Company NameHCM Europe, Ltd.
Company StatusDissolved
Company Number08322747
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 4 months ago)
Dissolution Date19 May 2015 (8 years, 11 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 NameJames David Dondero
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed07 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address300 Crescent Court, Suite 700
Dallas
Texas, 75240
United States
Director NameMark Kiyoshi Okada
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed07 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceAmerican
Correspondence Address300 Crescent Court, Suite 700
Dallas
Texas, 75240
United States
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed11 December 2012(4 days after company formation)
Appointment Duration2 years, 5 months (closed 19 May 2015)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Location

Registered Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1Highland Capital Management, Lp
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
21 January 2015Application to strike the company off the register (3 pages)
21 January 2015Application to strike the company off the register (3 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
9 October 2014Withdraw the company strike off application (1 page)
9 October 2014Withdraw the company strike off application (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
30 June 2014Application to strike the company off the register (3 pages)
30 June 2014Application to strike the company off the register (3 pages)
17 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
8 January 2013Appointment of Tmf Corporate Administration Services Limited as a secretary on 11 December 2012 (3 pages)
8 January 2013Appointment of Tmf Corporate Administration Services Limited as a secretary on 11 December 2012 (3 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)