Company NameHCML Topco Limited
Company StatusDissolved
Company Number06419691
CategoryPrivate Limited Company
Incorporation Date6 November 2007(16 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameDe Facto 1556 Limited

Directors

Director NameMr Maurice David Henchey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2008(7 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamels Mead
Braughing
Buntingford
Hertfordshire
SG9 9ND
Director NameMr Alastair David Lyons
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHencliffe Cottage Farm
Winksley
Ripon
North Yorkshire
HG4 3PQ
Secretary NameMr Keir McFarlane Barrie
NationalityBritish
StatusResigned
Appointed08 November 2007(2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRathfarnham House
East Flexford Lane, Wanborough
Guildford
Surrey
GU3 2JP
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed06 November 2007(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2007(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2007(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address2nd Floor 69
Wigmore Street
London
W1U 1PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
13 January 2009Resolutions
  • RES13 ‐ Strike the company from the register 10/12/2008
(2 pages)
12 January 2009Application for striking-off (1 page)
29 September 2008Appointment terminated director travers smith LIMITED (2 pages)
29 September 2008Director appointed maurice david henchey (5 pages)
9 September 2008Registered office changed on 09/09/2008 from hencliffe cottage farm winksley ripon north yorkshire HG4 3PQ (1 page)
9 July 2008Appointment terminated director alastair lyons (1 page)
9 July 2008Appointment terminated secretary keir barrie (1 page)
4 June 2008Accounting reference date extended from 31/03/2008 to 31/03/2009 (1 page)
30 April 2008Conso\s-div (1 page)
30 April 2008Nc inc already adjusted 29/02/08 (2 pages)
30 April 2008Statement of affairs (24 pages)
30 April 2008Ad 01/03/08\gbp si [email protected]=500\gbp si 799@2=1598\gbp si 1@1=1\gbp ic 2/2101\ (2 pages)
30 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision/consolidation 29/02/2008
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
22 November 2007Accounting reference date shortened from 30/11/08 to 31/03/08 (1 page)
21 November 2007Memorandum and Articles of Association (14 pages)
20 November 2007New director appointed (3 pages)
20 November 2007Director resigned (1 page)
20 November 2007Registered office changed on 20/11/07 from: 10 snow hill london uk EC1A 2AL (1 page)
12 November 2007New secretary appointed (2 pages)
9 November 2007Company name changed de facto 1556 LIMITED\certificate issued on 09/11/07 (2 pages)
6 November 2007Incorporation (19 pages)