Company NameHexagon Consultants Ltd
Company StatusDissolved
Company Number03923117
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 3 months ago)
Dissolution Date2 February 2010 (14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Nolan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(1 week after company formation)
Appointment Duration9 years, 11 months (closed 02 February 2010)
RoleIT
Country of ResidenceEngland
Correspondence Address104 Crown Woods Way
Eltham
London
SE9 2NJ
Secretary NameJulie Nolan
NationalityBritish
StatusClosed
Appointed14 February 2000(1 week after company formation)
Appointment Duration9 years, 11 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Crown Woods Way
Eltham
London
SE9 2NJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address176 Bexley Road
Eltham
London
SE9 2PH
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,786
Cash£7,710
Current Liabilities£82,434

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
30 May 2009Compulsory strike-off action has been suspended (1 page)
30 May 2009Compulsory strike-off action has been suspended (1 page)
3 July 2007Registered office changed on 03/07/07 from: 7-9 bellegrove parade bellegrove road welling kent DA16 2RE (1 page)
3 July 2007Registered office changed on 03/07/07 from: 7-9 bellegrove parade bellegrove road welling kent DA16 2RE (1 page)
2 March 2007Amended accounts made up to 28 February 2006 (5 pages)
2 March 2007Amended accounts made up to 28 February 2006 (5 pages)
20 February 2007Return made up to 07/02/07; full list of members (6 pages)
20 February 2007Return made up to 07/02/07; full list of members (6 pages)
16 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 August 2006Return made up to 07/02/06; full list of members (6 pages)
4 August 2006Return made up to 07/02/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
1 June 2005Return made up to 07/02/05; full list of members (5 pages)
1 June 2005Return made up to 07/02/05; full list of members (5 pages)
21 March 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
21 March 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
23 September 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
23 September 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
13 February 2004Return made up to 07/02/04; full list of members (6 pages)
13 February 2004Return made up to 07/02/04; full list of members (6 pages)
22 December 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 2003Return made up to 07/02/03; full list of members (6 pages)
21 October 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
21 October 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
2 July 2003Return made up to 07/02/02; full list of members (6 pages)
2 July 2003Return made up to 07/02/02; full list of members (6 pages)
5 March 2003Registered office changed on 05/03/03 from: lynchford house 89-91 lynchford road farnborough hampshire GU14 6ET (1 page)
5 March 2003Registered office changed on 05/03/03 from: lynchford house 89-91 lynchford road farnborough hampshire GU14 6ET (1 page)
31 August 2001Accounts made up to 28 February 2001 (4 pages)
31 August 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
31 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2001Return made up to 07/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
(6 pages)
7 March 2001Return made up to 07/02/01; full list of members (6 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
7 February 2000Incorporation (12 pages)
7 February 2000Incorporation (12 pages)