Company NameHCS Risk Partners Limited
Company StatusDissolved
Company Number07017950
CategoryPrivate Limited Company
Incorporation Date14 September 2009(14 years, 6 months ago)
Dissolution Date5 December 2017 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Manson Howard Garrick
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusClosed
Appointed01 October 2009(2 weeks, 3 days after company formation)
Appointment Duration8 years, 2 months (closed 05 December 2017)
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Secretary NameCT Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 September 2009(same day as company formation)
Correspondence Address16 Shearway Business Park
Folkestone
Kent
CT19 4RH

Contact

Websitehcsriskpartners.com
Telephone07 766367607
Telephone regionMobile

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mr Manson Garrick
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,588
Cash£298
Current Liabilities£11,122

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
8 September 2017Application to strike the company off the register (4 pages)
8 September 2017Application to strike the company off the register (4 pages)
21 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
27 April 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
9 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
2 March 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
2 March 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
6 October 2014Director's details changed for Mr Manson Howard Garrick on 6 October 2014 (2 pages)
6 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Director's details changed for Mr Manson Howard Garrick on 6 October 2014 (2 pages)
6 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Director's details changed for Mr Manson Howard Garrick on 6 October 2014 (2 pages)
9 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
9 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
17 October 2013Director's details changed for Mr Manson Howard Garrick on 17 October 2013 (2 pages)
17 October 2013Director's details changed for Mr Manson Howard Garrick on 17 October 2013 (2 pages)
4 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
10 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
10 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
7 December 2012Director's details changed for Mr Manson Howard Garrick on 29 November 2012 (2 pages)
7 December 2012Director's details changed for Mr Manson Howard Garrick on 29 November 2012 (2 pages)
12 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
17 March 2010Termination of appointment of Ct Secretaries Ltd. as a secretary (1 page)
17 March 2010Termination of appointment of Ct Secretaries Ltd. as a secretary (1 page)
17 March 2010Registered office address changed from C/O C/O Ascot Drummond (Uk) Ltd 2 - 3 Cursitor Street London EC4A 1NE United Kingdom on 17 March 2010 (1 page)
17 March 2010Registered office address changed from C/O C/O Ascot Drummond (Uk) Ltd 2 - 3 Cursitor Street London EC4A 1NE United Kingdom on 17 March 2010 (1 page)
17 March 2010Appointment of Ascot Drummond Secretarial Limited as a secretary (2 pages)
17 March 2010Appointment of Ascot Drummond Secretarial Limited as a secretary (2 pages)
3 March 2010Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH on 3 March 2010 (1 page)
14 September 2009Incorporation (17 pages)
14 September 2009Incorporation (17 pages)