London
EC3N 1RE
Director Name | Mrs Angela Michelle Baker |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2006(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 24 May 2016) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mr Nicholas Ian Hutton Penman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2006(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Ms Katherine Lee Letsinger |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British,American |
Status | Closed |
Appointed | 02 October 2012(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 May 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Secretary Name | Miss Jenna Louise Holliday |
---|---|
Status | Closed |
Appointed | 01 May 2015(13 years after company formation) |
Appointment Duration | 1 year (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mr Rowland Lloyd Hughes |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilbre Farmhouse Douglas Road Town Row Crowborough East Sussex TN6 3QT |
Director Name | Mr Brendan Richard Anthony Merriman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hccint.com |
---|
Registered Address | 1 Aldgate London EC3N 1RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Pepys Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2016 | Application to strike the company off the register (3 pages) |
17 November 2015 | Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 1 Aldgate London EC3N 1RE on 17 November 2015 (1 page) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 May 2015 | Appointment of Miss Jenna Louise Holliday as a secretary (2 pages) |
14 May 2015 | Appointment of Miss Jenna Louise Holliday as a secretary on 1 May 2015 (2 pages) |
14 May 2015 | Appointment of Miss Jenna Louise Holliday as a secretary on 1 May 2015 (2 pages) |
24 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Appointment of Ms Katherine Lee Letsinger as a director (2 pages) |
1 October 2012 | Termination of appointment of Brendan Merriman as a director (1 page) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 April 2011 | Director's details changed for Mr Nicholas Ian Hutton Penman on 15 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Director's details changed for Mr. Brendan Richard Anthony Merriman on 15 April 2011 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
19 April 2010 | Secretary's details changed for Mr Rowland Lloyd Hughes on 15 April 2010 (1 page) |
19 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Angela Michelle Baker on 15 April 2010 (2 pages) |
21 September 2009 | Resolutions
|
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
17 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
16 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
15 February 2007 | New director appointed (1 page) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Director resigned (1 page) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
18 May 2005 | Return made up to 15/04/05; full list of members
|
16 May 2005 | Director's particulars changed (1 page) |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
14 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
27 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
6 November 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
14 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
22 May 2002 | New secretary appointed;new director appointed (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Memorandum and Articles of Association (10 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Company name changed focusscale LIMITED\certificate issued on 02/05/02 (2 pages) |
15 April 2002 | Incorporation (17 pages) |