Company NameHRPS 10 Limited
Company StatusDissolved
Company Number05695368
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 3 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed07 March 2006(1 month after company formation)
Appointment Duration7 years, 3 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressShore Road
Blackrock
Dundalk
County Louth
Irish
Director NameMr Andrew John Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2007(1 year, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Frenche's Farmhouse
Snow Hill
Crawley Down
West Sussex
RH10 3EG
Secretary NameMr Lindsay Howard Gunn
NationalityBritish
StatusClosed
Appointed22 April 2009(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 11 June 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address80 New Bond Street
London
W1S 1SB
Secretary NameMr Robert Schneiderman
NationalityBritish
StatusResigned
Appointed07 March 2006(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address80 New Bond Street
London
W1S 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Hilco Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£213,561
Net Worth£159,619
Cash£474
Current Liabilities£15,571

Accounts

Latest Accounts1 January 2011 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013Secretary's details changed for Mr Lindsay Howard Gunn on 11 March 2013 (2 pages)
12 March 2013Secretary's details changed for Mr Lindsay Howard Gunn on 11 March 2013 (2 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
23 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 2
(4 pages)
23 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 2
(4 pages)
23 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 2
(4 pages)
3 October 2011Full accounts made up to 1 January 2011 (13 pages)
3 October 2011Full accounts made up to 1 January 2011 (13 pages)
3 October 2011Full accounts made up to 1 January 2011 (13 pages)
3 March 2011Secretary's details changed for Mr Lindsay Howard Gunn on 2 February 2011 (1 page)
3 March 2011Secretary's details changed for Mr Lindsay Howard Gunn on 2 February 2011 (1 page)
3 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
3 March 2011Secretary's details changed for Mr Lindsay Howard Gunn on 2 February 2011 (1 page)
28 September 2010Full accounts made up to 2 January 2010 (13 pages)
28 September 2010Full accounts made up to 2 January 2010 (13 pages)
28 September 2010Full accounts made up to 2 January 2010 (13 pages)
6 May 2010Change of name notice (2 pages)
6 May 2010Change of name notice (2 pages)
30 April 2010Company name changed hrps LIMITED\certificate issued on 30/04/10
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
30 April 2010Company name changed hrps LIMITED\certificate issued on 30/04/10
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
17 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
28 October 2009Full accounts made up to 3 January 2009 (13 pages)
28 October 2009Full accounts made up to 3 January 2009 (13 pages)
28 October 2009Full accounts made up to 3 January 2009 (13 pages)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
16 May 2009Appointment Terminated Secretary robert schneiderman (1 page)
16 May 2009Appointment terminated secretary robert schneiderman (1 page)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
9 February 2009Return made up to 02/02/09; full list of members (3 pages)
9 February 2009Return made up to 02/02/09; full list of members (3 pages)
24 July 2008Full accounts made up to 31 December 2007 (13 pages)
24 July 2008Full accounts made up to 31 December 2007 (13 pages)
27 March 2008Director appointed mr andrew john pepper (1 page)
27 March 2008Director appointed mr andrew john pepper (1 page)
11 February 2008Company name changed retail agents 70 LIMITED\certificate issued on 11/02/08 (2 pages)
11 February 2008Company name changed retail agents 70 LIMITED\certificate issued on 11/02/08 (2 pages)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
4 February 2008Registered office changed on 04/02/08 from: 7 river court brighouse road middlesbrough TS2 1RT (1 page)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
4 February 2008Registered office changed on 04/02/08 from: 7 river court brighouse road middlesbrough TS2 1RT (1 page)
6 December 2007Withdrawal of application for striking off (1 page)
6 December 2007Withdrawal of application for striking off (1 page)
14 November 2007Application for striking-off (1 page)
14 November 2007Application for striking-off (1 page)
19 October 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
19 October 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
1 October 2007Full accounts made up to 30 November 2006 (13 pages)
1 October 2007Full accounts made up to 30 November 2006 (13 pages)
6 February 2007Return made up to 02/02/07; full list of members (2 pages)
6 February 2007Return made up to 02/02/07; full list of members (2 pages)
26 October 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
26 October 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
16 June 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
16 June 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
11 May 2006Company name changed dashing LIMITED\certificate issued on 11/05/06 (3 pages)
11 May 2006Company name changed dashing LIMITED\certificate issued on 11/05/06 (3 pages)
11 April 2006New director appointed (4 pages)
11 April 2006New director appointed (4 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
13 March 2006Registered office changed on 13/03/06 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
13 March 2006Registered office changed on 13/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 March 2006Registered office changed on 13/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 March 2006Registered office changed on 13/03/06 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
2 February 2006Incorporation (16 pages)
2 February 2006Incorporation (16 pages)