Company NameHWC Office & Retail Limited
Company StatusDissolved
Company Number11839100
CategoryPrivate Limited Company
Incorporation Date21 February 2019(5 years, 1 month ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eylon Haim Garfunkel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityLithuanian
StatusClosed
Appointed21 February 2019(same day as company formation)
RoleCpa & Cfo
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameMargarita Nikolaeva Milosavljevic
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2021(2 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (closed 30 August 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameMr Yaron Shalom Shahar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed21 February 2019(same day as company formation)
RoleCEO
Country of ResidenceChief Executive Officer
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Secretary NameMr Leon Shelley
StatusResigned
Appointed25 June 2019(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 2022)
RoleCompany Director
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH

Location

Registered AddressLabs Dockray
1-7 Dockray Place
London
NW1 8QH
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022Director's details changed for Mr Eylon Haim Garfunkel on 5 August 2022 (2 pages)
14 June 2022First Gazette notice for voluntary strike-off (1 page)
7 June 2022Application to strike the company off the register (1 page)
21 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
7 February 2022Termination of appointment of Leon Shelley as a secretary on 7 February 2022 (1 page)
24 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 September 2021Termination of appointment of Yaron Shalom Shahar as a director on 6 September 2021 (1 page)
13 September 2021Appointment of Margarita Nikolaeva Milosavljevic as a director on 6 September 2021 (2 pages)
16 April 2021Full accounts made up to 31 March 2020 (15 pages)
22 February 2021Confirmation statement made on 20 February 2021 with updates (5 pages)
18 November 2020Registered office address changed from 54-56 Camden Lock Place London NW1 8AF United Kingdom to Labs Dockray 1-7 Dockray Place London NW1 8QH on 18 November 2020 (1 page)
3 November 2020Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages)
2 November 2020Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
2 November 2020Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
28 October 2020Director's details changed for Mr Eylon Garfunkel on 26 October 2020 (2 pages)
27 October 2020Director's details changed for Mr Yaron Shahar on 26 October 2020 (2 pages)
27 October 2020Secretary's details changed for Mr Leon Shelley on 26 October 2020 (1 page)
21 February 2020Confirmation statement made on 20 February 2020 with updates (5 pages)
12 February 2020Cessation of Equiom (Isle of Man) Limited (as Trustee of the Goodheart Trust) as a person with significant control on 12 February 2020 (1 page)
2 December 2019Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
2 July 2019Appointment of Mr Leon Shelley as a secretary on 25 June 2019 (2 pages)
21 February 2019Incorporation
Statement of capital on 2019-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)