Company NameHCOM Limited
Company StatusDissolved
Company Number03753686
CategoryPrivate Limited Company
Incorporation Date16 April 1999(25 years ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameGrant Fry
NationalityBritish
StatusClosed
Appointed15 December 2003(4 years, 8 months after company formation)
Appointment Duration12 years, 11 months (closed 29 November 2016)
RoleCompany Director
Correspondence Address12 Woodside
Vigo
Meopham
Kent
DA13 0SU
Director NameMiss Maja Cizmic
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2015(16 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 29 November 2016)
RoleBritish Triathalon Federation Coach
Country of ResidenceUnited Kingdom
Correspondence Address1 Court Lodge Cottages Church Lane
Lower Road
Maidstone
Kent
ME15 0PD
Director NameMr Hasan Cizmic
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleTelecomms Cable Consultant
Country of ResidenceUnited Kingdom
Correspondence Address119 D Windmill Street
Gravesend
Kent
Da12 1b
Secretary NameMrs Jackie Anne Cizmic
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodside
Vigo
Meopham
Kent
DA13 0SU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01474 323910
Telephone regionGravesend

Location

Registered Address119d Windmill Street
Gravesend
Kent
DA12 1BL
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
2 September 2016Application to strike the company off the register (3 pages)
14 January 2016Restoration by order of the court (3 pages)
14 January 2016Termination of appointment of Hasan Cizmic as a director on 13 April 2013 (2 pages)
14 January 2016Appointment of Miss Maja Cizmic as a director on 29 July 2015 (3 pages)
14 January 2016Appointment of Miss Maja Cizmic as a director on 29 July 2015 (3 pages)
14 January 2016Termination of appointment of Hasan Cizmic as a director on 13 April 2013 (2 pages)
14 January 2016Restoration by order of the court (3 pages)
3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 May 2012Annual return made up to 24 April 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 2
(4 pages)
30 May 2012Annual return made up to 24 April 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 2
(4 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
30 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
3 June 2010Director's details changed for Mr Hasan Cizmic on 24 April 2010 (2 pages)
3 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Director's details changed for Mr Hasan Cizmic on 24 April 2010 (2 pages)
3 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
3 June 2010Register inspection address has been changed (1 page)
17 November 2009Amended accounts made up to 30 April 2008 (4 pages)
17 November 2009Amended accounts made up to 30 April 2008 (4 pages)
17 November 2009Total exemption full accounts made up to 30 April 2009 (4 pages)
17 November 2009Total exemption full accounts made up to 30 April 2009 (4 pages)
6 May 2009Return made up to 24/04/09; full list of members (3 pages)
6 May 2009Return made up to 24/04/09; full list of members (3 pages)
20 February 2009Total exemption full accounts made up to 30 April 2008 (4 pages)
20 February 2009Total exemption full accounts made up to 30 April 2008 (4 pages)
19 June 2008Return made up to 24/04/08; full list of members (3 pages)
19 June 2008Return made up to 24/04/08; full list of members (3 pages)
18 June 2008Location of register of members (1 page)
18 June 2008Location of register of members (1 page)
17 September 2007Amended accounts made up to 30 April 2007 (5 pages)
17 September 2007Amended accounts made up to 30 April 2007 (5 pages)
4 July 2007Total exemption full accounts made up to 30 April 2007 (4 pages)
4 July 2007Total exemption full accounts made up to 30 April 2007 (4 pages)
14 June 2007Amended accounts made up to 30 April 2006 (4 pages)
14 June 2007Amended accounts made up to 30 April 2006 (4 pages)
21 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 May 2007Return made up to 24/04/07; no change of members (6 pages)
17 May 2007Return made up to 24/04/07; no change of members (6 pages)
7 June 2006Return made up to 24/04/06; full list of members (6 pages)
7 June 2006Return made up to 24/04/06; full list of members (6 pages)
14 December 2005Total exemption full accounts made up to 30 April 2005 (4 pages)
14 December 2005Total exemption full accounts made up to 30 April 2005 (4 pages)
26 April 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
26 April 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
19 November 2004Total exemption full accounts made up to 30 April 2004 (4 pages)
19 November 2004Total exemption full accounts made up to 30 April 2004 (4 pages)
14 October 2004Registered office changed on 14/10/04 from: 10 woodside, vigo meopham, gravesend, kent DA13 0SU (1 page)
14 October 2004Registered office changed on 14/10/04 from: 10 woodside, vigo meopham, gravesend, kent DA13 0SU (1 page)
13 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 April 2004Total exemption full accounts made up to 30 April 2003 (4 pages)
7 April 2004Total exemption full accounts made up to 30 April 2003 (4 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003New secretary appointed (2 pages)
9 June 2003Return made up to 08/05/03; full list of members (6 pages)
9 June 2003Return made up to 08/05/03; full list of members (6 pages)
2 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
2 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
28 June 2002Return made up to 08/05/02; full list of members (6 pages)
28 June 2002Return made up to 08/05/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
10 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
31 October 2001Return made up to 08/05/01; full list of members (6 pages)
31 October 2001Return made up to 08/05/01; full list of members (6 pages)
11 July 2000Accounts for a small company made up to 30 April 2000 (4 pages)
11 July 2000Accounts for a small company made up to 30 April 2000 (4 pages)
16 May 2000Return made up to 08/05/00; full list of members (6 pages)
16 May 2000Return made up to 08/05/00; full list of members (6 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New secretary appointed (2 pages)
16 April 1999Incorporation (16 pages)
16 April 1999Incorporation (16 pages)