HASCAS CONSULTANCY LIMITED
Overview
Company Name | HASCAS CONSULTANCY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09268800 |
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 HASCAS CONSULTANCY LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is HASCAS CONSULTANCY LIMITED located?
Registered Office Address | Undercliff Cottage Seven Sisters Road St. Lawrence PO38 1XA Ventnor England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HASCAS CONSULTANCY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for HASCAS CONSULTANCY 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) | ||
Director's details changed for Mr James Mcdonald on Oct 01, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Registered office address changed from 6, Braxfield Court St. Annes Road West Lytham St. Annes FY8 1LQ England to Undercliff Cottage Seven Sisters Road St. Lawrence Ventnor PO38 1XA on Jul 23, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||
Notification of James Mcdonald as a person with significant control on Oct 08, 2018 | 2 pages | PSC01 | ||
Confirmation statement made on Oct 01, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Lodge Worting Park Basingstoke Hampshire RG23 8PX to 6, Braxfield Court St. Annes Road West Lytham St. Annes FY8 1LQ on Sep 03, 2018 | 1 pages | AD01 | ||
Termination of appointment of Jane Susan Duncan as a director on Aug 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of Androulla Elizabeth Johnstone as a director on Aug 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of Gillian Duncan as a director on Aug 31, 2018 | 1 pages | TM01 | ||
Cessation of Androulla Elizabeth Johnstone as a person with significant control on Aug 31, 2018 | 1 pages | PSC07 | ||
Appointment of Mr James Mcdonald as a director on Aug 01, 2018 | 2 pages | AP01 | ||
Appointment of Dr David Ezra Somekh as a director on Jul 02, 2018 | 2 pages | AP01 | ||
Termination of appointment of Christopher John Welton as a director on Jun 04, 2018 | 1 pages | TM01 | ||
Termination of appointment of Tina Ruth Coldham as a director on May 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of Christine Dent as a director on May 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2017 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Sep 14, 2017 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 01, 2016 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2016 | 5 pages | AA | ||
Who are the officers of HASCAS CONSULTANCY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCDONALD, James | Director | River Oaks Ballisdore Apartment 302 F91cd53 Ireland | Ireland | British | Retired | 115258350005 | ||||
SOMEKH, David Ezra | Director | Seven Sisters Road PO38 1XA Ventnor Undercliff Cottage England | England | British | Retired | 77523760004 | ||||
ALLEN, Jonathan Kenneth | Director | Worting Park RG23 8PX Basingstoke The Lodge Hampshire | England | British | Management Consultant | 69914700002 | ||||
COLDHAM, Tina Ruth | Director | Worting Park RG23 8PX Basingstoke The Lodge Hampshire | England | British | Consultant | 79592310001 | ||||
DENT, Christine | Director | Worting Park Worting RG23 8PX Basingstoke The Lodge Hampshire England | United Kingdom | British | Freelance Consultant | 192213890001 | ||||
DUNCAN, Gillian | Director | Worting Park RG23 8PX Basingstoke The Lodge Hampshire | England | British | Consultant | 204476360001 | ||||
DUNCAN, Jane Susan | Director | Worting Park RG23 8PX Basingstoke The Lodge Hampshire | England | British | Company Director | 40227160001 | ||||
JOHNSTONE, Androulla Elizabeth, Dr | Director | Worting Park RG23 8PX Basingstoke The Lodge Hampshire | England | British | Hascas Chief Executive Officer | 98549800001 | ||||
WELTON, Christopher John | Director | Worting Park RG23 8PX Basingstoke The Lodge Hampshire | United Kingdom | British | Business Director | 191855130001 |
Who are the persons with significant control of HASCAS CONSULTANCY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr James Mcdonald | Oct 08, 2018 | Seven Sisters Road St. Lawrence PO38 1XA Ventnor Undercliff Cottage England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Androulla Elizabeth Johnstone | Apr 06, 2016 | Worting Park RG23 8PX Basingstoke The Lodge Hampshire England | Yes |
Nationality: British Country of Residence: England | |||
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