Company NameH R Change Limited
Company StatusDissolved
Company Number05591113
CategoryPrivate Limited Company
Incorporation Date12 October 2005(18 years, 6 months ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Steven David Molyneux
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(same day as company formation)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address46 Fullers Road
South Woodford
London
E18 2QA
Secretary NameCeri Anne Molyneux
NationalityBritish
StatusClosed
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address46 Fullers Road
South Woodford
London
E18 4QA

Location

Registered Address14 Austin Friars
London
EC2N 2HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

80 at £1Steven David Molyneux
80.00%
Ordinary
20 at £1Ceri Anne Molyneux
20.00%
Ordinary

Financials

Year2014
Net Worth-£4,613
Cash£5,266
Current Liabilities£104,499

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
14 December 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 December 2012Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 100
(4 pages)
12 December 2012Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 100
(4 pages)
3 January 2012Director's details changed for Steven David Molyneux on 12 October 2011 (2 pages)
3 January 2012Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
3 January 2012Director's details changed for Steven David Molyneux on 12 October 2011 (2 pages)
7 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 May 2011Registered office address changed from 52 Queen Anne Street London W1G 9LA on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from 52 Queen Anne Street London W1G 9LA on 26 May 2011 (2 pages)
17 May 2011Annual return made up to 12 October 2008 with a full list of shareholders (10 pages)
17 May 2011Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 May 2011Annual return made up to 12 October 2008 with a full list of shareholders (10 pages)
17 May 2011Annual return made up to 12 October 2010 with a full list of shareholders (14 pages)
17 May 2011Annual return made up to 12 October 2009 with a full list of shareholders (14 pages)
17 May 2011Total exemption small company accounts made up to 31 October 2007 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 May 2011Annual return made up to 12 October 2009 with a full list of shareholders (14 pages)
17 May 2011Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 May 2011Annual return made up to 12 October 2010 with a full list of shareholders (14 pages)
17 May 2011Total exemption small company accounts made up to 31 October 2007 (4 pages)
13 May 2011Restoration by order of the court (2 pages)
13 May 2011Restoration by order of the court (2 pages)
23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2008Return made up to 12/10/07; full list of members (3 pages)
11 August 2008Return made up to 12/10/07; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
19 June 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 December 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2005Incorporation (17 pages)
12 October 2005Incorporation (17 pages)