Company NameHell Limited
Company StatusDissolved
Company Number05856339
CategoryPrivate Limited Company
Incorporation Date23 June 2006(17 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Deepak Patel
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address354 St Johns Rd
Clacton On Sea
Essex
CO16 8DS
Director NameMrs Helen Lucy Wyatt Patel
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address354 St. Johns Road
Clacton-On-Sea
Essex
CO16 8DS
Secretary NameMrs Helen Lucy Wyatt Patel
NationalityBritish
StatusClosed
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address354 St. Johns Road
Clacton-On-Sea
Essex
CO16 8DS

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£494,128
Cash£5
Current Liabilities£502,190

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
24 June 2008Director and Secretary's Change of Particulars / helen patel / 23/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: 354; Street was: vancouver, now: st. Johns road; Area was: share lane, now: ; Post Town was: great bentley, now: clacton-on-sea; Post Code was: CO16 9AE, now: CO16 8DS; Country was: , now: united kingdom (2 pages)
24 June 2008Return made up to 23/06/08; full list of members (4 pages)
24 June 2008Director and secretary's change of particulars / helen patel / 23/06/2008 (2 pages)
24 June 2008Return made up to 23/06/08; full list of members (4 pages)
24 June 2008Director's Change of Particulars / deepak patel / 23/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 354; Street was: vancouver, now: st. Johns road; Area was: share lane, now: ; Post Town was: great bentley, now: clacton-on-sea; Post Code was: CO16 9AE, now: CO16 8DS; Country was: , now: united kingdom (2 pages)
24 June 2008Director's change of particulars / deepak patel / 23/06/2008 (2 pages)
21 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 September 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
28 September 2007Registered office changed on 28/09/07 from: 5 high street halstead essex CO9 2AA (1 page)
28 September 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
28 September 2007Registered office changed on 28/09/07 from: 5 high street halstead essex CO9 2AA (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Secretary's particulars changed;director's particulars changed (1 page)
29 June 2007Return made up to 23/06/07; full list of members (3 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Return made up to 23/06/07; full list of members (3 pages)
29 June 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2006Particulars of mortgage/charge (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
23 June 2006Incorporation (18 pages)
23 June 2006Incorporation (18 pages)