Company NameHCS Corporate Secretaries Ltd
Company StatusDissolved
Company Number08184182
CategoryPrivate Limited Company
Incorporation Date17 August 2012(11 years, 8 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mikail Malik Monyane Mokuena
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2015(2 years, 11 months after company formation)
Appointment Duration5 months, 1 week (closed 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyttleton House 64 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr Abia Laurent Moloisane
Date of BirthJuly 1968 (Born 55 years ago)
NationalityMosotho
StatusResigned
Appointed17 August 2012(same day as company formation)
RoleIct Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLyttleton House 64 Broomfield Road
Chelmsford
Essex
CM1 1SW

Location

Registered AddressLyttleton House
64 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

2 at £1Abia Moloisane
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015Application to strike the company off the register (3 pages)
15 September 2015Application to strike the company off the register (3 pages)
6 August 2015Appointment of Mr Mikail Malik Monyane Mokuena as a director on 28 July 2015 (2 pages)
6 August 2015Termination of appointment of Abia Laurent Moloisane as a director on 28 July 2015 (1 page)
6 August 2015Appointment of Mr Mikail Malik Monyane Mokuena as a director on 28 July 2015 (2 pages)
6 August 2015Termination of appointment of Abia Laurent Moloisane as a director on 28 July 2015 (1 page)
28 July 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 July 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 2
(3 pages)
15 September 2014Registered office address changed from 64 Lyttleton House Broomfield Road Chelmsford Essex CM1 1SW United Kingdom to Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW on 15 September 2014 (1 page)
15 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 2
(3 pages)
15 September 2014Registered office address changed from 64 Lyttleton House Broomfield Road Chelmsford Essex CM1 1SW United Kingdom to Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW on 15 September 2014 (1 page)
5 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(3 pages)
29 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(3 pages)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)