About

Registered Number: 03029306
Date of Incorporation: 06/03/1995 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 4 months ago)
Registered Address: 242 Marylebone Road, London, NW1 6JL

 

Having been setup in 1995, Hca Staffing Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Hca Staffing Ltd. There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
MR04 - N/A 15 November 2018
MR04 - N/A 15 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 20 September 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 09 October 2016
AP01 - Appointment of director 18 September 2016
AP01 - Appointment of director 09 September 2016
TM01 - Termination of appointment of director 18 August 2016
AR01 - Annual Return 17 May 2016
CH01 - Change of particulars for director 17 May 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 24 April 2013
CH01 - Change of particulars for director 18 April 2013
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 12 May 2011
CH03 - Change of particulars for secretary 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH01 - Change of particulars for director 18 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 20 May 2008
287 - Change in situation or address of Registered Office 24 October 2007
287 - Change in situation or address of Registered Office 18 October 2007
AA - Annual Accounts 05 October 2007
363a - Annual Return 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
395 - Particulars of a mortgage or charge 02 April 2007
RESOLUTIONS - N/A 06 January 2007
RESOLUTIONS - N/A 06 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
RESOLUTIONS - N/A 13 December 2006
395 - Particulars of a mortgage or charge 05 December 2006
AA - Annual Accounts 27 October 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 03 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 22 September 2004
AA - Annual Accounts 04 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2003
363s - Annual Return 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
AA - Annual Accounts 06 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2002
363s - Annual Return 14 July 2002
287 - Change in situation or address of Registered Office 26 June 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 20 August 2001
288c - Notice of change of directors or secretaries or in their particulars 29 June 2001
AA - Annual Accounts 08 February 2001
287 - Change in situation or address of Registered Office 12 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2000
CERTNM - Change of name certificate 09 August 2000
363s - Annual Return 11 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
AA - Annual Accounts 22 October 1999
288c - Notice of change of directors or secretaries or in their particulars 27 September 1999
288c - Notice of change of directors or secretaries or in their particulars 27 September 1999
363s - Annual Return 12 May 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 29 October 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
RESOLUTIONS - N/A 08 June 1998
RESOLUTIONS - N/A 08 June 1998
RESOLUTIONS - N/A 08 June 1998
363s - Annual Return 07 May 1998
353 - Register of members 19 March 1998
AA - Annual Accounts 30 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
288c - Notice of change of directors or secretaries or in their particulars 09 October 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
363s - Annual Return 12 March 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
AA - Annual Accounts 17 September 1996
CERTNM - Change of name certificate 01 August 1996
288 - N/A 19 July 1996
288 - N/A 18 July 1996
363s - Annual Return 13 March 1996
287 - Change in situation or address of Registered Office 19 January 1996
288 - N/A 22 December 1995
288 - N/A 22 December 1995
288 - N/A 15 December 1995
288 - N/A 15 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1995
288 - N/A 29 March 1995
288 - N/A 29 March 1995
287 - Change in situation or address of Registered Office 29 March 1995
NEWINC - New incorporation documents 06 March 1995

Mortgages & Charges

Description Date Status Charge by
Security agreement 16 March 2007 Fully Satisfied

N/A

Security agreement as amended by a deed of amendment dated 5 december 2006 and 17 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.