About

Registered Number: 06708268
Date of Incorporation: 25/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2017 (6 years and 5 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Established in 2008, Hec Resources Ltd are based in London, it has a status of "Dissolved". The business has 2 directors listed as Arundel, Stephen David, Arundel, Victoria Louise in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARUNDEL, Stephen David 25 September 2008 - 1
ARUNDEL, Victoria Louise 25 September 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 November 2017
LIQ14 - N/A 17 August 2017
LIQ03 - N/A 10 June 2017
4.68 - Liquidator's statement of receipts and payments 17 June 2016
4.68 - Liquidator's statement of receipts and payments 06 July 2015
4.68 - Liquidator's statement of receipts and payments 21 May 2014
4.68 - Liquidator's statement of receipts and payments 03 July 2013
F10.2 - N/A 25 January 2013
RESOLUTIONS - N/A 15 May 2012
RESOLUTIONS - N/A 15 May 2012
AD01 - Change of registered office address 15 May 2012
4.20 - N/A 15 May 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 15 May 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 14 October 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 14 June 2010
AA01 - Change of accounting reference date 22 April 2010
AD01 - Change of registered office address 26 January 2010
AR01 - Annual Return 21 October 2009
395 - Particulars of a mortgage or charge 19 December 2008
CERTNM - Change of name certificate 06 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 December 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
NEWINC - New incorporation documents 25 September 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.