Company NameH2 Projects Limited
Company StatusDissolved
Company Number04392071
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)
Previous NameCapital Service Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameHenry Tak Keung Hau
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2002(3 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (closed 14 November 2006)
RoleIT Consultant
Correspondence AddressFlat 89
1 Owen Street
London
EC1V 7JW
Secretary NameLisa Mei Wah Hau
NationalityBritish
StatusClosed
Appointed09 July 2002(3 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (closed 14 November 2006)
RoleCompany Director
Correspondence AddressFlat 89
1 Owen Street
London
EC1V 7JW
Director NameDirector Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address3 Churchill House
57 Jubilee Road
Waterlooville
Hampshire
PO7 7RE
Secretary NameSecretarial Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address3 Churchill House
57 Jubilee Road
Waterlooville
Hampshire
PO7 7RF

Location

Registered Address3rd Floor
86 Whitechapel High Street
London
E1 7QX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Turnover£95,728
Gross Profit£95,728
Net Worth£22,500
Cash£48,533
Current Liabilities£42,846

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
19 June 2006Application for striking-off (1 page)
13 December 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
19 May 2005Registered office changed on 19/05/05 from: edison business centre 52 edison road aylesbury buckinghamshire HP19 8TE (1 page)
15 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
21 May 2004Return made up to 12/03/04; full list of members
  • 363(287) ‐ Registered office changed on 21/05/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 2004Registered office changed on 13/05/04 from: flat 4 edward dodd court chart street london N1 6DQ (1 page)
20 April 2004Director's particulars changed (1 page)
30 July 2003Registered office changed on 30/07/03 from: edison business centre 52 edison road aylesbury buckinghamshire HP19 8TE (1 page)
18 March 2003Return made up to 12/03/03; full list of members (6 pages)
19 July 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
15 July 2002Registered office changed on 15/07/02 from: edison business centre 52 edison road, rabans lane aylesbury buckinghamshire HP19 8TE (1 page)
15 July 2002New secretary appointed (4 pages)
15 July 2002Registered office changed on 15/07/02 from: 3 churchill house 57 jubilee road waterlooville hampshire PO7 7RF (2 pages)
15 July 2002Secretary resigned (2 pages)
15 July 2002Director resigned (2 pages)
15 July 2002New director appointed (4 pages)
12 March 2002Incorporation (29 pages)