Company NameHGL UK Ltd
Company StatusDissolved
Company Number09758471
CategoryPrivate Limited Company
Incorporation Date2 September 2015(8 years, 8 months ago)
Dissolution Date8 August 2017 (6 years, 9 months ago)
Previous NameHGL Jpmc Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Khalil Luheshi
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wickham Noakes Court 11 The Avenue
Beckenham
BR3 5DG
Director NameMr Richard Herbert Carruthers
Date of BirthJune 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3595 Canton Road 3595 Canton Road A9 180
Marietta
Ga 30066
Georgia
Director NameMr Paul Gerald Woolfenden
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wickham Noakes Court 11 The Avenue
Beckenham
BR3 5DG
Secretary NameMs Gloria Dennison
StatusResigned
Appointed29 October 2015(1 month, 3 weeks after company formation)
Appointment Duration8 months (resigned 29 June 2016)
RoleCompany Director
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMr Andrew Achilleos
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wickham Noakes Court 11 The Avenue
Beckenham
BR3 5DG
Director NameMs Gloria Dennison
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(5 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT

Location

Registered Address7 Wickham Noakes Court
11 The Avenue
Beckenham
BR3 5DG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Shareholders

33 at £1Andrew Achilleos
33.33%
Ordinary
33 at £1Khalil Luheshi
33.33%
Ordinary
33 at £1Paul Woolfenden
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Termination of appointment of Paul Gerald Woolfenden as a director on 4 April 2017 (2 pages)
18 April 2017Termination of appointment of Andrew Achilleos as a director on 4 April 2017 (2 pages)
18 April 2017Termination of appointment of Andrew Achilleos as a director on 4 April 2017 (2 pages)
18 April 2017Termination of appointment of Paul Gerald Woolfenden as a director on 4 April 2017 (2 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
9 November 2016Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT to C/O Khalil Luheshi 7 Wickham Noakes Court 11 the Avenue Beckenham BR3 5DG on 9 November 2016 (1 page)
9 November 2016Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT to C/O Khalil Luheshi 7 Wickham Noakes Court 11 the Avenue Beckenham BR3 5DG on 9 November 2016 (1 page)
30 August 2016Termination of appointment of Gloria Dennison as a secretary on 29 June 2016 (1 page)
30 August 2016Termination of appointment of Gloria Dennison as a director on 30 June 2016 (1 page)
30 August 2016Termination of appointment of Gloria Dennison as a secretary on 29 June 2016 (1 page)
30 August 2016Termination of appointment of Gloria Dennison as a director on 30 June 2016 (1 page)
20 July 2016Termination of appointment of Gloria Dennison as a secretary on 29 June 2016 (1 page)
20 July 2016Termination of appointment of Gloria Dennison as a secretary on 29 June 2016 (1 page)
8 July 2016Termination of appointment of Gloria Dennison as a director on 30 June 2016 (1 page)
8 July 2016Termination of appointment of Gloria Dennison as a director on 30 June 2016 (1 page)
5 May 2016Director's details changed for Mr Paul Gerald Woolfenden on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Mr Khalil Luheshi on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Mr Paul Gerald Woolfenden on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Mr Khalil Luheshi on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Mr Andrew Achilleos on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Mr Andrew Achilleos on 5 May 2016 (2 pages)
19 February 2016Appointment of Ms Gloria Dennison as a director on 15 February 2016 (2 pages)
19 February 2016Appointment of Ms Gloria Dennison as a director on 15 February 2016 (2 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 99
(5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 99
(5 pages)
30 December 2015Statement of capital following an allotment of shares on 29 December 2015
  • GBP 99
(3 pages)
30 December 2015Statement of capital following an allotment of shares on 29 December 2015
  • GBP 99
(3 pages)
10 November 2015Director's details changed for Mr Khalil Luheshi on 10 November 2015 (2 pages)
10 November 2015Appointment of Mr Andrew Achilleos as a director on 9 November 2015 (2 pages)
10 November 2015Director's details changed for Mr Khalil Luheshi on 10 November 2015 (2 pages)
10 November 2015Appointment of Mr Andrew Achilleos as a director on 9 November 2015 (2 pages)
6 November 2015Termination of appointment of Andrew Achilleos as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Andrew Achilleos as a director on 6 November 2015 (1 page)
30 October 2015Company name changed hgl jpmc LIMITED\certificate issued on 30/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-28
(3 pages)
30 October 2015Appointment of Ms Gloria Dennison as a secretary on 29 October 2015 (2 pages)
30 October 2015Company name changed hgl jpmc LIMITED\certificate issued on 30/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-28
(3 pages)
30 October 2015Appointment of Ms Gloria Dennison as a secretary on 29 October 2015 (2 pages)
29 October 2015Registered office address changed from 7, Wickham Noakes Court 11, the Avenue Beckenham Kent BR3 5DG United Kingdom to Provident House Burrell Row Beckenham Kent BR3 1AT on 29 October 2015 (1 page)
29 October 2015Appointment of Mr Paul Gerald Woolfenden as a director on 29 October 2015 (2 pages)
29 October 2015Appointment of Mr Paul Gerald Woolfenden as a director on 29 October 2015 (2 pages)
29 October 2015Registered office address changed from 7, Wickham Noakes Court 11, the Avenue Beckenham Kent BR3 5DG United Kingdom to Provident House Burrell Row Beckenham Kent BR3 1AT on 29 October 2015 (1 page)
29 October 2015Termination of appointment of Richard Herbert Carruthers as a director on 29 October 2015 (1 page)
29 October 2015Termination of appointment of Richard Herbert Carruthers as a director on 29 October 2015 (1 page)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)