Company NameHexagon Lc Limited
Company StatusDissolved
Company Number08916655
CategoryPrivate Limited Company
Incorporation Date28 February 2014(10 years, 1 month ago)
Dissolution Date16 October 2018 (5 years, 5 months ago)
Previous NameFree Edge Design Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Graham Paul Taylor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2018(4 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (closed 16 October 2018)
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressHolly House 220 New London Road
Chelmsford
Essex
CM2 9AE
Director NameMr Aris Ioannou
Date of BirthDecember 1987 (Born 36 years ago)
NationalityGreek
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address8 Duke Street
London
W1U 3EW
Secretary NameGraham Paul Taylor
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressHolly House 220 New London Road
Chelmsford
Essex
CM2 9AE

Location

Registered AddressHolly House
220 New London Road
Chelmsford
Essex
CM2 9AE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Aris Ioannou
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
20 July 2018Application to strike the company off the register (3 pages)
4 July 2018Appointment of Mr Graham Paul Taylor as a director on 4 July 2018 (2 pages)
4 July 2018Termination of appointment of Aris Ioannou as a director on 4 July 2018 (1 page)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
20 October 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
16 June 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
14 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
2 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 November 2014Termination of appointment of Graham Paul Taylor as a secretary on 21 November 2014 (1 page)
21 November 2014Termination of appointment of Graham Paul Taylor as a secretary on 21 November 2014 (1 page)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
24 October 2014Company name changed free edge design LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-23
(3 pages)
24 October 2014Company name changed free edge design LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-23
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 100
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
28 February 2014Incorporation (35 pages)
28 February 2014Incorporation (35 pages)