Company NameHDP Holdings Limited
Company StatusDissolved
Company Number09288517
CategoryPrivate Limited Company
Incorporation Date30 October 2014(9 years, 6 months ago)
Dissolution Date8 August 2023 (9 months ago)
Previous NameGECX Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Amer Ali Khan
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-30 Worship Street
London
EC2A 2AH
Director NameMr Sehar Zeeshan Anwar
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2015(6 months after company formation)
Appointment Duration8 years, 3 months (closed 08 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wigmore Street
London
W1U 1PQ

Location

Registered Address17 Wigmore Street
London
W1U 1PQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
13 April 2022Registered office address changed from 28-30 Worship Street London EC2A 2AH to 17 Wigmore Street London W1U 1PQ on 13 April 2022 (1 page)
4 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
3 March 2022Notification of Hdp Group Holdings Limited as a person with significant control on 27 October 2021 (1 page)
3 March 2022Cessation of Sehar Zeeshan Anwar as a person with significant control on 27 October 2021 (1 page)
15 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
22 June 2021Total exemption full accounts made up to 31 December 2019 (4 pages)
18 June 2021Confirmation statement made on 15 May 2021 with updates (4 pages)
20 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
17 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
16 March 2020Full accounts made up to 31 December 2018 (21 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
14 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
4 June 2019Full accounts made up to 31 December 2017 (21 pages)
17 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
16 February 2018Group of companies' accounts made up to 31 December 2016 (19 pages)
4 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 January 2017Group of companies' accounts made up to 31 December 2015 (17 pages)
24 January 2017Group of companies' accounts made up to 31 December 2015 (17 pages)
29 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
29 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
11 February 2016Company name changed gecx holdings LIMITED\certificate issued on 11/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
11 February 2016Company name changed gecx holdings LIMITED\certificate issued on 11/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
21 May 2015Appointment of Mr Sehar Zeeshan Anwar as a director on 30 April 2015 (2 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Appointment of Mr Sehar Zeeshan Anwar as a director on 30 April 2015 (2 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
30 October 2014Incorporation (20 pages)
30 October 2014Incorporation (20 pages)