Company NameH.M.S.I. (Europe) Limited
Company StatusDissolved
Company Number03170541
CategoryPrivate Limited Company
Incorporation Date11 March 1996(28 years, 1 month ago)
Dissolution Date31 July 2012 (11 years, 9 months ago)
Previous NameDiplema 321 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NamePauline Sylvia Owen
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(1 year, 3 months after company formation)
Appointment Duration15 years, 1 month (closed 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ely Place
London
EC1N 6AA
Director NameMr David Clark
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1998(2 years, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Ely Place
London
EC1N 6AA
Secretary NamePauline Sylvia Owen
NationalityBritish
StatusClosed
Appointed08 December 1999(3 years, 9 months after company formation)
Appointment Duration12 years, 7 months (closed 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Steele Robertson Goddard
28 Ely Place
London
EC1N 6AA
Director NamePeter Colin Hensley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(3 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 31 July 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Steele Robertson Goddard
28 Ely Place
London
EC1N 6AA
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(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
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Secretary NameMartin Webster
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Director NameFrank Foster
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(1 month after company formation)
Appointment Duration3 years, 9 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
Appointed17 April 1996(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 22 November 2002)
RoleManaging Director
Correspondence Address16 Spear Mews
London
SW5 9NA
Secretary NameBernard Dudley Weill
NationalityBritish
StatusResigned
Appointed17 April 1996(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 1999)
RoleManaging Director
Correspondence Address16 Spear Mews
London
SW5 9NA
Director NameThe Lord Noel Buxton Martin Connal Noel Buxton
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 20 January 2000)
RoleConsultant
Correspondence Address52 Albany Mansions
Albert Bridge Road
London
SW11 4PQ
Director NameGeoffrey John Hugh Owen
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 year, 3 months after company formation)
Appointment Duration9 years, 7 months (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

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012Application to strike the company off the register (3 pages)
3 April 2012Application to strike the company off the register (3 pages)
12 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
12 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
18 March 2011Director's details changed for David Clark on 11 March 2011 (2 pages)
18 March 2011Director's details changed for David Clark on 11 March 2011 (2 pages)
18 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 830.67
(7 pages)
18 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 830.67
(7 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
20 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (12 pages)
20 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (12 pages)
19 April 2010Secretary's details changed for Pauline Sylvia Owen on 11 March 2010 (1 page)
19 April 2010Director's details changed for Pauline Sylvia Owen on 11 March 2010 (2 pages)
19 April 2010Director's details changed for Pauline Sylvia Owen on 11 March 2010 (2 pages)
19 April 2010Secretary's details changed for Pauline Sylvia Owen on 11 March 2010 (1 page)
19 April 2010Director's details changed for David Clark on 11 March 2010 (2 pages)
19 April 2010Director's details changed for Peter Colin Hensley on 11 March 2010 (2 pages)
19 April 2010Director's details changed for Peter Colin Hensley on 11 March 2010 (2 pages)
19 April 2010Director's details changed for David Clark on 11 March 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
6 April 2009Return made up to 11/03/09; full list of members (11 pages)
6 April 2009Return made up to 11/03/09; full list of members (11 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
29 May 2008Return made up to 11/03/08; no change of members (7 pages)
29 May 2008Return made up to 11/03/08; no change of members (7 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
25 May 2007Return made up to 11/03/07; no change of members (8 pages)
25 May 2007Return made up to 11/03/07; no change of members (8 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
5 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
14 July 2006Return made up to 11/03/06; full list of members (9 pages)
14 July 2006Return made up to 11/03/06; full list of members (9 pages)
8 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
8 March 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 39 cloth fair london EC1A 7NR (1 page)
15 February 2006Registered office changed on 15/02/06 from: c/o steele robertson goddard 39 cloth fair london EC1A 7NR (1 page)
15 March 2005Return made up to 11/03/05; no change of members
  • 363(287) ‐ Registered office changed on 15/03/05
(8 pages)
15 March 2005Return made up to 11/03/05; no change of members (8 pages)
16 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
16 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
19 April 2004Return made up to 11/03/04; no change of members (8 pages)
19 April 2004Return made up to 11/03/04; no change of members (8 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
9 December 2003Ad 29/04/03--------- £ si [email protected]=28 £ ic 802/830 (2 pages)
9 December 2003Ad 29/04/03--------- £ si [email protected]=28 £ ic 802/830 (2 pages)
2 May 2003Return made up to 11/03/03; full list of members (12 pages)
2 May 2003Return made up to 11/03/03; full list of members (12 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
21 March 2002Return made up to 11/03/02; no change of members
  • 363(287) ‐ Registered office changed on 21/03/02
(7 pages)
21 March 2002Return made up to 11/03/02; no change of members (7 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
30 April 2001Return made up to 11/03/01; no change of members (7 pages)
30 April 2001Return made up to 11/03/01; no change of members (7 pages)
28 February 2001Full accounts made up to 30 April 2000 (8 pages)
28 February 2001Full accounts made up to 30 April 2000 (8 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
19 May 2000Return made up to 11/03/00; full list of members (14 pages)
19 May 2000Return made up to 11/03/00; full list of members (14 pages)
2 March 2000Full accounts made up to 30 April 1999 (10 pages)
2 March 2000Full accounts made up to 30 April 1999 (10 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
5 January 2000Secretary resigned (1 page)
5 January 2000New secretary appointed (1 page)
5 January 2000New secretary appointed (1 page)
5 January 2000Secretary resigned (1 page)
11 May 1999Ad 27/04/99--------- premium £ si [email protected]=200 £ ic 601/801 (2 pages)
11 May 1999Ad 27/04/99--------- premium £ si [email protected]=200 £ ic 601/801 (2 pages)
1 March 1999Full accounts made up to 30 April 1998 (9 pages)
1 March 1999Full accounts made up to 30 April 1998 (9 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
17 November 1998Registered office changed on 17/11/98 from: 1 gresham street london. EC2V 7BU. (1 page)
17 November 1998Registered office changed on 17/11/98 from: 1 gresham street london. EC2V 7BU. (1 page)
21 April 1998Return made up to 11/03/98; full list of members (8 pages)
21 April 1998Ad 12/12/97--------- £ si [email protected]=599 £ ic 2/601 (2 pages)
21 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 April 1998Return made up to 11/03/98; full list of members (8 pages)
21 April 1998Ad 12/12/97--------- £ si [email protected]=599 £ ic 2/601 (2 pages)
21 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1998Accounts made up to 30 April 1997 (3 pages)
11 January 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997Return made up to 11/03/97; full list of members (6 pages)
27 March 1997Director resigned (1 page)
27 March 1997New secretary appointed;new director appointed (2 pages)
27 March 1997Secretary resigned;director resigned (1 page)
27 March 1997New secretary appointed;new director appointed (2 pages)
27 March 1997Secretary resigned;director resigned (1 page)
27 March 1997Return made up to 11/03/97; full list of members (6 pages)
1 November 1996Accounting reference date notified as 30/04 (1 page)
1 November 1996Accounting reference date notified as 30/04 (1 page)
22 May 1996New director appointed (2 pages)
25 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1996Company name changed diplema 321 LIMITED\certificate issued on 25/04/96 (2 pages)
24 April 1996Company name changed diplema 321 LIMITED\certificate issued on 25/04/96 (2 pages)
23 April 1996S-div 17/04/96 (1 page)
23 April 1996£ nc 100/1000 17/04/96 (1 page)
23 April 1996£ nc 100/1000 17/04/96 (1 page)
23 April 1996S-div 17/04/96 (1 page)