HC 1268 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHC 1268 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05827630
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HC 1268 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDON GRAPHIC CENTRE LIMITEDJul 03, 2006Jul 03, 2006
    DANTOR LIMITEDMay 24, 2006May 24, 2006

    What are the latest accounts for HC 1268 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2017
    Next Accounts Due OnDec 31, 2017
    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for HC 1268 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2016

    3 pagesAA

    Certificate of change of name

    Company name changed london graphic centre LIMITED\certificate issued on 21/10/16
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 14, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to May 24, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2016

    Statement of capital on May 27, 2016

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    3 pagesAA

    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 pagesAD01

    Annual return made up to May 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2015

    Statement of capital on Jul 08, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to May 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr Nigel Edwards as a director

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to May 24, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Gordon Christiansen as a director

    1 pagesTM01

    Termination of appointment of Gordon Christiansen as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA

    Termination of appointment of Stephen Edwards as a director

    1 pagesTM01

    Appointment of Mr Kiren Narshi Shah as a director

    2 pagesAP01

    Appointment of Mr Kiren Narshi Shah as a secretary

    1 pagesAP03

    Termination of appointment of David Cox as a secretary

    1 pagesTM02

    Appointment of Mr David Raymond Cox as a secretary

    1 pagesAP03

    Termination of appointment of Peter Allen as a secretary

    1 pagesTM02

    Who are the officers of HC 1268 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAH, Kiren Narshi
    Shelton Street
    WC2H 9JL London
    16-18
    England
    Secretary
    Shelton Street
    WC2H 9JL London
    16-18
    England
    172313250001
    EDWARDS, Nigel
    Shelton Street
    WC2H 9JL London
    16-18
    England
    Director
    Shelton Street
    WC2H 9JL London
    16-18
    England
    EnglandBritish186124190001
    SHAH, Kiren Narshi
    Shelton Street
    WC2H 9JL London
    16-18
    England
    Director
    Shelton Street
    WC2H 9JL London
    16-18
    England
    EnglandBritish60174500001
    ALLEN, Peter Richard
    25 King Edwards Gardens
    Acton Hill
    W3 9RF London
    Secretary
    25 King Edwards Gardens
    Acton Hill
    W3 9RF London
    British15089290002
    COX, David Raymond
    2 Western Avenue Business Park
    Mansfield Road
    W3 0BZ Acton
    London
    Secretary
    2 Western Avenue Business Park
    Mansfield Road
    W3 0BZ Acton
    London
    170284240001
    HARRISON CLARK (SECRETARIAL) LTD
    5 Deansway
    WR1 2JG Worcester
    Worcestershire
    Secretary
    5 Deansway
    WR1 2JG Worcester
    Worcestershire
    97826980001
    STL SECRETARIES LTD
    Edbrooke House
    St Johns Rd
    GU21 7SE Woking
    Surrey
    Secretary
    Edbrooke House
    St Johns Rd
    GU21 7SE Woking
    Surrey
    93209440001
    ALLEN, Peter Richard
    25 King Edwards Gardens
    Acton Hill
    W3 9RF London
    Director
    25 King Edwards Gardens
    Acton Hill
    W3 9RF London
    EnglandBritish15089290002
    CHRISTIANSEN, Gordon Peter
    Meadow View 39 Long Reach
    West Horsley
    KT24 6LZ Leatherhead
    Surrey
    Director
    Meadow View 39 Long Reach
    West Horsley
    KT24 6LZ Leatherhead
    Surrey
    EnglandBritish79626160001
    EDWARDS, Stephen Peter
    2 Western Avenue Business Park
    Mansfield Road
    W3 0BZ Acton
    London
    Director
    2 Western Avenue Business Park
    Mansfield Road
    W3 0BZ Acton
    London
    United KingdomBritish147275950001
    HARRISON CLARK (NOMINEES) LIMITED
    5 Deansway
    WR1 2JG Worcester
    Worcestershire
    Director
    5 Deansway
    WR1 2JG Worcester
    Worcestershire
    97826920001
    STL DIRECTORS LTD
    Edbrooke House
    St Johns Rd
    GU21 7SE Woking
    Surrey
    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