Company NameHc Elite Limited
Company StatusDissolved
Company Number06990801
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Natasha Belinda Harris
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Ridge Langley
South Croydon
Surrey
CR2 0AR
Director NameMr Stephen Mwale
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMoran House Suite 5, 2nd Floor
449-451 High Road
London
NW10 2JJ

Location

Registered Address5 Beckett House
Grantham Road
London
SW9 9DL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Shareholders

1 at £1Natasha Harris
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,434
Cash£27
Current Liabilities£22,758

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

7 October 2017Voluntary strike-off action has been suspended (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
16 August 2017Application to strike the company off the register (3 pages)
22 January 2017Registered office address changed from 52 Ridge Langley South Croydon Surrey CR2 0AR England to 5 Beckett House Grantham Road London SW9 9DL on 22 January 2017 (1 page)
17 October 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 October 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
7 April 2016Registered office address changed from Cobham House 9 Warwick Court Gray's Inn London WC1R 5DJ to 52 Ridge Langley South Croydon Surrey CR2 0AR on 7 April 2016 (1 page)
13 October 2015Director's details changed for Ms Natasha Belinda Harris on 12 October 2015 (2 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 October 2013Registered office address changed from 39 Ariel Court Opal Street London SE11 4HS England on 31 October 2013 (1 page)
1 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
26 September 2013Registered office address changed from Moran House Suite 5, 2Nd Floor 449-451 High Road London NW10 2JJ United Kingdom on 26 September 2013 (1 page)
6 November 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
14 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 November 2010Director's details changed for Ms Natasha Harris on 1 October 2009 (2 pages)
12 November 2010Director's details changed for Ms Natasha Harris on 1 October 2009 (2 pages)
12 November 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
8 September 2009Director appointed ms natasha harris (1 page)
7 September 2009Appointment terminated director stephen mwale (1 page)
14 August 2009Incorporation (13 pages)