Key Data
Hec Enterprises Limited is a dissolved company incorporated on 8 March 1968 with the registered office located in London, Greater London. Hec Enterprises Limited has been running for 56 years. There are currently 3 active directors and 1 active secretary according to the latest confirmation statement submitted on 27th June 2015.
Name
Hec Enterprises Limited
Status
DISSOLVED
Dissolved on 2 June 2019 (4 years ago)
Following liquidation
Was 51 years old at the time of dissolution
Confirmation
Submitted
Last submitted on 27 June 2015 (8 years ago)
Next confirmation dated 27 June 2016
Was due on 11 July 2016 (7 years ago)
No changes occurred since incorporation
Accounts
Submitted
Last accounts submitted for period 30 June 2014 (9 years ago)
Accounts type was Total Exemption Small
Next accounts dated 30 June 2015
Was due on 31 March 2016 (8 years ago)
Company No.
00928491
Private Limited Company with Share Capital
Incorporation
8 March 1968
Incorporated 56 years ago
Size
Micro
Less than 10 employees or under £2 million turnover
Contact
Registered AddressResolve Partners Limited 22 York Buildings LondonWC2N 6JU Country OriginUnited Kingdom TelephoneUnreported Email AddressUnreported WebsiteUnreported SocialUnreported UPDATE INFO
People13
British • Director • Journalist • Born in Oct 1966
DISSOLVED
British • Director • Property Manager And Developer • Born in Jun 1963
DISSOLVED
United Kingdom • Director • Solution Architect • Born in Mar 1961
DISSOLVED
Secretary
DISSOLVED
British • Secretary • Born in Nov 1919
RESIGNED
Latest Activity
Change Of Registered Office Address 6 Years20 Sep 2017 Change Of Registered Office Address 7 Years9 Sep 2016 Change Of Registered Office Address 8 Years1 Feb 2016 Ammended Accounts Submitted 8 Years17 Dec 2015 Annual Return Submitted 8 Years14 Jul 2015 Ms Teresa ANN Sadeghi Appointed 8 Years27 May 2015 Accounts Submitted 8 Years22 May 2015 Mrs Manuela Edwards Resigned 8 Years15 May 2015 Change Of Registered Office Address 9 Years13 Mar 2015 Change Of Registered Office Address 9 Years11 Mar 2015 Change Of Registered Office Address 9 Years12 Dec 2014 Mr Dipak Shanker Rao Resigned 9 Years24 Nov 2014 Mr Dipak Shanker Rao Resigned 9 Years24 Nov 2014 Annual Return Submitted 9 Years23 Jul 2014 Ms Michele Teresa Allahiary Appointed 9 Years17 Jun 2014 Mrs Abigail Eva Flanagan Appointed 9 Years17 Jun 2014 Mr Saeid Sadeghi Appointed 9 Years17 Jun 2014 Accounts Submitted 9 Years30 Apr 2014 Annual Return Submitted 10 Years28 Jun 2013 Accounts Submitted 10 Years8 May 2013 Annual Return Submitted 11 Years2 Jul 2012 Accounts Submitted 12 Years10 Apr 2012 Annual Return Submitted 12 Years4 Jul 2011 Accounts Submitted 12 Years13 Jun 2011 Maurice Anthony Edwards Resigned 13 Years11 Nov 2010 Annual Return Submitted 13 Years30 Jun 2010 Accounts Submitted 13 Years21 Jun 2010 Annual Return Submitted 14 Years3 Jul 2009 Accounts Submitted 14 Years18 Jun 2009 Mrs Manuela Edwards Appointed 15 Years17 Dec 2008
Financials
Net Assets, Total Assets & Total Liabilities (2005 - 2014)
Year Ended Jun 2014
Total Assets£497.45k +£79.95k (+19.15%)
vs previous year Total Liabilities£-488.35k -£83.15k (-20.52%)
vs previous year Net Assets£9.1k -£3.2k (-26.01%)
vs previous year Cash in Bank £14.39k -£21.68k (-60.11%)
vs previous year Employees Unreported
Turnover Unreported
Debt Ratio (%) 98.17% +1.12 (+1.15%)
vs previous year
Watch List
Stay updated with Hec Enterprises Limited Monitor changes to this company's activity with instant email notifications.
ADD TO WATCH LIST
Upgrade to view Credit Score and Limit Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Credit Score and Limit
Upgrade to view Shareholders Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Shareholders
Upgrade to view Group Structure Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Group Structure
Documents114
Final Gazette 2 Jun 2019 • 1 Page
VIEW PDF Notice of move from Administration to Dissolution 2 Mar 2019 • 33 Pages
VIEW PDF Notice of appointment 25 Feb 2019 • 3 Pages
VIEW PDF Notice of order removing administrator 25 Feb 2019 • 12 Pages
VIEW PDF Administrator's progress report 16 Jan 2019 • 28 Pages
VIEW PDF