Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
HCS Secretarial Limited
HCS Secretarial Limited is a dissolved company incorporated on 8 July 1999 with the registered office located in London, City of London. HCS Secretarial Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 November 2019
(5 years ago)
Was
20 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03802775
Private limited company
Age
26 years
Incorporated
8 July 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about HCS Secretarial Limited
Contact
Address
Lower Ground Floor
One George Yard
London
EC3V 9DF
United Kingdom
Same address for the past
8 years
Companies in EC3V 9DF
Telephone
Unreported
Email
Unreported
Website
Boards.fool.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Neil Jonathan Dolby
Director • Chartered Accountant • British • Lives in UK • Born in Nov 1967
Mr Andrew Simon Davis
Director • British • Lives in England • Born in Jul 1963
David Malcolm Kaye
Director • Chartered Secretary • British • Lives in UK • Born in May 1951
Capital Nominees Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Unitguide Limited
Mr Andrew Simon Davis and David Malcolm Kaye are mutual people.
Active
Fairbrook Medical Services Limited
David Malcolm Kaye is a mutual person.
Active
Aoisin Estates Limited
David Malcolm Kaye is a mutual person.
Active
Vistaport Limited
David Malcolm Kaye is a mutual person.
Active
Welmax Properties Limited
David Malcolm Kaye is a mutual person.
Active
I-Free Worldwide Limited
David Malcolm Kaye is a mutual person.
Active
Strategic Global Investments Limited
David Malcolm Kaye is a mutual person.
Active
No.10 Chesham Street Tenants' Management Company Limited
David Malcolm Kaye is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Jul 2018
For period
31 Jul
⟶
31 Jul 2018
Traded for
12 months
Cash in Bank
£2
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 19 Nov 2019
Voluntary Gazette Notice
6 Years Ago on 3 Sep 2019
Application To Strike Off
6 Years Ago on 21 Aug 2019
Dormant Accounts Submitted
6 Years Ago on 18 Apr 2019
Confirmation Submitted
7 Years Ago on 25 Jun 2018
Dormant Accounts Submitted
7 Years Ago on 12 Mar 2018
Mr Neil Jonathan Dolby Details Changed
7 Years Ago on 24 Nov 2017
Confirmation Submitted
8 Years Ago on 25 Jun 2017
Capital Nominees Limited (PSC) Details Changed
8 Years Ago on 27 Feb 2017
Mr Andrew Simon Davis Details Changed
8 Years Ago on 24 Feb 2017
Get Alerts
Get Credit Report
Discover HCS Secretarial Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 19 Nov 2019
First Gazette notice for voluntary strike-off
Submitted on 3 Sep 2019
Application to strike the company off the register
Submitted on 21 Aug 2019
Accounts for a dormant company made up to 31 July 2018
Submitted on 18 Apr 2019
Confirmation statement made on 21 June 2018 with updates
Submitted on 25 Jun 2018
Change of details for Capital Nominees Limited as a person with significant control on 27 February 2017
Submitted on 25 Apr 2018
Accounts for a dormant company made up to 31 July 2017
Submitted on 12 Mar 2018
Director's details changed for Mr Neil Jonathan Dolby on 24 November 2017
Submitted on 15 Dec 2017
Confirmation statement made on 21 June 2017 with updates
Submitted on 25 Jun 2017
Director's details changed for Mr Andrew Simon Davis on 24 February 2017
Submitted on 23 Jun 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs