Company NameHCL Corporation (Europe) Limited
Company StatusDissolved
Company Number04425933
CategoryPrivate Limited Company
Incorporation Date26 April 2002(21 years, 11 months ago)
Dissolution Date3 October 2023 (5 months, 4 weeks ago)

Business Activity

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

Directors

Director NameRavi Shankar Padi Subramanian
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIndian
StatusClosed
Appointed11 September 2014(12 years, 4 months after company formation)
Appointment Duration9 years (closed 03 October 2023)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressPaternoster House 3rd Floor
65 St. Paul's Churchyard
London
EC4M 8AB
Director NameMr Shiv Kumar Walia
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed11 September 2014(12 years, 4 months after company formation)
Appointment Duration9 years (closed 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxon Centre Church Road
Egham
Surrey
TW20 9QB
Secretary NameRavi Shankar Padi Subramanian
NationalityBritish
StatusClosed
Appointed11 September 2014(12 years, 4 months after company formation)
Appointment Duration9 years (closed 03 October 2023)
RoleCompany Director
Correspondence AddressPaternoster House 3rd Floor
65 St. Paul's Churchyard
London
EC4M 8AB
Director NameVembakkam Srinivasan Krishnan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleManager
Correspondence AddressApartment 1054
51 Buckingham Gate
London
SW1E 6AF
Director NameNarasimhan Ranjit
Date of BirthJune 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressNo 1 Old No E 58
Anna Nagar East
Chennai
600102
India
Director NameHarsh Kumar
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(1 year, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 11 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Wickets
Off Courthouse Road
Maidenhead
Berkshire
SL6 6TS
Secretary NameHarsh Kumar
NationalityBritish
StatusResigned
Appointed25 April 2004(2 years after company formation)
Appointment Duration10 years, 4 months (resigned 11 September 2014)
RoleCompany Director
Correspondence Address15 Wicketts
Off Courthouse Road
Maidenhead
Berkshire
SL6 6TS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPaternoster House 3rd Floor
65 St. Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

700k at £1Hcl Corporation Private LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£855,170
Cash£858,365
Current Liabilities£10,796

