Company NameHMA Limited
Company StatusDissolved
Company Number02742982
CategoryPrivate Limited Company
Incorporation Date26 August 1992(31 years, 8 months ago)
Dissolution Date2 October 2008 (15 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameChristopher Robert Howe
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1993(1 year, 2 months after company formation)
Appointment Duration14 years, 11 months (closed 02 October 2008)
RoleCompany Director
Correspondence Address26 Wymondley Road
Hitchin
Hertfordshire
SG4 9PN
Director NamePaul James Harwood
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(7 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 02 October 2008)
RoleBusiness Development Director
Correspondence Address4b Exbury Road
London
SE6 4ND
Director NameJames Andrew Weir
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(7 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 02 October 2008)
RoleOperations Director
Correspondence Address9 Priory Close
Crewe
Cheshire
CW1 3YJ
Secretary NameChristopher Robert Howe
NationalityBritish
StatusClosed
Appointed31 August 2001(9 years after company formation)
Appointment Duration7 years, 1 month (closed 02 October 2008)
RoleCompany Director
Correspondence Address26 Wymondley Road
Hitchin
Hertfordshire
SG4 9PN
Director NameMr Douglas Ian Mahy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(same day as company formation)
RoleNetwork Consultant
Correspondence Address66 Woodcote Grove Road
Coulsdon
Surrey
CR5 2AD
Director NameMr Douglas Ian Mahy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(same day as company formation)
RoleNetwork Consultant
Correspondence Address14 Campden Road
South Croydon
Surrey
CR2 7EN
Director NameMrs Emma Clare Mahy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Campden Road
South Croydon
Surrey
CR2 7EN
Secretary NameMrs Emma Clare Mahy
NationalityBritish
StatusResigned
Appointed26 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address66 Woodcote Grove Road
Coulsdon
Surrey
CR5 2AD
Secretary NameChristopher Robert Young
NationalityBritish
StatusResigned
Appointed10 September 1998(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2001)
RoleOperations Manager
Correspondence AddressPearce Croft New Road
Eversley Cross
Hook
Hampshire
RG27 0PA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 August 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 August 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£1,820,573
Gross Profit£716,403
Net Worth-£37,482
Cash£573
Current Liabilities£539,159

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

2 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
17 December 2007Liquidators statement of receipts and payments (5 pages)
18 June 2007Liquidators statement of receipts and payments (5 pages)
9 May 2007Registered office changed on 09/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
19 December 2006Liquidators statement of receipts and payments (5 pages)
15 June 2006Liquidators statement of receipts and payments (5 pages)
18 November 2005Liquidators statement of receipts and payments (5 pages)
27 May 2005Liquidators statement of receipts and payments (5 pages)
25 November 2004Liquidators statement of receipts and payments (5 pages)
5 July 2004Appointment of a voluntary liquidator (1 page)
11 June 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
15 December 2003Liquidators statement of receipts and payments (5 pages)
11 December 2003Liquidators statement of receipts and payments (5 pages)
11 December 2003Liquidators statement of receipts and payments (5 pages)
5 June 2003Liquidators statement of receipts and payments (5 pages)
3 December 2002Liquidators statement of receipts and payments (5 pages)
23 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 2001Statement of affairs (23 pages)
9 November 2001Registered office changed on 09/11/01 from: 9 northburgh street london EC1V 0AH (1 page)
25 October 2001Return made up to 26/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
15 October 2001New secretary appointed (2 pages)
5 June 2001Full accounts made up to 31 May 2000 (12 pages)
4 May 2001Particulars of mortgage/charge (11 pages)
6 November 2000Director's particulars changed (1 page)
31 October 2000Return made up to 26/08/00; full list of members (8 pages)
25 September 2000Full accounts made up to 31 May 1999 (12 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
20 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 June 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
13 January 2000Return made up to 26/08/99; full list of members (5 pages)
10 June 1999Accounts for a small company made up to 31 May 1998 (5 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998Secretary resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Return made up to 26/08/98; full list of members (5 pages)
28 November 1997Registered office changed on 28/11/97 from: unit 6 southill cornbury park charlbury oxfordshire OX7 3EW (1 page)
2 September 1997Full accounts made up to 31 May 1997 (14 pages)
1 September 1997Return made up to 26/08/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
5 July 1997Registered office changed on 05/07/97 from: midland bank chambers market place chipping norton oxfordshire OX7 5NA (1 page)
4 July 1997Auditor's resignation (1 page)
1 April 1997Director's particulars changed (1 page)
1 April 1997Secretary's particulars changed (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Particulars of mortgage/charge (3 pages)
13 November 1996Full accounts made up to 31 May 1996 (14 pages)
1 October 1996Return made up to 26/08/96; no change of members (4 pages)
12 October 1995Full accounts made up to 31 May 1995 (15 pages)
12 September 1995Return made up to 26/08/95; full list of members (6 pages)