This company is commonly known as Hce Service Limited. The company was founded 8 years ago and was given the registration number 09659068. The firm's registered office is in BARNET. You can find them at 8 The Drive The Drive, New Barnet, Barnet, Hertfordshire. This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | HCE SERVICE LIMITED |
---|---|---|
Company Number | : | 09659068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2015 |
End of financial year | : | 26 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 The Drive The Drive, New Barnet, Barnet, Hertfordshire, England, EN5 1DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 The Drive, The Drive, New Barnet, Barnet, England, EN5 1DZ | Director | 26 June 2015 | Active |
8 The Drive, The Drive, New Barnet, Barnet, England, EN5 1DZ | Director | 26 March 2021 | Active |
8 The Drive, The Drive, New Barnet, Barnet, England, EN5 1DZ | Director | 26 June 2015 | Active |
Dr Chandra Kumar Patni | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 The Drive, The Drive, Barnet, England, EN5 1DZ |
Nature of control | : |
|
Ms. Nisha Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 The Drive, The Drive, Barnet, England, EN5 1DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-21 | Gazette | Gazette notice voluntary. | Download |
2023-03-08 | Dissolution | Dissolution application strike off company. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Capital | Capital allotment shares. | Download |
2022-02-05 | Accounts | Change account reference date company current extended. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Capital | Capital allotment shares. | Download |
2021-06-24 | Capital | Capital allotment shares. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Gazette | Gazette filings brought up to date. | Download |
2018-10-23 | Gazette | Gazette notice compulsory. | Download |
2018-10-22 | Officers | Change person director company with change date. | Download |
2018-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-22 | Officers | Change person director company with change date. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.