Company NameHS Asia Limited
Company StatusDissolved
Company Number10474879
CategoryPrivate Limited Company
Incorporation Date11 November 2016(7 years, 5 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr James Douglas O'Connor Blake
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2016(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMs Rhian Hughes
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(11 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 19 October 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameStephen Gerard Maloney
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 2021(4 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (closed 19 October 2021)
RoleChief Revenue Officer
Country of ResidenceUnited States
Correspondence Address77 Sundial Avenue
Suite 301w
Manchester
Nh
03103
Director NameKevin James O'Connor
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 2021(4 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (closed 19 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6080 Center Drive
Suite 1200
Los Angeles
California
90045
Director NameYossi Zekri
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican,Israeli
StatusClosed
Appointed30 April 2021(4 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (closed 19 October 2021)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address6080 Center Drive
Suite 1200
Los Angeles
California
90045
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed30 April 2021(4 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (closed 19 October 2021)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

26 October 2017Delivered on: 3 November 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
26 October 2017Delivered on: 2 November 2017
Persons entitled: Nvm Private Equity LLP as Security Trustee

Classification: A registered charge
Outstanding

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
21 July 2021Application to strike the company off the register (3 pages)
15 July 2021Change of details for Soda Software Labs Limited as a person with significant control on 15 July 2021 (2 pages)
8 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 June 2021Memorandum and Articles of Association (12 pages)
27 May 2021Satisfaction of charge 104748790002 in full (4 pages)
27 May 2021Satisfaction of charge 104748790001 in full (4 pages)
24 May 2021Appointment of Oakwood Corporate Secretary Limited as a secretary on 30 April 2021 (2 pages)
24 May 2021Appointment of Yossi Zekri as a director on 30 April 2021 (2 pages)
24 May 2021Appointment of Stephen Gerard Maloney as a director on 30 April 2021 (2 pages)
24 May 2021Appointment of Kevin James O'connor as a director on 30 April 2021 (2 pages)
18 May 2021Registered office address changed from 6th Floor 55 Princess Street Manchester M2 4EW England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 18 May 2021 (1 page)
17 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
3 September 2018Director's details changed for Ms Rhian Hughes on 31 August 2018 (2 pages)
3 September 2018Director's details changed for Mr James Douglas O'connor Blake on 31 August 2018 (2 pages)
12 July 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
3 January 2018Registered office address changed from City Tower, 12th Floor Piccadilly Plaza Manchester M1 4BT United Kingdom to 6th Floor 55 Princess Street Manchester M2 4EW on 3 January 2018 (1 page)
3 January 2018Registered office address changed from City Tower, 12th Floor Piccadilly Plaza Manchester M1 4BT United Kingdom to 6th Floor 55 Princess Street Manchester M2 4EW on 3 January 2018 (1 page)
22 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
20 November 2017Appointment of Ms Rhian Hughes as a director on 1 November 2017 (2 pages)
20 November 2017Appointment of Ms Rhian Hughes as a director on 1 November 2017 (2 pages)
3 November 2017Registration of charge 104748790002, created on 26 October 2017 (53 pages)
3 November 2017Registration of charge 104748790002, created on 26 October 2017 (53 pages)
2 November 2017Registration of charge 104748790001, created on 26 October 2017 (49 pages)
2 November 2017Registration of charge 104748790001, created on 26 October 2017 (49 pages)
9 January 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
9 January 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
11 November 2016Incorporation
Statement of capital on 2016-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 November 2016Incorporation
Statement of capital on 2016-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)