Company NameHexatone Limited
Company StatusDissolved
Company Number08330413
CategoryPrivate Limited Company
Incorporation Date13 December 2012(11 years, 4 months ago)
Dissolution Date14 November 2021 (2 years, 5 months ago)
Previous Names3S Supply Limited and JOII Sushi Limited

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Daniel Thomas Aherne
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr Michael Richard Colin Stroyan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr James Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2012(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Secretary NameMr Iain Murray Imray
StatusClosed
Appointed16 April 2014(1 year, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 14 November 2021)
RoleCompany Director
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr Charles Christopher Noble
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Cox Lane
Chessington
Surrey
KT9 1TW
Director NameMr Alain Bailly
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed13 December 2012(same day as company formation)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address48 Cox Lane
Chessington
Surrey
KT9 1TW
Director NameAlireza Mohammedy
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed13 December 2012(same day as company formation)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address48 Cox Lane
Chessington
Surrey
KT9 1TW
Secretary NameMr Charles Noble
StatusResigned
Appointed13 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address48 Cox Lane
Chessington
Surrey
KT9 1TW
Director NameMr Philip David Cross
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Cox Lane
Chessington
Surrey
KT9 1TW

Contact

Websiteneseafood.com
Email address[email protected]
Telephone020 83919777
Telephone regionLondon

Location

Registered AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

150.1k at £1Comptoirs 3 Caps Sarl
50.00%
Ordinary B
150.1k at £1New England Seafood International LTD
50.00%
Ordinary A

Financials

Year2014
Turnover£7,841,359
Gross Profit£1,548,914
Net Worth£311,476
Cash£64,842
Current Liabilities£1,374,135

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Charges

17 April 2015Delivered on: 25 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 August 2017Full accounts made up to 31 October 2016 (18 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
19 July 2016Full accounts made up to 31 October 2015 (15 pages)
24 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 300,100
(7 pages)
24 July 2015Full accounts made up to 31 October 2014 (15 pages)
2 June 2015Appointment of Mr Philip David Cross as a director on 27 May 2015 (2 pages)
25 April 2015Registration of charge 083304130001, created on 17 April 2015 (16 pages)
14 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 300,100
(6 pages)
4 August 2014Full accounts made up to 31 October 2013 (14 pages)
26 July 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 300,100
(3 pages)
4 July 2014Appointment of Mr Iain Murray Imray as a secretary (2 pages)
11 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-11
(6 pages)
10 February 2014Termination of appointment of Charles Noble as a director (1 page)
10 February 2014Termination of appointment of Charles Noble as a secretary (1 page)
10 February 2014Termination of appointment of Charles Noble as a secretary (1 page)
27 February 2013Company name changed 3S supply LIMITED\certificate issued on 27/02/13
  • RES15 ‐ Change company name resolution on 2013-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2013Current accounting period shortened from 31 December 2013 to 31 October 2013 (1 page)
13 December 2012Incorporation (29 pages)