Company NameHCS Healthcare Consumer Services Limited
Company StatusDissolved
Company Number07764106
CategoryPrivate Limited Company
Incorporation Date6 September 2011(12 years, 7 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)
Previous NameKruger Marketing (Europe) Limited

Business Activity

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

Directors

Director NameSergelen Tsevlee
Date of BirthAugust 1964 (Born 59 years ago)
NationalityMongolian
StatusClosed
Appointed30 November 2017(6 years, 2 months after company formation)
Appointment Duration12 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceMongolia
Correspondence Address24 House Ida
Guarter, Gazarchin-6
Ulaanbaatar
Bayanzurgh
Mongolia
Director NameShaun Berndt
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed06 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address10 Collington Street
Parklands 7441
South Africa
Director NameKaplan Naki
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityTurkish
StatusResigned
Appointed04 August 2014(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceTurkish Republic Of Cyprus
Correspondence Address5 Daggulu Sokar
Karsiyaka/Girne
Turkish Republic Of Cyprus
Director NameMr Yasin Titiz
Date of BirthMay 1970 (Born 54 years ago)
NationalityTurkish
StatusResigned
Appointed08 August 2016(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceTurkish Republic Of Northern Cyprus
Correspondence AddressApt 2 Block 1 Lapta Pines (Santa Fe)
Kamelya Sokak
Lapta
Turkish Republic Of Northern Cyprus

Location

Registered Address134 Percival Road
Enfield
Middlesex
EN1 1QU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London

Shareholders

1 at £1Clifford Donald Wing
100.00%
Ordinary

Financials

Year2014
Net Worth£6,297
Current Liabilities£2,080

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
29 August 2018Application to strike the company off the register (3 pages)
12 December 2017Termination of appointment of Yasin Titiz as a director on 30 November 2017 (1 page)
12 December 2017Appointment of Sergelen Tsevlee as a director on 30 November 2017 (2 pages)
12 December 2017Appointment of Sergelen Tsevlee as a director on 30 November 2017 (2 pages)
12 December 2017Termination of appointment of Yasin Titiz as a director on 30 November 2017 (1 page)
10 November 2017Notification of Sergelen Tsevlee as a person with significant control on 19 September 2017 (2 pages)
10 November 2017Cessation of Yasin Titiz as a person with significant control on 19 September 2017 (1 page)
10 November 2017Cessation of Yasin Titiz as a person with significant control on 19 September 2017 (1 page)
10 November 2017Notification of Sergelen Tsevlee as a person with significant control on 19 September 2017 (2 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
11 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
7 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 August 2016Termination of appointment of Kaplan Naki as a director on 8 August 2016 (1 page)
25 August 2016Termination of appointment of Kaplan Naki as a director on 8 August 2016 (1 page)
25 August 2016Appointment of Mr Yasin Titiz as a director on 8 August 2016 (2 pages)
25 August 2016Appointment of Mr Yasin Titiz as a director on 8 August 2016 (2 pages)
19 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
26 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
26 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
6 August 2014Appointment of Kaplan Naki as a director on 4 August 2014 (2 pages)
6 August 2014Appointment of Kaplan Naki as a director on 4 August 2014 (2 pages)
6 August 2014Appointment of Kaplan Naki as a director on 4 August 2014 (2 pages)
5 August 2014Company name changed kruger marketing (europe) LIMITED\certificate issued on 05/08/14
  • RES15 ‐ Change company name resolution on 2014-08-05
(3 pages)
5 August 2014Termination of appointment of Shaun Berndt as a director on 4 August 2014 (1 page)
5 August 2014Company name changed kruger marketing (europe) LIMITED\certificate issued on 05/08/14 (3 pages)
5 August 2014Termination of appointment of Shaun Berndt as a director on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Shaun Berndt as a director on 4 August 2014 (1 page)
11 March 2014Director's details changed for Shaun Berndt on 20 February 2014 (2 pages)
11 March 2014Director's details changed for Shaun Berndt on 20 February 2014 (2 pages)
6 February 2014Registered office address changed from 13 Fyfield Road Enfield Middlesex EN1 3TT United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 13 Fyfield Road Enfield Middlesex EN1 3TT United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 13 Fyfield Road Enfield Middlesex EN1 3TT United Kingdom on 6 February 2014 (1 page)
2 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
2 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
2 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
4 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
27 September 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
27 September 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
6 September 2011Incorporation (32 pages)
6 September 2011Incorporation (32 pages)