Company NameHEC Enterprises Limited
Company StatusDissolved
Company Number00928491
CategoryPrivate Limited Company
Incorporation Date8 March 1968(56 years, 2 months ago)
Dissolution Date2 June 2019 (4 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Michele Teresa Allahiary
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(46 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 02 June 2019)
RoleProperty Manager And Developer
Country of ResidenceEngland
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMrs Abigail Eva Flanagan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(46 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 02 June 2019)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Saeid Sadeghi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(46 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 02 June 2019)
RoleSolution Architect
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Secretary NameMs Teresa Ann Sadeghi
StatusClosed
Appointed27 May 2015(47 years, 3 months after company formation)
Appointment Duration4 years (closed 02 June 2019)
RoleCompany Director
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr John Louis Coletta
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(23 years, 3 months after company formation)
Appointment Duration15 years (resigned 09 July 2006)
RoleCompany Director
Correspondence AddressCasa Katanga 67 Cactus
El Paraiso Alto Estepona
Malaga
Spain
Director NameMaurice Anthony Edwards
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(23 years, 3 months after company formation)
Appointment Duration19 years, 4 months (resigned 11 November 2010)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressLombrici 2
Camaiore 55041
Toscana
55041 L
Secretary NameMr Alistair Cameron White
NationalityBritish
StatusResigned
Appointed27 June 1991(23 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 January 1992)
RoleCompany Director
Correspondence Address62 Blenheim Gardens
Wallington
Surrey
SM6 9PS
Secretary NameMr Dipak Shanker Rao
NationalityBritish
StatusResigned
Appointed13 January 1992(23 years, 10 months after company formation)
Appointment Duration22 years, 10 months (resigned 24 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Salisbury Close
Worcester Park
Surrey
KT4 7BY
Director NameMr Dipak Shanker Rao
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(26 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Salisbury Close
Worcester Park
Surrey
KT4 7BY
Director NameMr Dipak Shanker Rao
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(31 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Salisbury Close
Worcester Park
Surrey
KT4 7BY
Director NameMrs Manuela Edwards
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(40 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 George Street
London
W1H 7HD

Contact

Websitepurpleghana.com

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth£12,303
Cash£36,063
Current Liabilities£405,197

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages)
3 July 2017Administrator's progress report (27 pages)
10 January 2017Notice of extension of period of Administration (1 page)
10 January 2017Administrator's progress report to 28 November 2016 (27 pages)
14 October 2016Administrator's progress report to 18 July 2016 (26 pages)
9 September 2016Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Pertners Limited 48 Warwick Street London W1B 5NL on 9 September 2016 (2 pages)
12 April 2016Result of meeting of creditors (2 pages)
21 March 2016Statement of administrator's proposal (55 pages)
7 March 2016Statement of affairs with form 2.14B/2.15B (11 pages)
1 February 2016Registered office address changed from 49 South Molton Street London W1K 5LH to One America Square Crosswall London EC3N 2LB on 1 February 2016 (2 pages)
27 January 2016Appointment of an administrator (1 page)
17 December 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
14 July 2015Director's details changed for Mr Saeid Sadeghi on 1 June 2015 (2 pages)
14 July 2015Director's details changed for Mrs Abigail Eva Flanagan on 1 June 2015 (2 pages)
14 July 2015Director's details changed for Mrs Abigail Eva Flanagan on 1 June 2015 (2 pages)
14 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 6,000
(5 pages)
14 July 2015Director's details changed for Mrs Michele Teresa Allahiary on 1 June 2015 (2 pages)
14 July 2015Director's details changed for Mr Saeid Sadeghi on 1 June 2015 (2 pages)
14 July 2015Director's details changed for Mrs Michele Teresa Allahiary on 1 June 2015 (2 pages)
25 June 2015Termination of appointment of Manuela Edwards as a director on 15 May 2015 (1 page)
27 May 2015Appointment of Ms Teresa Ann Sadeghi as a secretary on 27 May 2015 (2 pages)
22 May 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 March 2015Registered office address changed from 49 South Molton Street South Molton Street London W1K 5LH England to 49 South Molton Street London W1K 5LH on 13 March 2015 (1 page)
11 March 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom to 49 South Molton Street South Molton Street London W1K 5LH on 11 March 2015 (1 page)
12 December 2014Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to Russell Square House 10-12 Russell Square London WC1B 5LF on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Dipak Shanker Rao as a director on 24 November 2014 (1 page)
12 December 2014Termination of appointment of Dipak Shanker Rao as a secretary on 24 November 2014 (1 page)
23 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 6,000
(9 pages)
3 July 2014Appointment of Mr Saeid Sadeghi as a director (2 pages)
3 July 2014Appointment of Mrs Abigail Eva Flanagan as a director (2 pages)
3 July 2014Appointment of Mrs Michele Teresa Allahiary as a director (2 pages)
9 May 2014Director's details changed for Mrs Manuela Edwards on 1 January 2014 (2 pages)
9 May 2014Director's details changed for Mrs Manuela Edwards on 1 January 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 February 2011Termination of appointment of Maurice Edwards as a director (1 page)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 July 2009Return made up to 27/06/09; full list of members (4 pages)
18 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 December 2008Director appointed mrs manuela edwards (1 page)
13 August 2008Return made up to 27/06/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 July 2007New director appointed (1 page)
26 July 2007Return made up to 27/06/07; full list of members (2 pages)
22 January 2007Registered office changed on 22/01/07 from: 2ND floor 7-11 woodcote road wallington surrey SM6 0LH (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Return made up to 27/06/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 July 2005Return made up to 27/06/05; full list of members (2 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 July 2004Registered office changed on 16/07/04 from: 1 salisbury close worcester park surrey KT4 7BY (1 page)
12 July 2004Return made up to 27/06/04; full list of members (7 pages)
27 May 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
20 August 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 July 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
29 July 2002Return made up to 27/06/02; full list of members (7 pages)
2 July 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
8 August 2001Return made up to 27/06/01; full list of members (7 pages)
30 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
6 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 September 1999New director appointed (2 pages)
2 September 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 August 1999Return made up to 27/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 1999Director resigned (1 page)
16 July 1998Return made up to 27/06/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
12 December 1997Accounts for a small company made up to 30 June 1996 (6 pages)
3 December 1997New director appointed (3 pages)
15 July 1997Return made up to 27/06/97; no change of members (6 pages)
20 March 1997Full accounts made up to 30 June 1995 (10 pages)
25 October 1996Full accounts made up to 30 June 1994 (11 pages)
20 October 1996Registered office changed on 20/10/96 from: 7-11 woodcote road wallington surrey SM6 0LH (1 page)
14 August 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 1994Director resigned (2 pages)
30 October 1994New director appointed (2 pages)
30 January 1992Secretary resigned;new secretary appointed (2 pages)
2 November 1990Director's particulars changed (2 pages)
15 December 1978Accounts made up to 30 June 1975 (7 pages)
20 January 1976Accounts made up to 30 June 1974 (10 pages)
1 December 1970Alter mem and arts (2 pages)
8 March 1968Incorporation (15 pages)