Company NameHSD Plc
Company StatusDissolved
Company Number02944063
CategoryPublic Limited Company
Incorporation Date29 June 1994(29 years, 10 months ago)
Previous NameThe Virtual Telecommunications Company Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMichael George Kennedy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1995(1 year after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence AddressShire House
West Common
Gerrards Cross
Buckinghamshire
SL9 7QN
Director NameDr Duncan Christopher Gould
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed10 March 2000(5 years, 8 months after company formation)
Appointment Duration24 years, 1 month
RoleDoctor Of Medicine
Correspondence Address9 Alexandra Road
Epsom
Surrey
KT17 4BH
Director NameRichard Alan Lamping
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2000(6 years, 3 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Margravine Gardens
London
W6 8RN
Secretary NameRichard Alan Lamping
NationalityBritish
StatusCurrent
Appointed25 September 2000(6 years, 3 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Margravine Gardens
London
W6 8RN
Secretary NameMrs Sofia Gabriella Alice Kennedy
NationalityBritish
StatusResigned
Appointed17 July 1995(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 14 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarland 5 Coombe Vale
Gerrards Cross
Buckinghamshire
SL9 7LT
Secretary NameDr Neil Little
NationalityBritish
StatusResigned
Appointed14 January 2000(5 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 September 2000)
RoleCompany Director
Correspondence Address31 Layters Avenue
Chalfont St Peter
Buckinghamshire
SL9 9HP
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£846
Gross Profit-£1,154
Net Worth£72,911
Cash£57,624
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 January 2007Dissolved (1 page)
3 October 2006Liquidators statement of receipts and payments (5 pages)
3 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
13 June 2006Liquidators statement of receipts and payments (4 pages)
6 June 2006Liquidators statement of receipts and payments (5 pages)
14 November 2005Liquidators statement of receipts and payments (5 pages)
19 May 2005Liquidators statement of receipts and payments (5 pages)
18 November 2004Liquidators statement of receipts and payments (5 pages)
18 May 2004Liquidators statement of receipts and payments (5 pages)
9 July 2003Registered office changed on 09/07/03 from: 24 conduit place london W2 1EP (1 page)
15 May 2003Registered office changed on 15/05/03 from: shire house 1A west common gerrards cross SL9 7QN (1 page)
12 May 2003Declaration of solvency (3 pages)
12 May 2003Appointment of a voluntary liquidator (1 page)
2 November 2002Full accounts made up to 31 March 2002 (13 pages)
12 September 2002Director's particulars changed (1 page)
11 September 2002Ad 24/01/02--------- £ si 1200@1=1200 £ ic 89940/91140 (2 pages)
2 November 2001Full accounts made up to 31 March 2001 (13 pages)
4 October 2001Return made up to 29/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(36 pages)
17 April 2001Ad 07/03/01--------- £ si [email protected]=4000 £ ic 85940/89940 (2 pages)
11 January 2001Ad 15/12/00--------- £ si [email protected]=400 £ ic 85540/85940 (2 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
23 November 2000Certificate of authorisation to commence business and borrow (1 page)
22 November 2000Application to commence business (2 pages)
22 November 2000Ad 01/10/00--------- £ si [email protected]=1640 £ ic 83900/85540 (3 pages)
14 November 2000Ad 01/11/00--------- £ si [email protected]=1120 £ ic 71000/72120 (4 pages)
14 November 2000Registered office changed on 14/11/00 from: grenville court britwell road, burnham slough berkshire SL1 8DF (1 page)
14 November 2000Ad 01/11/00--------- £ si [email protected]=3560 £ ic 74280/77840 (8 pages)
14 November 2000Ad 01/10/00--------- £ si [email protected]=3420 £ ic 77840/81260 (8 pages)
14 November 2000Ad 01/10/00--------- £ si [email protected]=2640 £ ic 81260/83900 (5 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Ad 01/10/00--------- £ si [email protected]=2160 £ ic 72120/74280 (6 pages)
27 September 2000New secretary appointed;new director appointed (2 pages)
24 August 2000Return made up to 29/06/00; full list of members (5 pages)
24 August 2000Director's particulars changed (1 page)
17 August 2000Balance Sheet (1 page)
17 August 2000Auditor's report (1 page)
17 August 2000Conso 02/08/00 (1 page)
17 August 2000Auditor's statement (1 page)
17 August 2000Certificate of re-registration from Private to Public Limited Company (1 page)
17 August 2000Ad 01/08/00--------- £ si [email protected]=600 £ ic 6500/7100 (2 pages)
17 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 August 2000Application for reregistration from private to PLC (1 page)
17 August 2000Declaration on reregistration from private to PLC (1 page)
17 August 2000Re-registration of Memorandum and Articles (12 pages)
17 August 2000£ nc 20000/200000 02/08/00 (1 page)
17 August 2000Ad 03/08/00--------- £ si [email protected]=63900 £ ic 7100/71000 (2 pages)
31 July 2000Prospectus (19 pages)
17 May 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
17 May 2000Memorandum and Articles of Association (13 pages)
21 March 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
21 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 March 2000£ nc 100/20000 10/03/00 (1 page)
21 March 2000Ad 11/03/00--------- £ si [email protected]=6498 £ ic 2/6500 (2 pages)
21 March 2000Conso div 10/03/00 (1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000New secretary appointed (2 pages)
29 January 2000Registered office changed on 29/01/00 from: 5 coombe vale gerrards cross buckinghamshire SL9 7LT (1 page)
21 January 2000Company name changed the virtual telecommunications c ompany LIMITED\certificate issued on 24/01/00 (3 pages)
9 August 1999Return made up to 29/06/99; full list of members (6 pages)
17 April 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
20 July 1998Return made up to 29/06/98; no change of members (5 pages)
3 July 1998Location of register of members (1 page)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
25 July 1997Return made up to 29/06/97; no change of members (5 pages)
28 October 1996Full accounts made up to 31 March 1996 (4 pages)
28 October 1996Full accounts made up to 30 June 1995 (4 pages)
10 September 1996Accounting reference date shortened from 30/06/96 to 31/03/96 (1 page)
10 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1996Return made up to 29/06/96; full list of members (7 pages)
14 November 1995Registered office changed on 14/11/95 from: 115 whitby road slough SL1 4DR (1 page)
21 July 1995Secretary resigned;new secretary appointed (2 pages)
21 July 1995Director resigned;new director appointed (2 pages)
21 July 1995Registered office changed on 21/07/95 from: narrow quay house prince street bristol BS1 4AH (1 page)