This company is commonly known as Hcp Consulting Limited. The company was founded 23 years ago and was given the registration number 04160769. The firm's registered office is in LONDON. You can find them at 5th Floor, 10 Whitechapel High Street, London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | HCP CONSULTING LIMITED |
---|---|---|
Company Number | : | 04160769 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2001 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Secretary | 17 May 2019 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Director | 10 December 2020 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Director | 27 August 2019 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Secretary | 10 October 2014 | Active |
6, - 14, Underwood Street, London, United Kingdom, N1 7JQ | Secretary | 07 February 2013 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 15 February 2001 | Active |
39 Priory Road, West Bridgford, NG2 5HW | Secretary | 28 February 2001 | Active |
6, - 14, Underwood Street, London, United Kingdom, N1 7JQ | Secretary | 05 November 2013 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Director | 29 March 2018 | Active |
6, - 14, Underwood Street, London, United Kingdom, N1 7JQ | Director | 07 February 2013 | Active |
6, - 14, Underwood Street, London, United Kingdom, N1 7JQ | Director | 07 February 2013 | Active |
Fieldstock, Vicarage Road, Bexley, DA5 2AW | Nominee Director | 15 February 2001 | Active |
Lynwood, White Lane, Hannington, Tadley, Hampshire, England, RG26 5TN | Director | 07 February 2013 | Active |
24 Royal Arch, The Mailbox, Birmingham, B1 1RD | Director | 28 February 2001 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Director | 12 April 2019 | Active |
6-14, Underwood Street, London, England, N1 7JQ | Director | 29 April 2016 | Active |
6, - 14, Underwood Street, London, United Kingdom, N1 7JQ | Director | 07 February 2013 | Active |
The Old Farmhouse, 44 High Street, Drayton, OX14 4JW | Director | 28 February 2001 | Active |
High Barn, Hackthorn Rd, Welton, Lincoln, LN2 3PA | Director | 28 February 2001 | Active |
6, - 14, Underwood Street, London, United Kingdom, N1 7JQ | Director | 07 February 2013 | Active |
Nhis Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-20 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-11-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-01 | Resolution | Resolution. | Download |
2021-10-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2020-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Officers | Termination director company with name termination date. | Download |
2019-08-27 | Officers | Appoint person director company with name date. | Download |
2019-05-24 | Officers | Appoint person secretary company with name date. | Download |
2019-05-24 | Officers | Termination secretary company with name termination date. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Officers | Appoint person director company with name date. | Download |
2018-04-12 | Officers | Termination director company with name termination date. | Download |
2018-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-19 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.