Company NameH & L Computer Consulting Limited
Company StatusDissolved
Company Number03495181
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Directors

Director NameMrs Lesley Ann Hutton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressK & B Accountancy Group 1st Floor, The South Quay
189 Marsh Wall
London
E14 9SH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Howard John Hutton
Date of BirthApril 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address10th Floor, C/O K&B Accountancy Group 1 Canada Squ
London
E14 5AA
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameHoward John Hutton
NationalitySouth African
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleIT Consultant
Correspondence AddressK & B Accountancy Group 1st Floor, The South Quay
189 Marsh Wall
London
E14 9SH

Location

Registered AddressK & B Accountancy Group 1st Floor, The South Quay Building
189 Marsh Wall
London
E14 9SH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Howard John Hutton
50.00%
Ordinary
1 at £1Mrs Lesley Ann Hutton
50.00%
Ordinary

Financials

Year2014
Net Worth£350
Cash£2,277
Current Liabilities£51,114

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
27 February 2020Cessation of Lesley Ann Hutton as a person with significant control on 27 February 2020 (1 page)
24 February 2020Application to strike the company off the register (1 page)
16 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
3 June 2019Termination of appointment of Howard John Hutton as a secretary on 3 June 2019 (1 page)
23 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
5 January 2019Secretary's details changed for Howard John Hutton on 5 January 2019 (1 page)
5 January 2019Change of details for Mrs Lesley Ann Hutton as a person with significant control on 5 January 2019 (2 pages)
5 January 2019Director's details changed for Mrs Lesley Ann Hutton on 5 January 2019 (2 pages)
5 January 2019Change of details for Mr Howard John Hutton as a person with significant control on 5 January 2019 (2 pages)
5 January 2019Change of details for Mrs Lesley Ann Hutton as a person with significant control on 5 January 2019 (2 pages)
5 January 2019Registered office address changed from C/O K&B Accountancy Group 10 Floor One Canada Square Canary Wharf London E14 5AA to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on 5 January 2019 (1 page)
28 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
10 October 2018Compulsory strike-off action has been discontinued (1 page)
9 October 2018Micro company accounts made up to 31 March 2017 (6 pages)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
1 March 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
1 March 2018Notification of Lesley Ann Hutton as a person with significant control on 6 April 2016 (2 pages)
16 May 2017Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
16 May 2017Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 March 2017Termination of appointment of Howard John Hutton as a director on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Howard John Hutton as a director on 8 March 2017 (1 page)
8 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(6 pages)
17 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(6 pages)
24 November 2015Compulsory strike-off action has been discontinued (1 page)
24 November 2015Compulsory strike-off action has been discontinued (1 page)
23 November 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(6 pages)
23 November 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(6 pages)
20 November 2015Register(s) moved to registered inspection location 24 Jasmin Court Woodyates Road London SE12 9HP (1 page)
20 November 2015Register(s) moved to registered inspection location 24 Jasmin Court Woodyates Road London SE12 9HP (1 page)
20 November 2015Registered office address changed from 10th Floor, C/O K&B Accountancy Group One Canada Square London E14 5AA England to C/O K&B Accountancy Group 10 Floor One Canada Square Canary Wharf London E14 5AA on 20 November 2015 (2 pages)
20 November 2015Registered office address changed from 10th Floor, C/O K&B Accountancy Group One Canada Square London E14 5AA England to C/O K&B Accountancy Group 10 Floor One Canada Square Canary Wharf London E14 5AA on 20 November 2015 (2 pages)
19 November 2015Registered office address changed from 8 the Shrubberies George Lane South Woodford London E18 1BD to 10th Floor, C/O K&B Accountancy Group One Canada Square London E14 5AA on 19 November 2015 (1 page)
19 November 2015Secretary's details changed for Howard John Hutton on 19 November 2015 (1 page)
19 November 2015Director's details changed for Howard John Hutton on 19 November 2015 (2 pages)
19 November 2015Director's details changed for Lesley Ann Hutton on 19 November 2015 (2 pages)
19 November 2015Register inspection address has been changed to 24 Jasmin Court Woodyates Road London SE12 9HP (1 page)
19 November 2015Director's details changed for Howard John Hutton on 19 November 2015 (2 pages)
19 November 2015Registered office address changed from 8 the Shrubberies George Lane South Woodford London E18 1BD to 10th Floor, C/O K&B Accountancy Group One Canada Square London E14 5AA on 19 November 2015 (1 page)
19 November 2015Register inspection address has been changed to 24 Jasmin Court Woodyates Road London SE12 9HP (1 page)
19 November 2015Secretary's details changed for Howard John Hutton on 19 November 2015 (1 page)
19 November 2015Director's details changed for Lesley Ann Hutton on 19 November 2015 (2 pages)
17 June 2015Compulsory strike-off action has been suspended (1 page)
17 June 2015Compulsory strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
11 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
18 February 2009Return made up to 20/01/09; full list of members (4 pages)
18 February 2009Return made up to 20/01/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 February 2008Return made up to 20/01/08; full list of members (4 pages)
27 February 2008Return made up to 20/01/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 February 2007Return made up to 20/01/07; full list of members (3 pages)
20 February 2007Return made up to 20/01/07; full list of members (3 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2006Return made up to 20/01/06; full list of members (2 pages)
25 January 2006Return made up to 20/01/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Return made up to 20/01/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Return made up to 20/01/05; full list of members (7 pages)
26 January 2004Return made up to 20/01/04; full list of members (7 pages)
26 January 2004Return made up to 20/01/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 November 2003Registered office changed on 05/11/03 from: 9 the shrubberies george lane south woodford london E18 1BD (1 page)
5 November 2003Registered office changed on 05/11/03 from: 9 the shrubberies george lane south woodford london E18 1BD (1 page)
1 May 2003Return made up to 20/01/03; full list of members (5 pages)
1 May 2003Return made up to 20/01/03; full list of members (5 pages)
16 April 2003Director's particulars changed (1 page)
16 April 2003Director's particulars changed (1 page)
16 April 2003Secretary's particulars changed;director's particulars changed (1 page)
16 April 2003Secretary's particulars changed;director's particulars changed (1 page)
3 January 2003Registered office changed on 03/01/03 from: 48 portland place london W1N 4AJ (1 page)
3 January 2003Registered office changed on 03/01/03 from: 48 portland place london W1N 4AJ (1 page)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 February 2002Return made up to 20/01/02; full list of members (5 pages)
21 February 2002Return made up to 20/01/02; full list of members (5 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 July 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
3 July 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
24 April 2001Return made up to 20/01/01; full list of members (5 pages)
24 April 2001Return made up to 20/01/01; full list of members (5 pages)
30 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
30 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
12 June 2000Return made up to 20/01/00; full list of members (5 pages)
12 June 2000Return made up to 20/01/00; full list of members (5 pages)
15 December 1999Secretary's particulars changed;director's particulars changed (1 page)
15 December 1999Secretary's particulars changed;director's particulars changed (1 page)
17 November 1999Return made up to 20/01/99; full list of members (6 pages)
17 November 1999Return made up to 20/01/99; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
4 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
16 June 1998Registered office changed on 16/06/98 from: 1 marina point lanark square london E14 9QD (1 page)
16 June 1998Registered office changed on 16/06/98 from: 1 marina point lanark square london E14 9QD (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998Registered office changed on 11/02/98 from: 16 st john street london EC1M 4AY (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Registered office changed on 11/02/98 from: 16 st john street london EC1M 4AY (1 page)
20 January 1998Incorporation (15 pages)
20 January 1998Incorporation (15 pages)