Company NameHc Health Products And Supplies Limited
Company StatusActive - Proposal to Strike off
Company Number10606891
CategoryPrivate Limited Company
Incorporation Date7 February 2017(7 years, 1 month ago)
Previous Names528 Advisory Limited and Hyman Capital Advisory Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Clive Mark Hyman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address32 Chester Close South Regent's Park
London
NW1 4JG
Director NameMr Dennis Karl Horner
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(12 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chester Close South Regent's Park
London
NW1 4JG
Director NameMr Nigel Philip Ransom
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(12 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chester Close South Regent's Park
London
NW1 4JG
Director NameMs Mary Isabella Morgan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(12 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chester Close South Regent's Park
London
NW1 4JG
Secretary NameMs Rachel Rebecca Dudley
StatusResigned
Appointed22 March 2018(1 year, 1 month after company formation)
Appointment Duration10 months (resigned 16 January 2019)
RoleCompany Director
Correspondence Address32 Chester Close South Regent's Park
London
NW1 4JG

Location

Registered Address32 Chester Close South
Regent's Park
London
NW1 4JG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return5 June 2023 (9 months, 3 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Filing History

11 November 2023Voluntary strike-off action has been suspended (1 page)
31 October 2023First Gazette notice for voluntary strike-off (1 page)
23 October 2023Application to strike the company off the register (1 page)
19 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
30 May 2023Unaudited abridged accounts made up to 31 August 2022 (5 pages)
6 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
31 May 2022Unaudited abridged accounts made up to 31 August 2021 (5 pages)
7 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
20 May 2021Unaudited abridged accounts made up to 31 August 2020 (6 pages)
6 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-04
(3 pages)
17 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
25 November 2019Unaudited abridged accounts made up to 28 February 2019 (5 pages)
18 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
14 May 2019Current accounting period extended from 28 February 2020 to 31 August 2020 (1 page)
12 March 2019Termination of appointment of Mary Morgan as a director on 9 March 2019 (1 page)
18 January 2019Termination of appointment of Rachel Rebecca Dudley as a secretary on 16 January 2019 (1 page)
14 December 2018Micro company accounts made up to 28 February 2018 (4 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
22 March 2018Appointment of Ms Rachel Rebecca Dudley as a secretary on 22 March 2018 (2 pages)
6 February 2018Appointment of Mr Dennis Karl Horner as a director on 6 February 2018 (2 pages)
6 February 2018Appointment of Mr Nigel Philip Ransom as a director on 6 February 2018 (2 pages)
6 February 2018Appointment of Ms Mary Morgan as a director on 6 February 2018 (2 pages)
6 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-26
(3 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)