H M M SERVICES LIMITED

Register to unlock more data on OkredoRegister

H M M SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02757898

Incorporation date

21/10/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Brentmead House, Britannia Road, London N12 9RUCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1992)
dot icon25/07/2012
Final Gazette dissolved following liquidation
dot icon25/04/2012
Return of final meeting in a creditors' voluntary winding up
dot icon17/07/2011
Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom on 2011-07-18
dot icon17/07/2011
Statement of affairs with form 4.19
dot icon17/07/2011
Appointment of a voluntary liquidator
dot icon17/07/2011
Resolutions
dot icon15/02/2011
Total exemption small company accounts made up to 2009-11-30
dot icon14/12/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon14/12/2010
Director's details changed for Ian Foster Harries on 2009-10-01
dot icon16/11/2010
Previous accounting period shortened from 2009-12-06 to 2009-12-05
dot icon30/08/2010
Previous accounting period shortened from 2009-12-07 to 2009-12-06
dot icon19/08/2010
Previous accounting period extended from 2009-11-30 to 2009-12-07
dot icon09/04/2010
Compulsory strike-off action has been discontinued
dot icon07/04/2010
Annual return made up to 2009-10-22 with full list of shareholders
dot icon07/04/2010
Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX on 2010-04-08
dot icon07/04/2010
Director's details changed for Ian Foster Harries on 2010-04-08
dot icon07/04/2010
Secretary's details changed for Northcrest Ventures Limited on 2010-04-08
dot icon22/03/2010
Compulsory strike-off action has been suspended
dot icon01/03/2010
First Gazette notice for compulsory strike-off
dot icon11/10/2009
Full accounts made up to 2008-11-30
dot icon12/01/2009
Full accounts made up to 2007-11-30
dot icon06/01/2009
Director Appointed Ian Foster Harries Logged Form
dot icon04/12/2008
Director appointed ian harries
dot icon03/12/2008
Appointment Terminated Director aaron gershfield
dot icon13/11/2008
Return made up to 22/10/08; full list of members
dot icon13/11/2008
Director's Change of Particulars / aaron gershfield / 22/10/2008 / HouseName/Number was: 20, now: wycherley court; Street was: the bishops avenue, now: 15 oakleigh park north; Post Code was: N2 0AJ, now: N20 9AN; Country was: , now: united kingdom; Occupation was: sales and marketing, now: director
dot icon20/05/2008
Full accounts made up to 2006-11-30
dot icon10/03/2008
Appointment Terminated Secretary ian harries
dot icon10/03/2008
Secretary appointed northcrest ventures LIMITED
dot icon19/11/2007
Return made up to 22/10/07; no change of members
dot icon19/11/2007
Director's particulars changed
dot icon07/05/2007
Full accounts made up to 2005-11-30
dot icon17/01/2007
Return made up to 22/10/06; full list of members
dot icon17/01/2007
Director's particulars changed
dot icon09/08/2006
Accounts for a small company made up to 2004-11-30
dot icon07/12/2005
Return made up to 22/10/05; full list of members
dot icon01/12/2005
Secretary resigned
dot icon09/11/2005
Full accounts made up to 2003-11-30
dot icon31/03/2005
Certificate of change of name
dot icon28/11/2004
Director's particulars changed
dot icon17/11/2004
New secretary appointed
dot icon09/11/2004
Return made up to 22/10/04; full list of members
dot icon03/11/2004
Full accounts made up to 2002-11-30
dot icon16/11/2003
Return made up to 22/10/03; full list of members
dot icon28/09/2003
Full accounts made up to 2001-11-30
dot icon07/06/2003
Director resigned
dot icon03/03/2003
Return made up to 22/10/02; full list of members
dot icon03/02/2003
Particulars of mortgage/charge
dot icon13/03/2002
Particulars of mortgage/charge
dot icon19/12/2001
Return made up to 22/10/01; full list of members
dot icon19/12/2001
Accounts for a small company made up to 2000-11-30
dot icon29/04/2001
Memorandum and Articles of Association
