kingdom | British | 57560880003 | |||||||||
| KAYE, David Malcolm | Director | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | United Kingdom | British | 129858900001 | |||||||||
| GODWIN, Merrill | Secretary | 4 Foxcote Road BS3 2BZ Bristol | British | 96932370001 | ||||||||||
| GODWIN, Merrill | Secretary | 14 Hebron Road BS3 3AB Bristol Avon | British | 64908110001 | ||||||||||
| O'DRISCOLL, Richard Spencer Finian | Secretary | 44 Upper Belgrave Road Clifton BS8 2XN Bristol Avon | British | 7260220003 | ||||||||||
| HANOVER DIRECTORS LIMITED | Secretary | Upper Belgrave Road BS8 2XN Bristol 44 Avon United Kingdom |
| 140358020001 | ||||||||||
| O'DRISCOLL, Richard Spencer Finian | Director | 44 Upper Belgrave Road Clifton BS8 2XN Bristol Avon | England | British | 7260220003 | |||||||||
| BLACKFRIAR SECRETARIES LIMITED | Director | 44 Upper Belgrave Road Clifton BS8 2XN Bristol Avon | 44198090001 | |||||||||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of HCS SECRETARIAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capital Nominees Limited | Apr 06, 2016 | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0