HC LEISURE 2

Register to unlock more data on OkredoRegister

HC LEISURE 2

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04903306

Incorporation date

17/09/2003

Size

Full

Classification

-

Contacts

Registered address

Registered address

179-185 Great Portland Street, London W1W 5LSCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2003)
dot icon07/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon22/02/2010
First Gazette notice for voluntary strike-off
dot icon14/02/2010
Application to strike the company off the register
dot icon26/01/2010
Memorandum and Articles of Association
dot icon26/01/2010
Resolutions
dot icon19/01/2010
Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ on 2010-01-20
dot icon04/01/2010
Termination of appointment of M & N Secretaries Limited as a secretary
dot icon26/03/2009
Director appointed allan brian henry fisher
dot icon26/03/2009
Director appointed jonathan marc fisher
dot icon25/02/2009
Appointment Terminated Director patrick fox
dot icon18/02/2009
Appointment Terminated Director hchp (holdings) LIMITED
dot icon18/02/2009
Director appointed patrick adam charles fox
dot icon03/02/2009
Return made up to 31/01/09; full list of members
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/11/2008
Director's Change of Particulars / holmes place holdings LIMITED / 08/10/2008 / Surname was: holmes place holdings LIMITED, now: hchp (holdings) LIMITED
dot icon03/11/2008
Memorandum and Articles of Association
dot icon22/10/2008
Certificate of change of name
dot icon28/09/2008
Full accounts made up to 2007-12-31
dot icon12/02/2008
Return made up to 31/01/08; full list of members
dot icon15/01/2008
Location of register of members
dot icon18/06/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
New secretary appointed
dot icon05/06/2007
Secretary resigned
dot icon29/05/2007
Certificate of re-registration from Limited to Unlimited
dot icon29/05/2007
Declaration of assent for reregistration to UNLTD
dot icon29/05/2007
Members' assent for rereg from LTD to UNLTD
dot icon29/05/2007
Application for reregistration from LTD to UNLTD
dot icon29/05/2007
Re-registration of Memorandum and Articles
dot icon29/05/2007
Resolutions
dot icon01/03/2007
Registered office changed on 02/03/07 from: the quadrant, 118 london road kingston upon thames surrey KT2 6QJ
dot icon25/02/2007
Director's particulars changed
dot icon22/02/2007
Return made up to 31/01/07; full list of members
dot icon22/02/2007
Director's particulars changed
dot icon19/02/2007
Registered office changed on 20/02/07 from: 100 aldersgate street london EC1A 4LX
dot icon23/01/2007
Full accounts made up to 2005-12-31
dot icon15/01/2007
New director appointed
dot icon15/01/2007
New secretary appointed
dot icon20/11/2006
Secretary resigned
dot icon14/11/2006
Director resigned
dot icon07/08/2006
Director resigned
dot icon06/08/2006
Resolutions
dot icon06/08/2006
Resolutions
dot icon17/05/2006
New director appointed
dot icon22/02/2006
Director resigned
dot icon15/02/2006
Return made up to 31/01/06; full list of members
dot icon11/01/2006
Secretary's particulars changed
dot icon02/01/2006
Full accounts made up to 2004-12-31
dot icon18/09/2005
Particulars of mortgage/charge
dot icon22/08/2005
Director resigned
dot icon11/08/2005
New director appointed
dot icon26/06/2005
Particulars of mortgage/charge
dot icon24/02/2005
Return made up to 31/01/05; full list of members
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon19/10/2004
Return made up to 18/09/04; full list of members
dot icon28/06/2004
Registered office changed on 29/06/04 from: 17A old court place london W8 4HP
dot icon05/04/2004
Director resigned
dot icon05/04/2004
New director appointed
dot icon02/02/2004
Particulars of mortgage/charge
dot icon18/01/2004
Declaration of assistance for shares acquisition
dot icon18/01/2004
Resolutions
dot icon18/01/2004
Resolutions
dot icon18/01/2004
Resolutions
dot icon06/01/2004
Ad 18/12/03--------- eur si 18432000@1=18432000 eur ic 0/18432000
dot icon06/01/2004
Nc inc already adjusted 18/12/03
dot icon06/01/2004
Resolutions
dot icon06/01/2004
Resolutions
dot icon06/01/2004
Resolutions
dot icon17/12/2003
Accounting reference date shortened from 30/09/04 to 31/12/03
dot icon17/12/2003
Registered office changed on 18/12/03 from: 222 grays inn road london WC1X 8XF
dot icon07/12/2003
Certificate of change of name
dot icon23/11/2003
New secretary appointed
dot icon23/11/2003
New director appointed
dot icon23/11/2003
New director appointed
dot icon13/11/2003
Director resigned
dot icon13/11/2003
Secretary resigned
dot icon17/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/09/2003 - 18/09/2003
99600
HOLMES PLACE MANAGEMENT LIMITED
Corporate Director
06/02/2006 - 31/10/2006
2
Fisher, Allan Brian Henry, Mr.
Director
21/02/2009 - Present
-
Harries, Stewart
Secretary
31/10/2006 - 01/06/2007
2
Fox, Patrick Adam Charles
Director
16/02/2009 - 21/02/2009
62

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HC LEISURE 2

HC LEISURE 2 is an(a) Dissolved company incorporated on 17/09/2003 with the registered office located at 179-185 Great Portland Street, London W1W 5LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HC LEISURE 2?

toggle

HC LEISURE 2 is currently Dissolved. It was registered on 17/09/2003 and dissolved on 07/06/2010.

Where is HC LEISURE 2 located?

toggle

HC LEISURE 2 is registered at 179-185 Great Portland Street, London W1W 5LS.

What is the latest filing for HC LEISURE 2?

toggle

The latest filing was on 07/06/2010: Final Gazette dissolved via voluntary strike-off.