HCA STAFFING LIMITED

Register to unlock more data on OkredoRegister

HCA STAFFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03029306

Incorporation date

05/03/1995

Size

Full

Contacts

Registered address

Registered address

242 Marylebone Road, London, NW1 6JLCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1995)
dot icon18/12/2018
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2018
Satisfaction of charge 2 in full
dot icon15/11/2018
Satisfaction of charge 1 in full
dot icon02/10/2018
First Gazette notice for voluntary strike-off
dot icon20/09/2018
Application to strike the company off the register
dot icon26/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon18/09/2016
Appointment of Mr Jeremy Randal Midkiff as a director on 2016-09-01
dot icon09/09/2016
Appointment of Mrs Teresa Finch Pritchard as a director on 2016-08-22
dot icon18/08/2016
Termination of appointment of John Reilly Bugos as a director on 2016-08-12
dot icon17/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon17/05/2016
Director's details changed for Mr John Reilly Bugos on 2015-05-31
dot icon20/08/2015
Full accounts made up to 2014-12-31
dot icon28/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon24/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon18/04/2013
Director's details changed for Mr John Reilly Bugos on 2013-04-03
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon31/07/2012
Appointment of John Reilly Bugos as a director on 2012-07-31
dot icon31/07/2012
Termination of appointment of James Mark Petkas as a director on 2012-07-31
dot icon23/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon12/05/2011
Secretary's details changed for Mrs Jasy Loyal on 2011-04-01
dot icon12/05/2011
Director's details changed for Mr Michael Neeb on 2011-04-01
dot icon12/05/2011
Director's details changed for Mrs Jasy Loyal on 2011-04-01
dot icon18/04/2011
Director's details changed for James Mark Petkas on 2011-04-09
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon18/05/2009
Return made up to 23/04/09; full list of members
dot icon22/09/2008
Full accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 23/04/08; full list of members
dot icon24/10/2007
Registered office changed on 24/10/07 from: 242 marylebone road london NW1 6JL
dot icon18/10/2007
Registered office changed on 18/10/07 from: 4 connaught place london W2 2ET
dot icon05/10/2007
Full accounts made up to 2006-12-31
dot icon22/05/2007
Return made up to 23/04/07; full list of members
dot icon22/05/2007
Director's particulars changed
dot icon20/04/2007
New director appointed
dot icon02/04/2007
Particulars of mortgage/charge
dot icon06/01/2007
Resolutions
dot icon06/01/2007
Resolutions
dot icon02/01/2007
Director resigned
dot icon13/12/2006
Resolutions
dot icon05/12/2006
Particulars of mortgage/charge
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon15/05/2006
Return made up to 23/04/06; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon28/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon13/05/2005
Return made up to 23/04/05; full list of members
dot icon22/09/2004
Full accounts made up to 2003-12-31
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon30/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon30/04/2003
Return made up to 23/04/03; full list of members
dot icon30/04/2003
New director appointed
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon18/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon14/07/2002
Return made up to 23/04/02; full list of members
dot icon26/06/2002
Registered office changed on 26/06/02 from: 4 connaught house 1-4 connaught place london W2 2ET
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon20/08/2001
Return made up to 23/04/01; full list of members
dot icon29/06/2001
Secretary's particulars changed;director's particulars changed
dot icon08/02/2001
Full accounts made up to 1999-12-31
dot icon12/12/2000
Registered office changed on 12/12/00 from: 8A wellington place london NW8 9LE
dot icon02/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon09/08/2000
Certificate of change of name
dot icon11/05/2000
Return made up to 23/04/00; full list of members
dot icon05/05/2000
Director resigned
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon27/09/1999
Director's particulars changed
dot icon27/09/1999
Director's particulars changed
dot icon12/05/1999
Return made up to 23/04/99; no change of members
dot icon25/03/1999
Return made up to 06/03/99; full list of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon05/08/1998
New director appointed
dot icon20/07/1998
Director resigned
dot icon08/06/1998
Resolutions
dot icon08/06/1998
Resolutions
dot icon08/06/1998
Resolutions
dot icon07/05/1998
Return made up to 06/03/98; no change of members
dot icon19/03/1998
Location of register of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon09/10/1997
Director resigned
dot icon09/10/1997
Director's particulars changed
dot icon06/08/1997
New secretary appointed;new director appointed
dot icon01/07/1997
Secretary resigned
dot icon12/03/1997
Return made up to 06/03/97; full list of members
dot icon16/01/1997
Director resigned
dot icon17/09/1996
Full accounts made up to 1995-12-31
dot icon01/08/1996
Certificate of change of name
dot icon19/07/1996
New director appointed
dot icon18/07/1996
New director appointed
dot icon13/03/1996
Return made up to 06/03/96; full list of members
dot icon19/01/1996
Registered office changed on 19/01/96 from: 1A babington lane derby DE1 1SU
dot icon22/12/1995
Director resigned
dot icon22/12/1995
Secretary resigned;director resigned
dot icon15/12/1995
New secretary appointed;new director appointed
dot icon15/12/1995
New director appointed
dot icon18/04/1995
Ad 22/03/95--------- £ si 2@1=2 £ ic 2/4
dot icon18/04/1995
Accounting reference date notified as 31/12
dot icon29/03/1995
Director resigned;new director appointed
dot icon29/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon29/03/1995
Registered office changed on 29/03/95 from: 1 mitchell lane bristol BS1 6BU
dot icon06/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
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

18
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 HCA STAFFING LIMITED

HCA STAFFING LIMITED is an(a) Dissolved company incorporated on 05/03/1995 with the registered office located at 242 Marylebone Road, London, NW1 6JL. There are currently 5 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 HCA STAFFING LIMITED?

toggle

HCA STAFFING LIMITED is currently Dissolved. It was registered on 05/03/1995 and dissolved on 17/12/2018.

Where is HCA STAFFING LIMITED located?

toggle

HCA STAFFING LIMITED is registered at 242 Marylebone Road, London, NW1 6JL.

What does HCA STAFFING LIMITED do?

toggle

HCA STAFFING LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for HCA STAFFING LIMITED?

toggle

The latest filing was on 18/12/2018: Final Gazette dissolved via voluntary strike-off.