Company NameHexagon Parking Control Limited
Company StatusDissolved
Company Number05361509
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

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

Directors

Director NameClaude Johnson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director C.J
Correspondence Address57 Wilmcote House
Woodchester Square
Maida Vale
London
W2 5SS
Director NameMr Anthony Chukwudi Chimara
Date of BirthMarch 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Secretary NameRobin Eardly Whitburn
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address863 Harrow Road
Wembley
Middlesex
HA0 2PA
Director NameMr Claude Johnson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(3 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 February 2009)
RoleVehicle Immobiliser
Correspondence AddressKemp House 152 - 160 City Road
London
EC1V 2NX

Contact

Websitehexagonparking.co.uk

Location

Registered AddressUnit 23 Quadrant Business Centre
135salusbury Road
London
NW6 6RJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

100 at £1Anthony Chimara
100.00%
Ordinary

Financials

Year2014
Turnover£72,876
Gross Profit£40,824
Net Worth£5,768
Cash£10,546
Current Liabilities£2,151

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
9 October 2012Termination of appointment of Anthony Chukwudi Chimara as a director on 1 March 2010 (1 page)
9 October 2012Termination of appointment of Robin Whitburn as a secretary (1 page)
9 October 2012Termination of appointment of Anthony Chimara as a director (1 page)
9 October 2012Termination of appointment of Robin Eardly Whitburn as a secretary on 1 March 2010 (1 page)
4 May 2012Compulsory strike-off action has been suspended (1 page)
4 May 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2011Registered office address changed from Suit 217 Kemp House 152-160 City Road London EC1V 2NX on 27 April 2011 (1 page)
27 April 2011Annual return made up to 11 February 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 100
(4 pages)
27 April 2011Registered office address changed from Suit 217 Kemp House 152-160 City Road London EC1V 2NX on 27 April 2011 (1 page)
27 April 2011Annual return made up to 11 February 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 100
(4 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
22 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Anthony Chimara on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Anthony Chimara on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Anthony Chimara on 1 October 2009 (2 pages)
20 April 2010Termination of appointment of Claude Johnson as a director (1 page)
20 April 2010Termination of appointment of Claude Johnson as a director (1 page)
2 January 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
2 January 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
7 September 2009Total exemption full accounts made up to 28 February 2008 (11 pages)
7 September 2009Total exemption full accounts made up to 28 February 2008 (11 pages)
19 May 2009Return made up to 11/02/09; full list of members (4 pages)
19 May 2009Return made up to 11/02/09; full list of members (4 pages)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Return made up to 11/02/08; full list of members (3 pages)
29 April 2009Return made up to 11/02/08; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
15 October 2008Director appointed mr claude johnson (1 page)
15 October 2008Director appointed mr claude johnson (1 page)
18 April 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
18 April 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
28 February 2008Director's Change of Particulars / anthony chimara / 28/02/2008 / HouseName/Number was: , now: kemp house; Street was: flat 6 139 highbury, now: 152-160 city road; Area was: new park, now: ; Post Code was: N5 2LY, now: EC1V 2NX; Country was: , now: united kingdom (1 page)
28 February 2008Director's change of particulars / anthony chimara / 28/02/2008 (1 page)
23 August 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
23 August 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
23 August 2007Return made up to 11/02/07; change of members (7 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Return made up to 11/02/07; change of members (7 pages)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
15 March 2006Return made up to 10/02/06; full list of members (7 pages)
15 March 2006Return made up to 10/02/06; full list of members (7 pages)
22 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2005Incorporation (36 pages)
11 February 2005Incorporation (36 pages)