Company NameHS Marketing Consultancy Limited
Company StatusDissolved
Company Number07122419
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Hassan Bilal Sheikh
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11b Church Rise
Forest Hill
London
SE23 2UD
Secretary NameDyer & Co Secreatraial Servcies Ltd (Corporation)
StatusResigned
Appointed12 January 2010(same day as company formation)
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE

Location

Registered AddressSuite 2 Regus Business Centre
4 Imperial Place, Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

1 at £1Hassan Sheikh
100.00%
Ordinary

Financials

Year2014
Net Worth£2,323
Cash£6,004
Current Liabilities£12,428

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
4 June 2014Application to strike the company off the register (3 pages)
4 June 2014Application to strike the company off the register (3 pages)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 September 2013Registered office address changed from 11B Church Rise London SE23 2UD United Kingdom on 27 September 2013 (1 page)
27 September 2013Registered office address changed from 11B Church Rise London SE23 2UD United Kingdom on 27 September 2013 (1 page)
13 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
20 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
19 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
28 March 2011Termination of appointment of Dyer & Co Secreatraial Servcies Ltd as a secretary (1 page)
28 March 2011Termination of appointment of Dyer & Co Secreatraial Servcies Ltd as a secretary (1 page)
30 September 2010Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 30 September 2010 (1 page)
30 September 2010Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 30 September 2010 (1 page)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)