Company NameHEXA Consulting Limited
Company StatusDissolved
Company Number06433676
CategoryPrivate Limited Company
Incorporation Date21 November 2007(16 years, 4 months ago)
Dissolution Date13 March 2012 (12 years ago)
Previous NamesCINE Film Master Multimedia UK Ltd and CFM Impex Limited

Business Activity

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

Directors

Director NameMr Francis Anton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySrilankan
StatusClosed
Appointed22 September 2011(3 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (closed 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23a Queensbury Station Parade
Edgware
Middlesex
HA8 5NR
Director NameKetheeswaran Subramaniam
Date of BirthOctober 1960 (Born 63 years ago)
NationalitySri Lankan
StatusResigned
Appointed21 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Garden Avenue
Mitcham
Surrey
CR4 2EE
Secretary NameMr Nadarajah Kanthaiah
NationalityIndian
StatusResigned
Appointed21 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23a Quenesbury Station Parade
Quenesbury
HA8 5NR
Director NameMahalingham Perumaiyinar
Date of BirthJuly 1955 (Born 68 years ago)
NationalitySri Lankan
StatusResigned
Appointed25 April 2008(5 months after company formation)
Appointment Duration7 months (resigned 21 November 2008)
RoleCompany Director
Correspondence Address90 Reynolds Drive
Edgware
London
HA8 5PY
Director NameMrs Vani Kathirgamalingam
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Queensbury Station Parade
Edgware
Middlesex
HA8 5NR
Director NameMr Pratheeban Ranganathan
Date of BirthNovember 1982 (Born 41 years ago)
NationalitySri Lankan
StatusResigned
Appointed21 November 2008(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Beverley Drive
Edgware
Middlesex
HA8 5NL
Director NameMr Udayakumar Subramaniam
Date of BirthJune 1982 (Born 41 years ago)
NationalitySri Lankan
StatusResigned
Appointed21 November 2008(1 year after company formation)
Appointment Duration2 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23a Queensbury Station Parade
Quensbury
London
HA8 5NR
Director NameMr Udayakumar Subramaniam
Date of BirthJune 1982 (Born 41 years ago)
NationalitySri Lankan
StatusResigned
Appointed21 June 2010(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50a South Parade, Mollison Way
Edgware
Middlesex
HA8 5QL

Location

Registered Address50a South Parade, Mollison Way
Edgware
Middlesex
HA8 5QL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Mr Pratheeban Ranganathan
100.00%
Ordinary

