Company NameHpcvk Limited
Company StatusDissolved
Company Number07224677
CategoryPrivate Limited Company
Incorporation Date15 April 2010(14 years ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hector Pablo Cabezas  Zubimendi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Hamlet Gardens
London
W6 0SX
Director NameMrs Valentina Klikovac
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Hamlet Gardens
London
W6 0SX

Location

Registered Address90 Hamlet Gardens
London
W6 0SX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Shareholders

6 at £1Hector Pablo Cabezas Zubimendi
60.00%
Ordinary
4 at £1Valentina Klikovac
40.00%
Ordinary

Financials

Year2014
Net Worth£145,110
Cash£153,617
Current Liabilities£39,770

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
28 November 2022Application to strike the company off the register (1 page)
8 November 2022Micro company accounts made up to 30 April 2022 (4 pages)
22 April 2022Confirmation statement made on 15 April 2022 with updates (5 pages)
7 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
29 April 2021Confirmation statement made on 15 April 2021 with updates (5 pages)
24 August 2020Micro company accounts made up to 30 April 2020 (4 pages)
22 April 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
23 April 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
3 December 2018Micro company accounts made up to 30 April 2018 (4 pages)
15 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
23 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10
(4 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10
(4 pages)
23 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(4 pages)
26 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(4 pages)
20 February 2015Registered office address changed from C/O Rodliffe Accounting Ltd 5Th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to 90 Hamlet Gardens London W6 0SX on 20 February 2015 (1 page)
20 February 2015Registered office address changed from C/O Rodliffe Accounting Ltd 5Th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to 90 Hamlet Gardens London W6 0SX on 20 February 2015 (1 page)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
(4 pages)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 September 2012Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
10 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
15 April 2010Incorporation (23 pages)
15 April 2010Incorporation (23 pages)