Company NameH.M.S.I. Limited
Company StatusDissolved
Company Number02979643
CategoryPrivate Limited Company
Incorporation Date17 October 1994(29 years, 6 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)
Previous NameHandwash Management Systems International Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePauline Sylvia Owen
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1996(1 year, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 12 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimbers Greenway
Hutton Mount
Shenfield
Essex
CM13 2NP
Director NameMr David Clark
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1998(3 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 12 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Wilton Row
London
SW1X 7NS
Secretary NamePauline Sylvia Owen
NationalityBritish
StatusClosed
Appointed08 December 1999(5 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 12 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimbers Greenway
Hutton Mount
Shenfield
Essex
CM13 2NP
Director NamePeter Colin Hensley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(5 years, 3 months after company formation)
Appointment Duration8 years (closed 12 February 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address125 Cheam Road
Sutton
Surrey
SM1 2BH
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWestfield Latchmore Bank
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7PH
Director NameMartin Webster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Secretary NameMartin Webster
NationalityBritish
StatusResigned
Appointed17 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Director NameGiles Dimock
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address69 Richmond Park Road
East Sheen
London
SW14 8JY
Director NameFrank Foster
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2000)
RoleProduct Development Manager
Correspondence Address16 Spear Mews
Earls Court Square
London
SW5 9NA
Director NameBernard Dudley Weill
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(1 month, 1 week after company formation)
Appointment Duration7 years, 12 months (resigned 22 November 2002)
RoleManaging Director
Correspondence Address16 Spear Mews
London
SW5 9NA
Secretary NameJames Mahon
NationalityBritish
StatusResigned
Appointed29 November 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 18 November 1998)
RoleFinancial Consultant
Correspondence Address74 Haven Green Court
Ealing
London
W5 2UY
Director NameForrest Leon Barbee
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1994(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 1996)
RoleCompany Director
Correspondence Address1744 Falcon Drive Suite L
Bethlehem Pa 18017
Usa
Foreign
Director NameThe Lord Noel Buxton Martin Connal Noel Buxton
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 January 2000)
RoleConsultant
Correspondence Address52 Albany Mansions
Albert Bridge Road
London
SW11 4PQ
Secretary NameBernard Dudley Weill
NationalityBritish
StatusResigned
Appointed18 November 1998(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 December 1999)
RoleCompany Director
Correspondence Address16 Spear Mews
London
SW5 9NA
Director NameGeoffrey John Hugh Owen
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(5 years, 3 months after company formation)
Appointment Duration7 years (resigned 07 February 2007)
RoleCompany Director
Correspondence AddressTimbers Greenway
Hutton Mount
Shenfield
Essex
CM13 2NP

Location

Registered AddressC/O Steele Robertson Goddard
28 Ely Place
London
EC1N 6AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£78,871
Cash£20
Current Liabilities£102,026

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
15 September 2007Application for striking-off (1 page)
22 March 2007Director resigned (1 page)
5 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
23 November 2006Return made up to 17/10/06; no change of members (8 pages)
15 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
15 February 2006Registered office changed on 15/02/06 from: c/o steele robertson goddard 2 st ely place london EC1M 4NP (1 page)
2 November 2005Return made up to 17/10/05; full list of members
  • 363(287) ‐ Registered office changed on 02/11/05
(8 pages)
16 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
16 November 2004Return made up to 17/10/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
(12 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
12 December 2003Return made up to 17/10/03; no change of members (8 pages)
9 December 2003Ad 29/04/03--------- £ si 344@1=344 £ ic 264/608 (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
23 October 2002Return made up to 17/10/02; no change of members (8 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
19 November 2001Return made up to 17/10/01; full list of members (7 pages)
28 February 2001Return made up to 17/10/00; change of members; amend (7 pages)
28 February 2001Full accounts made up to 30 April 2000 (10 pages)
15 January 2001Return made up to 17/10/00; change of members (7 pages)
4 August 2000Director resigned (1 page)
2 March 2000Full accounts made up to 30 April 1999 (11 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
4 February 2000Director resigned (1 page)
5 January 2000New secretary appointed (1 page)
24 December 1999Secretary resigned (1 page)
21 November 1999Return made up to 17/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/11/99
(12 pages)
11 May 1999Ad 27/04/99--------- £ si 74@1=74 £ ic 176/250 (2 pages)
1 March 1999Full accounts made up to 30 April 1998 (11 pages)
10 December 1998New secretary appointed (2 pages)
10 December 1998Secretary resigned (1 page)
19 November 1998New director appointed (2 pages)
17 November 1998Registered office changed on 17/11/98 from: arthur goddard & co 2 st johns place st johns square london EC1M 4NP (1 page)
13 November 1998Return made up to 17/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/98
(4 pages)
25 February 1998Full accounts made up to 30 April 1997 (11 pages)
3 November 1997Return made up to 17/10/97; change of members (8 pages)
27 August 1997Ad 28/05/97--------- £ si 30@1=30 £ ic 134/164 (4 pages)
30 January 1997Ad 31/12/96--------- £ si 14@1=14 £ ic 120/134 (2 pages)
30 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 October 1996Return made up to 17/10/96; full list of members (8 pages)
13 September 1996Accounting reference date extended from 31/10/96 to 30/04/97 (1 page)
28 August 1996Full accounts made up to 31 October 1995 (10 pages)
23 August 1996New director appointed (2 pages)
18 August 1996Delivery ext'd 3 mth 31/10/95 (2 pages)
22 May 1996New director appointed (2 pages)
24 April 1996Director resigned (1 page)
30 October 1995Return made up to 17/10/95; full list of members (6 pages)
24 August 1995Company name changed handwash management systems inte rnational LIMITED\certificate issued on 25/08/95 (4 pages)
20 July 1995Accounting reference date notified as 31/10 (1 page)
21 June 1995Ad 03/06/95--------- £ si 12@1=12 £ ic 108/120 (2 pages)
21 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
30 May 1995Ad 09/05/95--------- £ si 8@1=8 £ ic 100/108 (2 pages)
30 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 May 1995Nc inc already adjusted 09/05/95 (1 page)
30 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
5 May 1995Ad 23/01/95--------- £ si 1@1=1 £ ic 99/100 (2 pages)