HC 1268 LIMITED
Overview
| Company Name | HC 1268 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05827630 |
| 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 HC 1268 LIMITED?
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HC 1268 LIMITED located?
| Registered Office Address | 16-18 Shelton Street WC2H 9JL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HC 1268 LIMITED?
| Company Name | From | Until |
|---|---|---|
| LONDON GRAPHIC CENTRE LIMITED | Jul 03, 2006 | Jul 03, 2006 |
| DANTOR LIMITED | May 24, 2006 | May 24, 2006 |
What are the latest accounts for HC 1268 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2017 |
| Next Accounts Due On | Dec 31, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for HC 1268 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Certificate of change of name Company name changed london graphic centre LIMITED\certificate issued on 21/10/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to May 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from 2 Western Avenue Business Park Mansfield Road Acton London W3 0BZ to 16-18 Shelton Street London WC2H 9JL on Dec 21, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to May 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to May 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Nigel Edwards as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to May 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Gordon Christiansen as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Gordon Christiansen as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Termination of appointment of Stephen Edwards as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Kiren Narshi Shah as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Kiren Narshi Shah as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of David Cox as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr David Raymond Cox as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Peter Allen as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of HC 1268 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHAH, Kiren Narshi | Secretary | Shelton Street WC2H 9JL London 16-18 England | 172313250001 | |||||||
| EDWARDS, Nigel | Director | Shelton Street WC2H 9JL London 16-18 England | England | British | 186124190001 | |||||
| SHAH, Kiren Narshi | Director | Shelton Street WC2H 9JL London 16-18 England | England | British | 60174500001 | |||||
| ALLEN, Peter Richard | Secretary | 25 King Edwards Gardens Acton Hill W3 9RF London | British | 15089290002 | ||||||
| COX, David Raymond | Secretary | 2 Western Avenue Business Park Mansfield Road W3 0BZ Acton London | 170284240001 | |||||||
| HARRISON CLARK (SECRETARIAL) LTD | Secretary | 5 Deansway WR1 2JG Worcester Worcestershire | 97826980001 | |||||||
| STL SECRETARIES LTD | Secretary | Edbrooke House St Johns Rd GU21 7SE Woking Surrey | 93209440001 | |||||||
| ALLEN, Peter Richard | Director | 25 King Edwards Gardens Acton Hill W3 9RF London | England | British | 15089290002 | |||||
| CHRISTIANSEN, Gordon Peter | Director | Meadow View 39 Long Reach West Horsley KT24 6LZ Leatherhead Surrey | England | British | 79626160001 | |||||
| EDWARDS, Stephen Peter | Director | 2 Western Avenue Business Park Mansfield Road W3 0BZ Acton London | United Kingdom | British | 147275950001 | |||||
| HARRISON CLARK (NOMINEES) LIMITED | Director | 5 Deansway WR1 2JG Worcester Worcestershire | 97826920001 | |||||||
| STL DIRECTORS LTD | Director | Edbrooke House St Johns Rd GU21 7SE Woking Surrey | 93241390001 |
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