About

Registered Number: 04610250
Date of Incorporation: 05/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 1 month ago)
Registered Address: Maple House, 118 High Street, Purley, Surrey, CR8 2AD

 

Based in Purley, Surrey, Hsc Uk Ltd was established in 2002. The business has no directors. We do not know the number of employees at Hsc Uk Ltd.

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 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 30 November 2018
AA - Annual Accounts 28 August 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 20 December 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 08 December 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 14 January 2014
CH01 - Change of particulars for director 14 January 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 03 March 2011
AP01 - Appointment of director 03 March 2011
AA - Annual Accounts 15 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
363a - Annual Return 10 December 2008
353 - Register of members 10 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 December 2008
287 - Change in situation or address of Registered Office 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
AA - Annual Accounts 08 December 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
AA - Annual Accounts 08 May 2007
363s - Annual Return 18 December 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 19 January 2006
AA - Annual Accounts 04 May 2005
CERTNM - Change of name certificate 22 March 2005
363s - Annual Return 24 December 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
CERTNM - Change of name certificate 28 September 2004
395 - Particulars of a mortgage or charge 14 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
AA - Annual Accounts 06 May 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
363s - Annual Return 07 January 2004
RESOLUTIONS - N/A 11 December 2003
MEM/ARTS - N/A 11 December 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2003
225 - Change of Accounting Reference Date 12 March 2003
CERTNM - Change of name certificate 05 March 2003
287 - Change in situation or address of Registered Office 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
NEWINC - New incorporation documents 05 December 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 31 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.