Company NameHM Mall Limited
Company StatusDissolved
Company Number02354615
CategoryPrivate Limited Company
Incorporation Date2 March 1989(35 years, 1 month ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)
Previous NameMPC Logistics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBen Haynes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1997(8 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address65 Linen Street
Warwick
CV34 4DS
Secretary NameMr Nigel Edward Wilson
NationalityBritish
StatusClosed
Appointed25 June 1999(10 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 11 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hurst Farm Road
Sevenoaks
Kent
TN14 6PE
Director NameMr Marc Philip Chauveau
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1990(1 year, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 12 May 2004)
RoleManager - Company Director
Country of ResidenceEngland
Correspondence AddressFlat 22 Bishops Wharf House
51 Parkgate Road Battersea
London
SW11 4NA
Director NameMr David John Hicks
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(5 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 September 2002)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address28 Woodlands Drive
Stanmore
Middlesex
HA7 3PA
Secretary NameMr Kishore Samtani
NationalityBritish
StatusResigned
Appointed01 May 1995(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Thorn Tree Court
30 Park View Road Ealing
London
W5 2JB
Director NameMr Kishore Samtani
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Thorn Tree Court
30 Park View Road Ealing
London
W5 2JB
Secretary NameBen Haynes
NationalityBritish
StatusResigned
Appointed09 April 1997(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address65 Linen Street
Warwick
CV34 4DS
Director NameTorsten Brose
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(9 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 September 2002)
RoleCompany Director
Correspondence Address85a Sutherland Avenue
London
W9 2HG
Director NameGeorge Stuart Jameson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 May 2001)
RoleCompany Director
Correspondence Address54 Church Street
Barford
Warwick
Warwickshire
CV35 8EW
Director NameDavid Morgan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(9 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 September 2002)
RoleCompany Director
Correspondence Address61 Langhorne Road
Dagenham
Essex
RM10 9RA
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed31 December 1990(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 September 1994)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameBaxter Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1994(5 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 May 1995)
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£8,375,218
Gross Profit£3,288,053
Cash£897
Current Liabilities£2,326,647

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

11 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
2 February 2005Receiver ceasing to act (1 page)
2 February 2005Receiver's abstract of receipts and payments (2 pages)
2 February 2005Receiver's abstract of receipts and payments (2 pages)
2 February 2005Receiver's abstract of receipts and payments (2 pages)
15 September 2004Receiver's abstract of receipts and payments (2 pages)
18 May 2004Director resigned (1 page)
22 September 2003Receiver's abstract of receipts and payments (3 pages)
30 January 2003Statement of Affairs in administrative receivership following report to creditors (20 pages)
27 November 2002Administrative Receiver's report (10 pages)
20 September 2002Registered office changed on 20/09/02 from: 9-21 shand street london bridge london SE1 2ES (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
17 September 2002Appointment of receiver/manager (1 page)
9 September 2002Director resigned (2 pages)
15 August 2002Particulars of mortgage/charge (5 pages)
26 June 2002Section 394 (1 page)
3 April 2002Return made up to 02/03/02; full list of members (7 pages)
4 March 2002Full accounts made up to 30 April 2001 (14 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
7 July 2001Director resigned (1 page)
6 March 2001Return made up to 02/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 January 2001Full accounts made up to 30 April 2000 (18 pages)
25 May 2000Return made up to 02/03/00; full list of members (7 pages)
19 December 1999Full accounts made up to 30 April 1999 (17 pages)
30 November 1999Secretary's particulars changed (1 page)
4 July 1999Return made up to 02/03/99; full list of members (8 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999Secretary resigned (1 page)
9 April 1999New director appointed (2 pages)
14 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
28 September 1998Return made up to 02/03/98; full list of members (6 pages)
27 February 1998Full accounts made up to 30 April 1997 (13 pages)
22 June 1997Secretary resigned;director resigned (1 page)
22 June 1997New secretary appointed;new director appointed (2 pages)
3 April 1997Return made up to 02/03/97; full list of members (8 pages)
18 December 1996Director's particulars changed (1 page)
28 October 1996Full accounts made up to 30 April 1996 (14 pages)
20 February 1996Return made up to 02/03/96; no change of members (4 pages)
21 December 1995New director appointed (2 pages)
2 June 1995Secretary resigned;new secretary appointed (2 pages)
18 November 1991Company name changed south thames couriers LIMITED\certificate issued on 19/11/91 (2 pages)
28 March 1990Company name changed law 113 LIMITED\certificate issued on 29/03/90 (2 pages)
2 March 1989Incorporation (23 pages)