Company NameH K Innovations Limited
Company StatusDissolved
Company Number04808576
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)
Previous NameThe Bright Sparks Innovations Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameThomas Luke Hutton
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Oakley Street
London
SW3 5NP
Director NameMr Constantine Nicholas Timothy Kulukundis
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65/69 Pottery Lane
London
W11 4NA
Secretary NameSheila Helen Gray
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Woodcroft Close
Thundersley
Benfleet
Essex
SS7 3YD
Director NameBilal Ely Matter
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleCo Director
Correspondence Address9 Warwick Gardens
London
W14 8PH
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address20 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150 at £1Mr C.n.t. Kulukunds
50.00%
Ordinary
150 at £1Mr T.l. Hutton
50.00%
Ordinary

Financials

Year2014
Net Worth-£165,170
Cash£6
Current Liabilities£165,326

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
18 September 2014Director's details changed for Mr Constantine Nicholas Timothy Kulukundis on 18 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Constantine Nicholas Timothy Kulukundis on 18 September 2014 (2 pages)
11 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 300
(5 pages)
11 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 300
(5 pages)
16 December 2013Total exemption full accounts made up to 30 June 2013 (5 pages)
16 December 2013Total exemption full accounts made up to 30 June 2013 (5 pages)
22 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 300
(5 pages)
22 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 300
(5 pages)
17 June 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
17 June 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
7 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
22 December 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
13 September 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Thomas Luke Hutton on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Thomas Luke Hutton on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Thomas Luke Hutton on 1 October 2009 (2 pages)
1 June 2010Registered office address changed from Sea Containers House 10Th Floor 20 Upper Ground London SE1 9QT on 1 June 2010 (1 page)
1 June 2010Registered office address changed from Sea Containers House 10Th Floor 20 Upper Ground London SE1 9QT on 1 June 2010 (1 page)
1 June 2010Registered office address changed from Sea Containers House 10Th Floor 20 Upper Ground London SE1 9QT on 1 June 2010 (1 page)
30 January 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
30 January 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
4 August 2009Return made up to 24/06/09; full list of members (4 pages)
4 August 2009Return made up to 24/06/09; full list of members (4 pages)
15 January 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
15 January 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
23 July 2008Return made up to 24/06/08; full list of members (4 pages)
23 July 2008Return made up to 24/06/08; full list of members (4 pages)
23 July 2008Location of debenture register (1 page)
23 July 2008Registered office changed on 23/07/2008 from sea containers house 10TH floor 20 upper ground london SE1 9LH (1 page)
23 July 2008Registered office changed on 23/07/2008 from sea containers house 10TH floor 20 upper ground london SE1 9LH (1 page)
23 July 2008Location of register of members (1 page)
23 July 2008Location of debenture register (1 page)
23 July 2008Location of register of members (1 page)
1 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
20 July 2007Return made up to 24/06/07; no change of members
  • 363(287) ‐ Registered office changed on 20/07/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2007Return made up to 24/06/07; no change of members
  • 363(287) ‐ Registered office changed on 20/07/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
31 July 2006Return made up to 24/06/06; full list of members (7 pages)
31 July 2006Return made up to 24/06/06; full list of members (7 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
4 July 2005Return made up to 24/06/05; full list of members (7 pages)
4 July 2005Return made up to 24/06/05; full list of members (7 pages)
6 May 2005Director's particulars changed (1 page)
6 May 2005Director's particulars changed (1 page)
26 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
26 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
16 July 2004Return made up to 24/06/04; full list of members (7 pages)
16 July 2004Return made up to 24/06/04; full list of members (7 pages)
2 March 2004Ad 23/02/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
2 March 2004Ad 23/02/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
26 February 2004Company name changed the bright sparks innovations co mpany LIMITED\certificate issued on 26/02/04 (2 pages)
26 February 2004Company name changed the bright sparks innovations co mpany LIMITED\certificate issued on 26/02/04 (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
17 October 2003New director appointed (3 pages)
17 October 2003New director appointed (3 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
10 October 2003Registered office changed on 10/10/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
10 October 2003New secretary appointed (3 pages)
10 October 2003New director appointed (3 pages)
10 October 2003New director appointed (3 pages)
10 October 2003New secretary appointed (3 pages)
10 October 2003Registered office changed on 10/10/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
10 October 2003New director appointed (3 pages)
10 October 2003New director appointed (3 pages)
24 June 2003Incorporation (12 pages)
24 June 2003Incorporation (12 pages)