Company NameHECA London Limited
Company StatusDissolved
Company Number07093375
CategoryPrivate Limited Company
Incorporation Date2 December 2009(14 years, 4 months ago)
Dissolution Date28 August 2012 (11 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Matthew John Whyte
StatusClosed
Appointed02 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Dominic Emery
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2011(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 28 August 2012)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(2 years, 4 months after company formation)
Appointment Duration4 months, 1 week (closed 28 August 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(2 years, 4 months after company formation)
Appointment Duration4 months, 1 week (closed 28 August 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Adam David Christopher Westley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(2 years, 4 months after company formation)
Appointment Duration4 months, 1 week (closed 28 August 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(2 years, 4 months after company formation)
Appointment Duration4 months, 1 week (closed 28 August 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(same day as company formation)
RoleCompany Reg Agent
Country of ResidenceUnited Kingdom
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Director NameMr Alan Clark Steinbeck
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(same day as company formation)
RoleHead Of Energy Special Projects
Country of ResidenceGB
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameDavid William Jamieson
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRomp Hall Old Milton Road
Thurleigh
Bedfordshire
MK44 2DH
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed02 December 2009(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed02 December 2009(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address2 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
3 May 2012Application to strike the company off the register (4 pages)
3 May 2012Application to strike the company off the register (4 pages)
3 May 2012Resolutions
  • RES13 ‐ Re strike off 20/04/2012
(4 pages)
3 May 2012Resolutions
  • RES13 ‐ Re strike off 20/04/2012
(4 pages)
25 April 2012Appointment of Benedict John Spurway Mathews as a director on 20 April 2012 (2 pages)
25 April 2012Appointment of Benedict John Spurway Mathews as a director (2 pages)
24 April 2012Appointment of Mr Adam David Christopher Westley as a director on 20 April 2012 (2 pages)
24 April 2012Termination of appointment of Alan Steinbeck as a director (1 page)
24 April 2012Appointment of Gemma Jane Constance Aldridge as a director on 20 April 2012 (2 pages)
24 April 2012Termination of appointment of Alan Clark Steinbeck as a director on 31 December 2011 (1 page)
24 April 2012Appointment of Mr Matthew John Whyte as a director (2 pages)
24 April 2012Appointment of Mr Matthew John Whyte as a director on 20 April 2012 (2 pages)
24 April 2012Appointment of Gemma Jane Constance Aldridge as a director (2 pages)
24 April 2012Appointment of Mr Adam David Christopher Westley as a director (2 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 2
(5 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 2
(5 pages)
1 September 2011Termination of appointment of David Jamieson as a director (1 page)
1 September 2011Appointment of Dominic Emery as a director (2 pages)
1 September 2011Termination of appointment of David Jamieson as a director (1 page)
1 September 2011Appointment of Dominic Emery as a director (2 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
14 January 2010Memorandum and Articles of Association (23 pages)
14 January 2010Change of share class name or designation (2 pages)
14 January 2010Appointment of David William Jamieson as a director (3 pages)
14 January 2010Change of share class name or designation (2 pages)
14 January 2010Appointment of David William Jamieson as a director (3 pages)
14 January 2010Memorandum and Articles of Association (23 pages)
3 December 2009Appointment of Mr Alan Clark Steinbeck as a director (2 pages)
3 December 2009Appointment of Mr Alan Clark Steinbeck as a director (2 pages)
3 December 2009Termination of appointment of Luciene James as a director (1 page)
3 December 2009Termination of appointment of Luciene James as a director (1 page)
2 December 2009Incorporation (31 pages)
2 December 2009Termination of appointment of Abogado Custodians Limited as a director (1 page)
2 December 2009Incorporation (31 pages)
2 December 2009Termination of appointment of Abogado Nominees Limited as a director (1 page)
2 December 2009Termination of appointment of Abogado Nominees Limited as a director (1 page)
2 December 2009Termination of appointment of Abogado Custodians Limited as a director (1 page)