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
8 November 2019Accounts for a small company made up to 31 March 2019 (4 pages)
7 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019Accounts for a small company made up to 31 March 2018 (4 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
6 June 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
1 August 2017Accounts for a small company made up to 31 March 2017 (5 pages)
1 August 2017Accounts for a small company made up to 31 March 2017 (5 pages)
25 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
13 October 2016Accounts for a small company made up to 31 March 2016 (5 pages)
13 October 2016Accounts for a small company made up to 31 March 2016 (5 pages)
27 September 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
27 September 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 699,985
(4 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 699,985
(4 pages)
6 January 2016Accounts for a small company made up to 30 June 2015 (5 pages)
6 January 2016Accounts for a small company made up to 30 June 2015 (5 pages)
29 May 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
29 May 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 699,985
(4 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 699,985
(4 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
13 November 2014Appointment of Ravi Shankar Padi Subramanian as a secretary on 11 September 2014 (3 pages)
13 November 2014Appointment of Ravi Shankar Padi Subramanian as a secretary on 11 September 2014 (3 pages)
12 November 2014Appointment of Ravi Shankar Padi Subramanian as a director on 11 September 2014 (3 pages)
12 November 2014Appointment of Mr Shiv Kumar Walia as a director on 11 September 2014 (3 pages)
12 November 2014Appointment of Mr Shiv Kumar Walia as a director on 11 September 2014 (3 pages)
12 November 2014Appointment of Ravi Shankar Padi Subramanian as a director on 11 September 2014 (3 pages)
30 October 2014Termination of appointment of Harsh Kumar as a director on 11 September 2014 (1 page)
30 October 2014Termination of appointment of Narasimhan Ranjit as a director on 11 September 2014 (1 page)
30 October 2014Termination of appointment of Harsh Kumar as a secretary on 11 September 2014 (1 page)
30 October 2014Termination of appointment of Harsh Kumar as a secretary on 11 September 2014 (1 page)
30 October 2014Termination of appointment of Harsh Kumar as a director on 11 September 2014 (1 page)
30 October 2014Termination of appointment of Narasimhan Ranjit as a director on 11 September 2014 (1 page)
6 August 2014Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England to Paternoster House 3Rd Floor 65 St. Paul's Churchyard London EC4M 8AB on 6 August 2014 (1 page)
6 August 2014Director's details changed for Harsh Kumar on 26 April 2014 (2 pages)
6 August 2014Director's details changed for Narasimhan Ranjit on 26 April 2014 (2 pages)
6 August 2014Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England to Paternoster House 3Rd Floor 65 St. Paul's Churchyard London EC4M 8AB on 6 August 2014 (1 page)
6 August 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 699,985
(5 pages)
6 August 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 699,985
(5 pages)
6 August 2014Director's details changed for Harsh Kumar on 26 April 2014 (2 pages)
6 August 2014Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England to Paternoster House 3Rd Floor 65 St. Paul's Churchyard London EC4M 8AB on 6 August 2014 (1 page)
6 August 2014Director's details changed for Narasimhan Ranjit on 26 April 2014 (2 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
24 September 2013Auditor's resignation (1 page)
24 September 2013Auditor's resignation (1 page)
30 July 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
11 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
11 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
13 December 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
13 December 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
15 July 2011Director's details changed for Harsh Kumar on 25 April 2011 (2 pages)
15 July 2011Director's details changed for Narasimhan Ranjit on 25 April 2011 (2 pages)
15 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
15 July 2011Director's details changed for Harsh Kumar on 25 April 2011 (2 pages)
15 July 2011Director's details changed for Narasimhan Ranjit on 25 April 2011 (2 pages)
4 November 2010Full accounts made up to 30 June 2010 (10 pages)
4 November 2010Full accounts made up to 30 June 2010 (10 pages)
28 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
16 March 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 16 March 2010 (1 page)
16 March 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 16 March 2010 (1 page)
14 December 2009Section 519 (1 page)
14 December 2009Section 519 (1 page)
13 November 2009Full accounts made up to 30 June 2009 (12 pages)
13 November 2009Full accounts made up to 30 June 2009 (12 pages)
27 April 2009Return made up to 26/04/09; full list of members (3 pages)
27 April 2009Return made up to 26/04/09; full list of members (3 pages)
31 October 2008Return made up to 26/04/08; full list of members (3 pages)
31 October 2008Return made up to 26/04/08; full list of members (3 pages)
4 September 2008Full accounts made up to 30 June 2008 (12 pages)
4 September 2008Full accounts made up to 30 June 2008 (12 pages)
1 April 2008Registered office changed on 01/04/2008 from suite 760, momentum, henley road medmenham marlow buckinghamshire SL7 2ER (1 page)
1 April 2008Registered office changed on 01/04/2008 from suite 760, momentum, henley road medmenham marlow buckinghamshire SL7 2ER (1 page)
20 August 2007Full accounts made up to 30 June 2007 (12 pages)
20 August 2007Full accounts made up to 30 June 2007 (12 pages)
27 June 2007Return made up to 26/04/07; full list of members (2 pages)
27 June 2007Location of register of members (1 page)
27 June 2007Location of register of members (1 page)
27 June 2007Return made up to 26/04/07; full list of members (2 pages)
3 October 2006Full accounts made up to 30 June 2006 (12 pages)
3 October 2006Full accounts made up to 30 June 2006 (12 pages)
19 September 2006Registered office changed on 19/09/06 from: century house 19 high street marlow buckinghamshire SL7 1AU (1 page)
19 September 2006Registered office changed on 19/09/06 from: century house 19 high street marlow buckinghamshire SL7 1AU (1 page)
25 May 2006Return made up to 26/04/06; full list of members (2 pages)
25 May 2006Return made up to 26/04/06; full list of members (2 pages)
1 September 2005Full accounts made up to 30 June 2005 (12 pages)
1 September 2005Full accounts made up to 30 June 2005 (12 pages)
25 June 2005Return made up to 26/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 June 2005Return made up to 26/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 November 2004Full accounts made up to 30 June 2004 (12 pages)
10 November 2004Full accounts made up to 30 June 2004 (12 pages)
8 June 2004Ad 15/05/03--------- £ si 699984@1 (2 pages)
8 June 2004Ad 15/05/03--------- £ si 699984@1 (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
15 May 2004New secretary appointed (2 pages)
15 May 2004New secretary appointed (2 pages)
15 May 2004Return made up to 26/04/04; full list of members (7 pages)
15 May 2004Secretary resigned (1 page)
15 May 2004Secretary resigned (1 page)
15 May 2004Return made up to 26/04/04; full list of members (7 pages)
17 December 2003Registered office changed on 17/12/03 from: 12 plumtree court london EC4A 4HT (1 page)
17 December 2003Registered office changed on 17/12/03 from: 12 plumtree court london EC4A 4HT (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
6 November 2003Full accounts made up to 30 June 2003 (11 pages)
6 November 2003Full accounts made up to 30 June 2003 (11 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003Registered office changed on 27/06/03 from: 35 saint thomas street london SE1 9SN (1 page)
27 June 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
27 June 2003Registered office changed on 27/06/03 from: 35 saint thomas street london SE1 9SN (1 page)
27 June 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
6 June 2003Director's particulars changed (1 page)
6 June 2003Return made up to 26/04/03; full list of members (5 pages)
6 June 2003Return made up to 26/04/03; full list of members (5 pages)
6 June 2003Director's particulars changed (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
26 April 2002Incorporation (18 pages)
26 April 2002Incorporation (18 pages)