dot icon24/04/2001
Certificate of change of name
dot icon11/04/2001
Director resigned
dot icon01/04/2001
Return made up to 22/10/00; full list of members
dot icon26/02/2001
New director appointed
dot icon26/02/2001
New director appointed
dot icon09/11/2000
Particulars of mortgage/charge
dot icon18/07/2000
Director resigned
dot icon03/07/2000
New director appointed
dot icon18/04/2000
Return made up to 22/10/99; full list of members
dot icon18/04/2000
Director resigned
dot icon03/04/2000
Accounts for a small company made up to 1999-11-30
dot icon03/04/2000
Accounts for a small company made up to 1998-11-30
dot icon11/10/1999
New director appointed
dot icon29/07/1999
Return made up to 22/10/98; full list of members
dot icon30/12/1998
Accounts for a small company made up to 1997-11-30
dot icon28/12/1997
Ad 06/11/97--------- £ si 19000@1=19000 £ ic 1000/20000
dot icon01/10/1997
Accounts for a small company made up to 1996-11-30
dot icon01/10/1997
Accounts for a small company made up to 1995-11-30
dot icon27/01/1997
Return made up to 22/10/96; no change of members
dot icon02/01/1997
Director resigned
dot icon25/04/1996
Resolutions
dot icon25/04/1996
£ nc 1000/1000000 15/04/96
dot icon02/01/1996
Accounts for a small company made up to 1994-11-30
dot icon19/12/1995
New secretary appointed
dot icon19/12/1995
Return made up to 22/10/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Declaration of satisfaction of mortgage/charge
dot icon30/11/1994
Return made up to 22/10/94; full list of members
dot icon30/11/1994
Ad 16/02/94--------- £ si 998@1=998 £ ic 2/1000
dot icon30/11/1994
Director's particulars changed
dot icon30/11/1994
New secretary appointed
dot icon30/11/1994
Full accounts made up to 1993-11-30
dot icon19/04/1994
Accounting reference date shortened from 31/03 to 30/11
dot icon30/03/1994
Director resigned
dot icon14/03/1994
Return made up to 22/10/93; full list of members
dot icon09/03/1994
Registered office changed on 10/03/94 from: alphage house 2 fore street london EC2Y 5DH
dot icon09/03/1994
New director appointed
dot icon09/03/1994
Director resigned;new director appointed
dot icon09/03/1994
Secretary resigned;new director appointed
dot icon24/01/1994
Accounting reference date extended from 31/10 to 31/03
dot icon03/12/1992
Particulars of mortgage/charge
dot icon12/11/1992
Resolutions
dot icon12/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/11/1992
Registered office changed on 08/11/92 from: classic house 174-180 old st london EC1V 9BP
dot icon05/11/1992
Certificate of change of name
dot icon21/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2009
dot iconLast change occurred
29/11/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2009
dot iconNext account date
29/11/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Howard
Director
16/05/2000 - 01/04/2001
40
Gershfield, Aaron
Director
13/02/2001 - 27/11/2008
26
WATERLOW SECRETARIES LIMITED
Nominee Secretary
21/10/1992 - 28/10/1992
38039
WATERLOW NOMINEES LIMITED
Nominee Director
21/10/1992 - 28/10/1992
36021
Taub, Alan Grahame
Director
13/02/2001 - 04/04/2003
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H M M SERVICES LIMITED

H M M SERVICES LIMITED is an(a) Dissolved company incorporated on 21/10/1992 with the registered office located at Brentmead House, Britannia Road, London N12 9RU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of H M M SERVICES LIMITED?

toggle

H M M SERVICES LIMITED is currently Dissolved. It was registered on 21/10/1992 and dissolved on 25/07/2012.

Where is H M M SERVICES LIMITED located?

toggle

H M M SERVICES LIMITED is registered at Brentmead House, Britannia Road, London N12 9RU.

What does H M M SERVICES LIMITED do?

toggle

H M M SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for H M M SERVICES LIMITED?

toggle

The latest filing was on 25/07/2012: Final Gazette dissolved following liquidation.