Company NameHH Private Capital Ltd
Company StatusDissolved
Company Number08975139
CategoryPrivate Limited Company
Incorporation Date3 April 2014(9 years, 12 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Paul Anthony Herbert
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2014(same day as company formation)
RoleGeneral Bulder
Country of ResidenceUnited Kingdom
Correspondence Address89 Quinta Drive
Barnet
EN5 3DA
Director NameMr Rashitha Gayan Kularatne Gardi-Hewage
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2014(4 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cherry Way
Hatfield
Hertfordshire
AL10 8LE
Director NameMr Christopher Paul Harding
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(10 months after company formation)
Appointment Duration2 years, 7 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Quinta Drive
Barnet
Hertfordshire
EN5 3DA
Secretary NameMs Marie-Christine Tarrant
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address132 Huddleston Road Tufnell Park
London
N7 0EG

Contact

Websitehhprivatecapital.co.uk

Location

Registered Address89 Quinta Drive
Barnet
Hertfordshire
EN5 3DA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Shareholders

1 at £1Paul Herbert
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
3 July 2017Application to strike the company off the register (3 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
18 February 2016Registered office address changed from 132 Huddleston Road London N7 0EG to 89 Quinta Drive Barnet Hertfordshire EN5 3DA on 18 February 2016 (1 page)
18 February 2016Termination of appointment of Marie-Christine Tarrant as a secretary on 1 January 2016 (1 page)
30 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1
(6 pages)
30 May 2015Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
30 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1
(6 pages)
16 February 2015Appointment of Mr Christopher Paul Harding as a director on 1 February 2015 (2 pages)
16 February 2015Appointment of Mr Christopher Paul Harding as a director on 1 February 2015 (2 pages)
29 August 2014Appointment of Mr Rashitha Gayan Kularatne Gardi-Hewage as a director on 28 August 2014 (2 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 1
(25 pages)