Company NameHSC Solutions Limited
Company StatusDissolved
Company Number06003953
CategoryPrivate Limited Company
Incorporation Date20 November 2006(17 years, 5 months ago)
Dissolution Date30 April 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Hazem Sabry Sayed Saleh
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2006(same day as company formation)
RoleBusiness & IT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 39 4 Spring Bridge Road
Ealing
London
W5 2AA
Secretary NameCKA Secretary Limited (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence Address3rd Floor Maple House High Street
Potters Bar
Hertfordshire
EN6 5BS

Location

Registered AddressFlat 39 4 Spring Bridge Road
Ealing
London
W5 2AA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

1 at £1Hazem Sabry
100.00%
Ordinary

Financials

Year2014
Net Worth£36,212
Cash£29,001
Current Liabilities£15,710

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
1 February 2019Application to strike the company off the register (3 pages)
23 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 November 2018Change of details for Mr Hazem Sabry as a person with significant control on 1 January 2018 (2 pages)
13 November 2018Director's details changed for Mr Hazem Sabry on 1 January 2018 (2 pages)
13 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
10 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Registered office address changed from Flat 39 - 4 Spring Bridge Road London W5 2AA England on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Flat 39 - 4 Spring Bridge Road London W5 2AA England on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Flat 39 - 4 Spring Bridge Road London W5 2AA England on 6 January 2014 (1 page)
29 December 2013Registered office address changed from Flat 39 4 Spring Bridge Road, Ealing London W5 2AA England on 29 December 2013 (1 page)
29 December 2013Registered office address changed from Flat 127 315 Chiswick High Road Chiswick London W4 4HH on 29 December 2013 (1 page)
29 December 2013Registered office address changed from Flat 39 4 Spring Bridge Road London W5 2AA England on 29 December 2013 (1 page)
29 December 2013Registered office address changed from Flat 39 4 Spring Bridge Road Flat 39, 4 Spring Bridge Road Ealing London W5 2AA England on 29 December 2013 (1 page)
29 December 2013Registered office address changed from Flat 39 4 Spring Bridge Road, Ealing London W5 2AA England on 29 December 2013 (1 page)
29 December 2013Registered office address changed from Flat 39 4 Spring Bridge Road London W5 2AA England on 29 December 2013 (1 page)
29 December 2013Registered office address changed from Flat 39 4 Spring Bridge Road Flat 39, 4 Spring Bridge Road Ealing London W5 2AA England on 29 December 2013 (1 page)
29 December 2013Registered office address changed from Flat 127 315 Chiswick High Road Chiswick London W4 4HH on 29 December 2013 (1 page)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 August 2013Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
28 August 2013Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
25 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
26 March 2012Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
25 March 2012Director's details changed for Mr Hazem Sabry on 1 January 2010 (2 pages)
25 March 2012Director's details changed for Mr Hazem Sabry on 1 January 2010 (2 pages)
25 March 2012Director's details changed for Mr Hazem Sabry on 1 January 2010 (2 pages)
21 March 2012Compulsory strike-off action has been suspended (1 page)
21 March 2012Compulsory strike-off action has been suspended (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
20 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
20 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Hazem Sabry on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Hazem Sabry on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Hazem Sabry on 7 April 2010 (2 pages)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
28 May 2009Registered office changed on 28/05/2009 from 39A haven green ealing london W5 2NX (1 page)
28 May 2009Registered office changed on 28/05/2009 from 39A haven green ealing london W5 2NX (1 page)
3 April 2009Registered office changed on 03/04/2009 from 24 waldeck road west ealing london W13 8LY (1 page)
3 April 2009Registered office changed on 03/04/2009 from 24 waldeck road west ealing london W13 8LY (1 page)
13 February 2009Return made up to 20/11/08; full list of members (3 pages)
13 February 2009Return made up to 20/11/08; full list of members (3 pages)
27 October 2008Appointment terminate, secretary cka secretary LIMITED logged form (1 page)
27 October 2008Appointment terminate, secretary cka secretary LIMITED logged form (1 page)
24 October 2008Registered office changed on 24/10/2008 from 68 godfrey road halifax HX3 0ST (1 page)
24 October 2008Registered office changed on 24/10/2008 from 68 godfrey road halifax HX3 0ST (1 page)
22 October 2008Appointment terminated secretary cka secretary LIMITED (1 page)
22 October 2008Registered office changed on 22/10/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page)
22 October 2008Appointment terminated secretary cka secretary LIMITED (1 page)
22 October 2008Registered office changed on 22/10/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
18 August 2008Director's change of particulars / hazem sabry / 18/08/2008 (1 page)
18 August 2008Director's change of particulars / hazem sabry / 18/08/2008 (1 page)
28 May 2008Director's change of particulars / hazem sabry / 21/05/2008 (1 page)
28 May 2008Director's change of particulars / hazem sabry / 21/05/2008 (1 page)
30 January 2008Return made up to 20/11/07; full list of members (2 pages)
30 January 2008Return made up to 20/11/07; full list of members (2 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
20 November 2006Incorporation (17 pages)
20 November 2006Incorporation (17 pages)