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
6 October 2011Registered office address changed from 246 Station Road Edgware HA8 2EW United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 246 Station Road Edgware HA8 2EW United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 246 Station Road Edgware HA8 2EW United Kingdom on 6 October 2011 (1 page)
22 September 2011Registered office address changed from 50a South Parade, Mollison Way Edgware Middlesex HA8 5QL United Kingdom on 22 September 2011 (1 page)
22 September 2011Appointment of Mr Francis Anton as a director (2 pages)
22 September 2011Registered office address changed from 50a South Parade, Mollison Way Edgware Middlesex HA8 5QL United Kingdom on 22 September 2011 (1 page)
22 September 2011Termination of appointment of Udayakumar Subramaniam as a director (1 page)
22 September 2011Termination of appointment of Udayakumar Subramaniam as a director on 22 September 2011 (1 page)
22 September 2011Appointment of Mr Francis Anton as a director on 22 September 2011 (2 pages)
22 February 2011Annual return made up to 21 November 2010 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 1
(3 pages)
22 February 2011Annual return made up to 21 November 2010 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 1
(3 pages)
30 October 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
30 October 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
1 September 2010Purchase of own shares. (3 pages)
1 September 2010Purchase of own shares. (3 pages)
31 August 2010Company name changed cfm impex LIMITED\certificate issued on 31/08/10
  • RES15 ‐ Change company name resolution on 2010-08-18
(2 pages)
31 August 2010Change of name notice (2 pages)
31 August 2010Change of name notice (2 pages)
31 August 2010Company name changed cfm impex LIMITED\certificate issued on 31/08/10
  • RES15 ‐ Change company name resolution on 2010-08-18
(2 pages)
21 June 2010Appointment of Mr Udayakumar Subramaniam as a director (2 pages)
21 June 2010Termination of appointment of Pratheeban Ranganathan as a director (1 page)
21 June 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 1
(2 pages)
21 June 2010Appointment of Mr Udayakumar Subramaniam as a director (2 pages)
21 June 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 1
(2 pages)
21 June 2010Registered office address changed from 23a Queensbury Station Parade Edgware Middlesex HA8 5NR on 21 June 2010 (1 page)
21 June 2010Termination of appointment of Pratheeban Ranganathan as a director (1 page)
21 June 2010Registered office address changed from 23a Queensbury Station Parade Edgware Middlesex HA8 5NR on 21 June 2010 (1 page)
15 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Pratheeban Ranganathan on 21 November 2009 (2 pages)
15 February 2010Director's details changed for Pratheeban Ranganathan on 21 November 2009 (2 pages)
15 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
27 August 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
27 August 2009Accounts made up to 30 November 2008 (1 page)
9 February 2009Gbp ic 2/1\23/01/09\gbp sr 1@1=1\ (1 page)
9 February 2009Gbp ic 2/1 23/01/09 gbp sr 1@1=1 (1 page)
9 February 2009Appointment Terminated Director udayakumar subramaniam (1 page)
9 February 2009Appointment terminated director udayakumar subramaniam (1 page)
14 January 2009Gbp ic 3/2 01/01/09 gbp sr 1@1=1 (1 page)
14 January 2009Appointment Terminated Director vani kathirgamalingam (1 page)
14 January 2009Gbp ic 3/2\01/01/09\gbp sr 1@1=1\ (1 page)
14 January 2009Appointment terminated director vani kathirgamalingam (1 page)
14 January 2009Return made up to 21/11/08; full list of members (7 pages)
14 January 2009Return made up to 21/11/08; full list of members (7 pages)
24 December 2008Gbp ic 5/3\21/11/08\gbp sr 2@1=2\ (1 page)
24 December 2008Gbp ic 5/3 21/11/08 gbp sr 2@1=2 (1 page)
12 December 2008Ad 21/11/08 gbp si 3@1=3 gbp ic 2/5 (2 pages)
12 December 2008Director appointed udayakumar subramaniam (1 page)
12 December 2008Director appointed udayakumar subramaniam (1 page)
12 December 2008Director appointed pratheeban ranganathan (1 page)
12 December 2008Appointment Terminated Director mahalingham perumaiyinar (1 page)
12 December 2008Director appointed vani kathirgamalingam (1 page)
12 December 2008Director appointed vani kathirgamalingam (1 page)
12 December 2008Appointment terminated director mahalingham perumaiyinar (1 page)
12 December 2008Director appointed pratheeban ranganathan (1 page)
12 December 2008Ad 21/11/08\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
6 December 2008Company name changed cine film master multimedia uk LTD\certificate issued on 09/12/08 (2 pages)
6 December 2008Company name changed cine film master multimedia uk LTD\certificate issued on 09/12/08 (2 pages)
8 September 2008Appointment Terminated Secretary nadarajah kanthaiah (1 page)
8 September 2008Appointment terminated secretary nadarajah kanthaiah (1 page)
2 May 2008Director appointed mahalingham perumaiyinar (1 page)
2 May 2008Appointment terminated director ketheeswaran subramaniam (1 page)
2 May 2008Director appointed mahalingham perumaiyinar (1 page)
2 May 2008Appointment Terminated Director ketheeswaran subramaniam (1 page)
21 November 2007Incorporation (12 pages)
21 November 2007Incorporation (12 pages)