This company is commonly known as Hexalogic Limited. The company was founded 11 years ago and was given the registration number 08306307. The firm's registered office is in COWLEY MILL ROAD. You can find them at Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | HEXALOGIC LIMITED |
---|---|---|
Company Number | : | 08306307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 November 2012 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rosemullion Holmesdale Road, Holmesdale Road, South Nutfield, United Kingdom, RH1 4JE | Director | 23 November 2012 | Active |
Mr Liam Gerard Frederick Hammond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, UB8 2FX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-09-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-21 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-10-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-11 | Address | Change registered office address company with date old address new address. | Download |
2017-10-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-09-11 | Address | Change registered office address company with date old address new address. | Download |
2017-09-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-09-08 | Resolution | Resolution. | Download |
2017-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-10 | Accounts | Change account reference date company current shortened. | Download |
2012-11-23 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.