Company NameHc Partnerships Limited
Company StatusDissolved
Company Number09024368
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)
Previous NameHc Nailspa Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Saad Aslam
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 314 Regents Park Road
London
N3 2LT
Director NameMr James Adam Crook
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(3 days after company formation)
Appointment Duration3 years, 2 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Midholm
Golders Green
London
NW11 6LL

Location

Registered Address1st Floor, 314 Regents Park Road
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Hena Group Limited
50.00%
Ordinary
50 at £1Red Carpet Manicure Uk Limited
50.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
5 May 2017Application to strike the company off the register (3 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
10 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
5 February 2016Micro company accounts made up to 31 May 2015 (5 pages)
22 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
21 July 2014Company name changed hc nailspa LIMITED\certificate issued on 21/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-15
(3 pages)
19 May 2014Appointment of Mr James Adam Crook as a director on 9 May 2014 (2 pages)
19 May 2014Appointment of Mr James Adam Crook as a director on 9 May 2014 (2 pages)
16 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 100
(3 pages)
16 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 100
(3 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 50
(36 pages)