Company NameHCH Capital Services (UK) Ltd
Company StatusDissolved
Company Number04318716
CategoryPrivate Limited Company
Incorporation Date7 November 2001(22 years, 5 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Rose Mayer
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican, Polish
StatusClosed
Appointed01 April 2015(13 years, 4 months after company formation)
Appointment Duration1 year (closed 19 April 2016)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameRysaffe Secretaries (Corporation)
StatusClosed
Appointed20 November 2012(11 years after company formation)
Appointment Duration3 years, 5 months (closed 19 April 2016)
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameIsaac Jimmy Mayer
Date of BirthApril 1936 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed07 November 2001(same day as company formation)
RoleEntrepreneur
Country of ResidenceBahamas
Correspondence AddressPink House
Leeward Beach
Attn Anne Albury P.O. Box Ab 22123
Treasure Cay, Abaco
Bahamas
Secretary NamePeter Charles Bryan
NationalityBritish
StatusResigned
Appointed07 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Upfield
Croydon
CR0 5DR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

15k at £1Isaac Jimmy Mayer
100.00%
Ordinary

Financials

Year2014
Net Worth-£641,534
Cash£20,487
Current Liabilities£697,022

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Secretary's details changed for Rysaffe Secretaries on 1 March 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Application to strike the company off the register (3 pages)
18 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 15,000
(3 pages)
18 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 15,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 April 2015Appointment of Susan Rose Mayer as a director on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Isaac Jimmy Mayer as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Isaac Jimmy Mayer as a director on 1 April 2015 (1 page)
2 April 2015Appointment of Susan Rose Mayer as a director on 1 April 2015 (2 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 15,000
(4 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 15,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 15,000
(4 pages)
27 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 15,000
(4 pages)
4 November 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
7 August 2013Total exemption full accounts made up to 31 December 2011 (10 pages)
29 November 2012Registered office address changed from 166 Piccadilly London W1J 9EF on 29 November 2012 (1 page)
29 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
29 November 2012Termination of appointment of Peter Bryan as a secretary (1 page)
29 November 2012Appointment of Rysaffe Secretaries as a secretary (2 pages)
29 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption full accounts made up to 31 December 2010 (10 pages)
11 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption full accounts made up to 31 December 2009 (10 pages)
17 November 2010Director's details changed for Isaac Jimmy Mayer on 17 November 2010 (1 page)
17 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Isaac Jimmy Mayer on 17 November 2009 (2 pages)
10 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
17 March 2009Return made up to 07/11/08; no change of members (5 pages)
3 March 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
18 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009Total exemption full accounts made up to 31 December 2006 (10 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
16 November 2007Return made up to 07/11/07; no change of members (6 pages)
14 December 2006Return made up to 07/11/06; full list of members (6 pages)
1 March 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
21 November 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2005Director's particulars changed (1 page)
22 July 2005Registered office changed on 22/07/05 from: first floor 30 saint jamess street london SW1A 1HB (1 page)
10 January 2005Return made up to 07/11/04; full list of members (6 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
20 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
11 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
6 February 2003Return made up to 07/11/02; full list of members (5 pages)
6 March 2002Ad 08/02/02--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
14 January 2002Ad 18/12/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
3 December 2001New secretary appointed (2 pages)
3 December 2001Registered office changed on 03/12/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
3 December 2001Secretary resigned;director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001New director appointed (2 pages)
7 November 2001Incorporation (18 pages)