Company NameHc London Limited
Company StatusDissolved
Company Number06929176
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)
Dissolution Date15 April 2018 (6 years ago)
Previous NamesCruise Answers Limited and 118 Holiday Travel Ltd

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Megha Manoj Kshirsagar
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIndian
StatusClosed
Appointed26 September 2013(4 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 15 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Field Court
London
WC1R 5EF
Director NameMr Sridhar Kumar Edara
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast House 109 South Worple Way
London
SW14 8TN
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Tasker Road
Chadwell St Mary
Grays, Essex
RM16 4QS
Director NameRamesh Shandilya
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingsfield Avenue
Harrow
Middlesex
HA2 6AQ

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

300 at £1Megha Kshirsagar
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,579
Cash£50,418
Current Liabilities£910,741

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

9 September 2010Delivered on: 11 September 2010
Satisfied on: 8 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

15 April 2018Final Gazette dissolved following liquidation (1 page)
15 January 2018Return of final meeting in a members' voluntary winding up (13 pages)
12 January 2017Registered office address changed from East House 109 South Worple Way London SW14 8TN to 3 Field Court London WC1R 5EF on 12 January 2017 (2 pages)
12 January 2017Registered office address changed from East House 109 South Worple Way London SW14 8TN to 3 Field Court London WC1R 5EF on 12 January 2017 (2 pages)
11 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-21
(1 page)
11 January 2017Declaration of solvency (3 pages)
11 January 2017Appointment of a voluntary liquidator (1 page)
11 January 2017Appointment of a voluntary liquidator (1 page)
11 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-21
(1 page)
11 January 2017Declaration of solvency (3 pages)
15 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 300
(6 pages)
15 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 300
(6 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 300
(3 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 300
(3 pages)
10 March 2015Company name changed 118 holiday travel LTD\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-04
(3 pages)
10 March 2015Company name changed 118 holiday travel LTD\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-04
(3 pages)
13 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 300
(4 pages)
10 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 300
(4 pages)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 October 2013Appointment of Mrs Megha Manoj Kshirsagar as a director (2 pages)
3 October 2013Appointment of Mrs Megha Manoj Kshirsagar as a director (2 pages)
3 October 2013Company name changed cruise answers LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2013Company name changed cruise answers LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2013Termination of appointment of Sridhar Edara as a director (1 page)
3 October 2013Termination of appointment of Sridhar Edara as a director (1 page)
3 July 2013Director's details changed for Sridhar Kumar Edara on 10 June 2013 (2 pages)
3 July 2013Director's details changed for Sridhar Kumar Edara on 10 June 2013 (2 pages)
3 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
1 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
12 July 2012Termination of appointment of Ramesh Shandilya as a director (1 page)
12 July 2012Termination of appointment of Ramesh Shandilya as a director (1 page)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
24 September 2009Accounting reference date extended from 30/06/2010 to 31/10/2010 (1 page)
24 September 2009Accounting reference date extended from 30/06/2010 to 31/10/2010 (1 page)
21 July 2009Gbp nc 100/300\20/07/09 (2 pages)
21 July 2009Ad 20/07/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages)
21 July 2009Gbp nc 100/300\20/07/09 (2 pages)
21 July 2009Ad 20/07/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages)
1 July 2009Director appointed sridhar kumar edara (2 pages)
1 July 2009Appointment terminated director lynn hughes (1 page)
1 July 2009Director appointed ramesh lal shandilya (2 pages)
1 July 2009Director appointed sridhar kumar edara (2 pages)
1 July 2009Appointment terminated director lynn hughes (1 page)
1 July 2009Director appointed ramesh lal shandilya (2 pages)
10 June 2009Incorporation (11 pages)
10 June 2009Incorporation (11 pages)