Company NameHES Consultancy Limited
Company StatusDissolved
Company Number03552835
CategoryPrivate Limited Company
Incorporation Date24 April 1998(26 years ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)
Previous NameTCA 112 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFolake Dada
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1998(3 days after company formation)
Appointment Duration2 years, 3 months (closed 15 August 2000)
RoleIT Consultancy
Correspondence Address5 Cordell House
Newton Road
Tottenham
London
N15 4PR
Secretary NameMary Farinde
NationalityBritish
StatusClosed
Appointed23 April 1999(12 months after company formation)
Appointment Duration1 year, 3 months (closed 15 August 2000)
RoleCompany Director
Correspondence Address5 Cordell House
Newton Road
London
N15 4PR
Director NameSQL Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence AddressNelson House
271 Kingston Road
London
SW19 3NW
Secretary NameThe Contractors Accountant Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence AddressNelson House
271 Kingston Road
London
SW19 3NW

Location

Registered Address138 Lower Road
London
SE16 2UG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
15 March 2000Application for striking-off (1 page)
4 January 2000Compulsory strike-off action has been discontinued (1 page)
21 December 1999Registered office changed on 21/12/99 from: 5 cordell house newton road london N15 4PR (1 page)
21 December 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
21 December 1999Return made up to 24/04/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 December 1999New secretary appointed (2 pages)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
29 May 1998New director appointed (2 pages)
29 May 1998Director resigned (1 page)
29 May 1998Registered office changed on 29/05/98 from: nelson house 271 kingston road london SW19 3NW (1 page)
6 May 1998Company name changed tca 112 LIMITED\certificate issued on 07/05/98 (2 pages)
24 April 1998Incorporation (12 pages)