N.H.M.A. LIMITED

Register to unlock more data on OkredoRegister

N.H.M.A. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02821462

Incorporation date

24/05/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1993)
dot icon01/07/2015
Final Gazette dissolved following liquidation
dot icon01/04/2015
Return of final meeting in a creditors' voluntary winding up
dot icon18/11/2014
Liquidators' statement of receipts and payments to 2014-10-30
dot icon10/11/2013
Registered office address changed from Textilia House 53 West Road Westcliff on Sea Essex SS0 9AY on 2013-11-11
dot icon06/11/2013
Appointment of a voluntary liquidator
dot icon06/11/2013
Statement of affairs with form 4.19
dot icon06/11/2013
Resolutions
dot icon06/11/2013
Compulsory strike-off action has been suspended
dot icon23/09/2013
First Gazette notice for compulsory strike-off
dot icon07/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/07/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/07/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon14/07/2011
Annual return made up to 2010-05-25 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/10/2009
Annual return made up to 2009-05-25 with full list of shareholders
dot icon07/09/2009
First Gazette notice for compulsory strike-off
dot icon04/09/2009
Compulsory strike-off action has been discontinued
dot icon03/09/2009
Return made up to 25/05/08; full list of members
dot icon02/09/2009
Director's change of particulars / nigel holmes / 01/03/2009
dot icon02/09/2009
Secretary's change of particulars / iain bray / 22/04/2009
dot icon20/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon23/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/06/2007
Return made up to 25/05/07; no change of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/08/2006
Secretary resigned
dot icon21/08/2006
New secretary appointed
dot icon22/08/2005
Total exemption small company accounts made up to 2004-06-30
dot icon11/07/2005
Return made up to 25/05/05; full list of members
dot icon22/06/2004
Return made up to 25/05/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon11/06/2003
Return made up to 25/05/03; full list of members
dot icon03/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon31/07/2002
Return made up to 25/05/02; full list of members
dot icon14/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon26/07/2001
Return made up to 25/05/01; full list of members
dot icon20/11/2000
Accounts for a small company made up to 2000-06-30
dot icon23/08/2000
Return made up to 25/05/00; full list of members
dot icon23/08/2000
Resolutions
dot icon23/08/2000
Resolutions
dot icon23/08/2000
Resolutions
dot icon23/08/2000
Resolutions
dot icon23/08/2000
Registered office changed on 24/08/00 from: 12 eastwood boulevard westcliff-on-sea essex SS0 9XL
dot icon23/08/2000
Ad 07/02/00--------- £ si 24@1=24 £ ic 100/124
dot icon23/08/2000
£ nc 1000/2000 07/02/00
dot icon20/02/2000
Full accounts made up to 1999-06-30
dot icon01/08/1999
Return made up to 25/05/99; no change of members
dot icon06/05/1999
Accounts for a small company made up to 1998-06-30
dot icon10/06/1998
Return made up to 25/05/98; no change of members
dot icon04/05/1998
Full accounts made up to 1997-06-30
dot icon08/06/1997
Return made up to 25/05/97; full list of members
dot icon30/04/1997
Full accounts made up to 1996-06-30
dot icon25/09/1996
Ad 01/11/95--------- £ si 99@1
dot icon03/07/1996
Return made up to 25/05/96; change of members
dot icon02/05/1996
Full accounts made up to 1995-06-30
dot icon21/05/1995
Return made up to 25/05/95; no change of members
dot icon22/03/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Return made up to 25/05/94; full list of members
dot icon22/02/1994
Accounting reference date notified as 30/06
dot icon09/06/1993
Director resigned;new director appointed
dot icon06/06/1993
Secretary resigned;new secretary appointed
dot icon24/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CCS SECRETARIES LIMITED
Nominee Secretary
25/05/1993 - 25/05/1993
1295
CCS DIRECTORS LIMITED
Nominee Director
25/05/1993 - 25/05/1993
1208
Holmes, Nigel Christopher John
Director
25/05/1993 - Present
14
Holmes, Ronald Martin
Secretary
25/05/1993 - 01/01/2006
-
Bray, Iain Myles
Secretary
01/01/2006 - Present
-

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 N.H.M.A. LIMITED

N.H.M.A. LIMITED is an(a) Dissolved company incorporated on 24/05/1993 with the registered office located at Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU. 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 N.H.M.A. LIMITED?

toggle

N.H.M.A. LIMITED is currently Dissolved. It was registered on 24/05/1993 and dissolved on 01/07/2015.

Where is N.H.M.A. LIMITED located?

toggle

N.H.M.A. LIMITED is registered at Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU.

What does N.H.M.A. LIMITED do?

toggle

N.H.M.A. LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for N.H.M.A. LIMITED?

toggle

The latest filing was on 01/07/2015: Final Gazette dissolved following liquidation.