Company NameHerne Hill Hcw Ltd
Company StatusDissolved
Company Number08556989
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 10 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameSuperclean Hcw Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Bashkim Avdija
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Swift House
Brixton Road
London
SW9 6DT

Contact

Telephone020 72744591
Telephone regionLondon

Location

Registered Address51a Herne Hill
London
SE24 9NE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bashkim Avdija
100.00%
Ordinary

Financials

Year2014
Net Worth£363
Cash£1,134
Current Liabilities£771

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Application to strike the company off the register (3 pages)
18 October 2017Application to strike the company off the register (3 pages)
21 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
6 January 2014Registered office address changed from 51a Hern Hill 51a Herne Hill London SE24 9NE England on 6 January 2014 (1 page)
6 January 2014Company name changed superclean hcw LTD\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2014Registered office address changed from 51a Hern Hill 51a Herne Hill London SE24 9NE England on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 51a Hern Hill 51a Herne Hill London SE24 9NE England on 6 January 2014 (1 page)
6 January 2014Company name changed superclean hcw LTD\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2013Registered office address changed from 10 Swift House Brixton Road London SW9 6DT England on 18 October 2013 (1 page)
18 October 2013Registered office address changed from 10 Swift House Brixton Road London SW9 6DT England on 18 October 2013 (1 page)
5 June 2013Incorporation (27 pages)
5 June 2013Incorporation (27 pages)