Company NameH M C International Translation Limited
Company StatusDissolved
Company Number02623668
CategoryPrivate Limited Company
Incorporation Date25 June 1991(32 years, 9 months ago)

Business Activity

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

Directors

Director NameDavid Robert Mealing
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1991(4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Park View Road
Ealing
London
W5 2JF
Director NameKenneth Leslie Mealing
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1991(4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressAppletree Cottage
Timbers Lane
Nuffield
Oxon
RG9 5SS
Director NameTheresa Yolanta Mealing
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1991(4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address59 Park View Road
Ealing
London
W5 2JF
Secretary NameTheresa Yolanta Mealing
NationalityBritish
StatusCurrent
Appointed28 October 1991(4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address59 Park View Road
Ealing
London
W5 2JF
Director NameMs Yola Proczkowska-Wojtasz
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(8 months, 1 week after company formation)
Appointment Duration32 years, 1 month
RoleCreative Director
Correspondence Address5 Dean Close
Hillingdon
Middlesex
UB10 9LB
Director NameMartin Leslie Wooltorton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(4 months after company formation)
Appointment Duration5 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressFairfield New Road
Shiplake
Henley On Thames
Oxfordshire
RG9 3LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHalpern House
301-305 Euston Road
London
NW1 3SS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End24 December

Filing History

31 January 1997Dissolved (1 page)
31 October 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
25 October 1996Liquidators statement of receipts and payments (5 pages)
15 April 1996Liquidators statement of receipts and payments (5 pages)
20 October 1995Liquidators statement of receipts and payments (10 pages)
16 May 1995Liquidators statement of receipts and payments (10 pages)