Company NameHMI Services Limited
Company StatusDissolved
Company Number02476758
CategoryPrivate Limited Company
Incorporation Date2 March 1990(34 years, 2 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rupert Nicholas Hambro
Date of BirthJune 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(2 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 22 June 2004)
RoleBanker
Country of ResidenceEngland
Correspondence Address186 Ebury Street
London
SW1W 8UP
Director NameAlton Fernando Irby Iii
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 1992(2 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 22 June 2004)
RoleCompany Director
Correspondence Address5 Cottesmore Gardens
London
W8 5PR
Director NameLord George Morgan Magan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(2 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 22 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cambridge Place
London
W8 5PB
Secretary NameJanet Marion Gillespie
NationalityBritish
StatusClosed
Appointed29 May 1997(7 years, 2 months after company formation)
Appointment Duration7 years (closed 22 June 2004)
RoleCompany Director
Correspondence AddressTower House Verdley Place
Fernhurst
Haslemere
Surrey
GU27 3ER
Director NameMr James Daryl Hambro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Elm Park Road
London
SW3 6BP
Director NameMr Richard Gordon Milne
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 October 1996)
RoleSolicitor
Correspondence Address13 Homefield Road
London
W4 2LN
Secretary NameMr Robert Charles Orlando Hellyer
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years, 2 months after company formation)
Appointment Duration5 years (resigned 29 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaxmere House
Peasemore
Newbury
Berkshire
RG20 7JH

Location

Registered Address27 Knightsbridge
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£21,860
Cash£25,058
Current Liabilities£3,198

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2004Application for striking-off (1 page)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 August 2003Return made up to 01/05/03; full list of members (7 pages)
2 July 2003Registered office changed on 02/07/03 from: 4 great st helen's london EC3A 6HA (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 May 2002Return made up to 01/05/02; full list of members (7 pages)
28 September 2001Full accounts made up to 31 March 2000 (8 pages)
28 September 2001Full accounts made up to 31 March 2001 (8 pages)
5 July 2001Return made up to 01/05/01; full list of members (7 pages)
5 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 June 1999Return made up to 01/05/99; no change of members (4 pages)
21 September 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 July 1998Return made up to 01/05/98; no change of members (4 pages)
1 September 1997Return made up to 01/05/97; full list of members
  • 363(287) ‐ Registered office changed on 01/09/97
  • 363(288) ‐ Secretary resigned
(10 pages)
1 September 1997Accounts for a small company made up to 30 September 1996 (7 pages)
7 November 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
7 November 1996Director resigned (1 page)
7 November 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 September 1996Declaration of satisfaction of mortgage/charge (1 page)
18 June 1996Return made up to 01/05/96; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
4 May 1995Return made up to 01/05/95; full list of members (26 pages)