Company NameHellcrest Limited
Company StatusDissolved
Company Number07033372
CategoryPrivate Limited Company
Incorporation Date29 September 2009(14 years, 6 months ago)
Dissolution Date20 January 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameRichard Alan John Cox
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(6 days after company formation)
Appointment Duration4 years, 5 months (resigned 04 March 2014)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN

Location

Registered AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Richard Alan John Cox
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
14 April 2014Termination of appointment of Richard Alan John Cox as a director on 4 March 2014 (1 page)
14 April 2014Termination of appointment of Richard Alan John Cox as a director on 4 March 2014 (1 page)
14 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
24 May 2013Accounts made up to 30 September 2012 (2 pages)
12 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
29 June 2012Accounts made up to 30 September 2011 (2 pages)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
21 June 2011Accounts made up to 30 September 2010 (2 pages)
26 October 2010Director's details changed for Richard Alan John Cox on 1 September 2010 (2 pages)
26 October 2010Director's details changed for Richard Alan John Cox on 1 September 2010 (2 pages)
26 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
29 January 2010Appointment of Richard Alan John Cox as a director (3 pages)
14 December 2009Termination of appointment of Andrew Davis as a director (2 pages)
7 October 2009Registered office address changed from 41 Chalton Street London NW1 1JD on 7 October 2009 (2 pages)
7 October 2009Registered office address changed from 41 Chalton Street London NW1 1JD on 7 October 2009 (2 pages)
29 September 2009Incorporation (17 pages)