Background WavePink WaveYellow Wave

HCH DMCC LIMITED (11408907)

HCH DMCC LIMITED (11408907) is an active UK company. incorporated on 11 June 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes and 1 other business activities. HCH DMCC LIMITED has been registered for 7 years. Current directors include LOTTO, Giuliano.

Company Number
11408907
Status
active
Type
ltd
Incorporated
11 June 2018
Age
7 years
Address
1c Kendall Place, London, W1U 7JL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
LOTTO, Giuliano
SIC Codes
56102, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCH DMCC LIMITED

HCH DMCC LIMITED is an active company incorporated on 11 June 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes and 1 other business activity. HCH DMCC LIMITED was registered 7 years ago.(SIC: 56102, 70100)

Status

active

Active since 7 years ago

Company No

11408907

LTD Company

Age

7 Years

Incorporated 11 June 2018

Size

N/A

Accounts

ARD: 30/6

Overdue

3 years overdue

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 29 April 2022 (4 years ago)
Period: 1 July 2020 - 30 June 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2023
Period: 1 July 2021 - 30 June 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 25 January 2023 (3 years ago)
Submitted on 26 March 2024 (2 years ago)

Next Due

Due by 8 February 2024
For period ending 25 January 2024
Contact
Address

1c Kendall Place London, W1U 7JL,

Previous Addresses

42 Sydenham Road London SE26 5QF United Kingdom
From: 11 June 2018To: 2 August 2018
Timeline

18 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Jul 21
New Owner
Jul 21
Director Left
Sept 21
Director Joined
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
New Owner
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LOTTO, Giuliano

Active
24 Harrington Garden, LondonSW7 4LS
Born June 1959
Director
Appointed 24 Jun 2024

ABIS, Giorgio

Resigned
Kendall Place, LondonW1U 7JL
Born February 1967
Director
Appointed 25 Jan 2022
Resigned 09 Jun 2023

MASSINA, Rita

Resigned
Kendall Place, LondonW1U 7JL
Born March 1975
Director
Appointed 01 Sept 2021
Resigned 25 Jan 2022

MESSINA, Maja

Resigned
Kendall Place, LondonW1U 7JL
Born June 1973
Director
Appointed 09 Jun 2023
Resigned 24 Jun 2024

PATEL, Hitesh Chanrakantbhai

Resigned
Kendall Place, LondonW1U 7JL
Born March 1975
Director
Appointed 11 Jun 2018
Resigned 15 Jun 2021

PATEL, Twinkal Hitesh

Resigned
Kendall Place, LondonW1U 7JL
Born May 1980
Director
Appointed 15 Jun 2021
Resigned 01 Sept 2021

Persons with significant control

4

0 Active
4 Ceased

Mr Giorgio Abis

Ceased
Kendall Place, LondonW1U 7JL
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jan 2022
Ceased 02 Apr 2024

Ms Rita Messina

Ceased
Kendall Place, LondonW1U 7JL
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2021
Ceased 25 Jan 2022

Mrs Twinkal Hitesh Patel

Ceased
Kendall Place, LondonW1U 7JL
Born May 1980

Nature of Control

Right to appoint and remove directors
Notified 15 Jun 2021
Ceased 01 Sept 2021

Mr Hitesh Chanrakantbhai Patel

Ceased
Kendall Place, LondonW1U 7JL
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2018
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

33

Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
13 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
27 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
11 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
25 January 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
27 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Incorporation Company
11 June 2018
NEWINCIncorporation