Company NameHMCL Limited
DirectorHarry Norman Railing
Company StatusDissolved
Company Number02596460
CategoryPrivate Limited Company
Incorporation Date28 March 1991(33 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameHarry Norman Railing
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(1 year after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address25 Dafforne Road
London
SW20 9TY
Secretary NameIan Foster Harries
NationalityBritish
StatusCurrent
Appointed28 March 1992(1 year after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Prebend Gardens
London
W6 0XT
Director NameMr Aaron Gershfield
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 August 1992)
RoleCompany Director
Correspondence Address20 The Bishops Avenue
London
N2 0AJ
Director NameMr Brian Joseph Gladwin
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(1 year, 4 months after company formation)
Appointment Duration6 months (resigned 09 February 1993)
RoleConsultant
Correspondence AddressThe White House Clifton
Severn Stoke
Worcester
Worcestershire
WR8 9JF

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£489,817
Gross Profit£350,427
Net Worth£37,770
Current Liabilities£213,940

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 January 2005Dissolved (1 page)
28 October 2004Return of final meeting of creditors (1 page)
3 August 2001Sec of state's release of liq (1 page)
6 July 2001Appointment of a liquidator (1 page)
6 July 2001O/C replacement of liquidator (5 pages)
14 June 2001Registered office changed on 14/06/01 from: gun wharf 124 wapping high street london E1 9NH (1 page)
16 March 2000O/C replacement of liquidator (5 pages)
16 March 2000Appointment of a liquidator (1 page)
12 September 1997Order of court to wind up (1 page)
12 September 1997Appointment of a liquidator (1 page)
5 June 1997Liquidators statement of receipts and payments (6 pages)
6 June 1996Liquidators statement of receipts and payments (6 pages)
5 December 1995Liquidators statement of receipts and payments (6 pages)
5 June 1995Liquidators statement of receipts and payments (6 pages)
6 June 1994Liquidators statement of receipts and payments (5 pages)
16 July 1993Statement of affairs (7 pages)
10 June 1993Appointment of a voluntary liquidator (1 page)
10 June 1993Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 1993Company name changed heathmill LIMITED\certificate issued on 06/05/93 (2 pages)
19 March 1993Director resigned (2 pages)
16 September 1992Certificate of re-registration from Public Limited Company to Private (1 page)
3 September 1992Director resigned;new director appointed (2 pages)
14 August 1992Full accounts made up to 31 December 1991 (11 pages)
15 July 1992Return made up to 28/03/92; full list of members (7 pages)
28 March 1991Incorporation (13 pages)