HMG ONLINE LIMITED

Register to unlock more data on OkredoRegister

HMG ONLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05296331

Incorporation date

24/11/2004

Size

Dormant

Contacts

Registered address

Registered address

Towergate House Eclipse Park,, Sittingbourne Road, Maidstone, Kent ME14 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2004)
dot icon02/02/2013
Final Gazette dissolved following liquidation
dot icon05/11/2012
Liquidators' statement of receipts and payments to 2012-08-14
dot icon02/11/2012
Return of final meeting in a members' voluntary winding up
dot icon30/07/2012
Termination of appointment of Timothy Duncan Philip as a director on 2012-06-30
dot icon23/05/2012
Termination of appointment of Scott Egan as a director on 2012-04-19
dot icon21/05/2012
Appointment of Mr Scott Egan as a director on 2012-04-19
dot icon04/05/2012
Termination of appointment of Ian William James Patrick as a director on 2012-03-31
dot icon22/08/2011
Declaration of solvency
dot icon22/08/2011
Insolvency resolution
dot icon22/08/2011
Resolutions
dot icon22/08/2011
Appointment of a voluntary liquidator
dot icon26/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon27/04/2011
Memorandum and Articles of Association
dot icon15/02/2011
Resolutions
dot icon14/02/2011
Termination of appointment of Amanda Blanc as a director
dot icon20/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon17/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon17/12/2010
Termination of appointment of Nigel Barklem as a director
dot icon17/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon11/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/07/2010
Appointment of Mr Darryl Clark as a secretary
dot icon28/07/2010
Termination of appointment of Timothy Craton as a secretary
dot icon30/11/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon30/11/2009
Director's details changed for Mr Ian William James Patrick on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Timothy Duncan Philip on 2009-11-30
dot icon30/11/2009
Director's details changed for Miss Amanda Jayne Blanc on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Peter Geoffrey Cullum on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Andrew Charles Homer on 2009-11-30
dot icon30/11/2009
Director's details changed for Nigel Jeremy Barklem on 2009-11-30
dot icon30/11/2009
Secretary's details changed for Mr Timothy Charles Craton on 2009-11-30
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon18/12/2008
Registered office changed on 18/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST
dot icon17/12/2008
Return made up to 25/11/08; full list of members
dot icon10/12/2008
Secretary appointed mr timothy charles craton
dot icon10/12/2008
Appointment Terminated Secretary john reddi
dot icon05/06/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon13/02/2008
Group of companies' accounts made up to 2007-10-31
dot icon28/01/2008
Director resigned
dot icon29/12/2007
New director appointed
dot icon23/12/2007
New director appointed
dot icon23/12/2007
New director appointed
dot icon23/12/2007
New director appointed
dot icon23/12/2007
New director appointed
dot icon23/12/2007
New secretary appointed
dot icon23/12/2007
Registered office changed on 23/12/07 from: 2ND floor trans world house 100 city road london EC1Y 2BP
dot icon23/12/2007
Secretary resigned
dot icon26/11/2007
Return made up to 25/11/07; full list of members
dot icon26/11/2007
Director's particulars changed
dot icon26/04/2007
Group of companies' accounts made up to 2006-10-31
dot icon27/11/2006
Return made up to 25/11/06; full list of members
dot icon27/11/2006
Director's particulars changed
dot icon18/05/2006
Registered office changed on 18/05/06 from: 100 city road london EC1Y 2BP
dot icon02/05/2006
Total exemption full accounts made up to 2005-10-31
dot icon25/11/2005
Return made up to 25/11/05; full list of members
dot icon14/06/2005
New secretary appointed
dot icon08/06/2005
Accounting reference date shortened from 30/11/05 to 31/10/05
dot icon08/06/2005
Secretary resigned
dot icon29/03/2005
Registered office changed on 29/03/05 from: ruskin house 40-41 museum street london WC1A 1LT
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Ad 23/02/05--------- £ si 4020@1=4020 £ ic 46250/50270
dot icon29/03/2005
Nc inc already adjusted 23/02/05
dot icon29/03/2005
Resolutions
dot icon21/02/2005
Ad 19/01/05--------- £ si 46150@1=46150 £ ic 100/46250
dot icon21/02/2005
Nc inc already adjusted 17/01/05
dot icon21/02/2005
Resolutions
dot icon10/01/2005
Secretary resigned
dot icon10/01/2005
New secretary appointed
dot icon10/01/2005
New director appointed
dot icon10/01/2005
Ad 22/12/04--------- £ si 98@1=98 £ ic 2/100
dot icon25/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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
psc login icon

Officers

This information is available in our reports to registered users.

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 HMG ONLINE LIMITED

HMG ONLINE LIMITED is an(a) Dissolved company incorporated on 24/11/2004 with the registered office located at Towergate House Eclipse Park,, Sittingbourne Road, Maidstone, Kent ME14 3EN. 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 HMG ONLINE LIMITED?

toggle

HMG ONLINE LIMITED is currently Dissolved. It was registered on 24/11/2004 and dissolved on 01/02/2013.

Where is HMG ONLINE LIMITED located?

toggle

HMG ONLINE LIMITED is registered at Towergate House Eclipse Park,, Sittingbourne Road, Maidstone, Kent ME14 3EN.

What does HMG ONLINE LIMITED do?

toggle

HMG ONLINE LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for HMG ONLINE LIMITED?

toggle

The latest filing was on 02/02/2013: Final Gazette dissolved following liquidation.