Company NameHSL Distribution Limited
Company StatusDissolved
Company Number04397260
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years ago)
Dissolution Date8 January 2010 (14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSidney Thomas Field
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address33 Eatons Mead
Chingford
London
E4 8AN
Secretary NameMs Susan Elizabeth Hawkins
NationalityBritish
StatusClosed
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Eatons Mead
Chingford
London
E4 8AN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressFirst Floor
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth£422,984
Cash£342,217
Current Liabilities£48,616

Accounts

Latest Accounts29 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

8 January 2010Final Gazette dissolved following liquidation (1 page)
8 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
8 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
13 July 2009Liquidators' statement of receipts and payments to 29 June 2009 (9 pages)
13 July 2009Liquidators statement of receipts and payments to 29 June 2009 (9 pages)
14 August 2008Accounting reference date extended from 31/03/2008 to 29/06/2008 (1 page)
14 August 2008Accounting reference date extended from 31/03/2008 to 29/06/2008 (1 page)
14 August 2008Total exemption small company accounts made up to 29 June 2008 (5 pages)
14 August 2008Total exemption small company accounts made up to 29 June 2008 (5 pages)
8 July 2008Appointment of a voluntary liquidator (1 page)
8 July 2008Declaration of solvency (3 pages)
8 July 2008Registered office changed on 08/07/2008 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
8 July 2008Appointment of a voluntary liquidator (1 page)
8 July 2008Registered office changed on 08/07/2008 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
8 July 2008Declaration of solvency (3 pages)
8 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-06-30
(1 page)
8 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 March 2007Return made up to 18/03/07; full list of members (2 pages)
20 March 2007Return made up to 18/03/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 April 2006Return made up to 18/03/06; full list of members (2 pages)
21 April 2006Return made up to 18/03/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 April 2005Return made up to 18/03/05; full list of members (2 pages)
6 April 2005Return made up to 18/03/05; full list of members (2 pages)
7 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
7 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
18 January 2005Registered office changed on 18/01/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
18 January 2005Registered office changed on 18/01/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
26 March 2004Return made up to 18/03/04; full list of members (6 pages)
26 March 2004Return made up to 18/03/04; full list of members (6 pages)
16 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
16 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
31 March 2003Return made up to 18/03/03; full list of members (6 pages)
31 March 2003Return made up to 18/03/03; full list of members (6 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
9 April 2002Registered office changed on 09/04/02 from: charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002Registered office changed on 09/04/02 from: charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
9 April 2002New director appointed (2 pages)
26 March 2002Registered office changed on 26/03/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Registered office changed on 26/03/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
26 March 2002Secretary resigned (1 page)
18 March 2002Incorporation (16 pages)