Company NameHRM International (UK) Limited
Company StatusDissolved
Company Number03223228
CategoryPrivate Limited Company
Incorporation Date11 July 1996(27 years, 10 months ago)
Dissolution Date13 November 2012 (11 years, 5 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 NameColin Murray
Date of BirthMay 1954 (Born 70 years ago)
NationalityAustralian
StatusClosed
Appointed11 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address25 Paine Street
Marouba
Nsw 2035
Australia
Secretary NameColin Murray
NationalityAustralian
StatusClosed
Appointed11 July 1996(same day as company formation)
RoleSecretary
Country of ResidenceAustralia
Correspondence Address25 Paine Street
Marouba
Nsw 2035
Australia
Director NameRobyn Hosking
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Brisbane Street
I Llawong
Nsw 2234
Australia
Secretary NameMr Alan Dawson
NationalityBritish
StatusResigned
Appointed19 December 1996(5 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Director NameGail Sanders
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed19 December 1999(3 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address27 Boronia St Kensington
Sydney
New South Wales 2033
Foreign
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered AddressFinance House
522 Uxbridge Road
Pinner
Middlesex
HA5 3PU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012Application to strike the company off the register (3 pages)
17 July 2012Application to strike the company off the register (3 pages)
11 May 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
11 May 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (2 pages)
11 May 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (2 pages)
11 May 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 October 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
12 October 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
16 August 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 16 August 2011 (1 page)
16 August 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 2
(4 pages)
16 August 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 2
(4 pages)
24 February 2011Termination of appointment of Gail Sanders as a director (1 page)
24 February 2011Termination of appointment of Gail Sanders as a director (1 page)
18 October 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
18 October 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
5 October 2010Director's details changed for Gail Sanders on 11 July 2010 (2 pages)
5 October 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Colin Murray on 11 July 2010 (2 pages)
5 October 2010Director's details changed for Gail Sanders on 11 July 2010 (2 pages)
5 October 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Colin Murray on 11 July 2010 (2 pages)
1 September 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
1 September 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
25 August 2009Return made up to 11/07/09; full list of members (4 pages)
25 August 2009Return made up to 11/07/09; full list of members (4 pages)
9 September 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
9 September 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
5 September 2008Return made up to 11/07/08; full list of members (4 pages)
5 September 2008Return made up to 11/07/08; full list of members (4 pages)
24 August 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
24 August 2007Return made up to 11/07/07; no change of members (7 pages)
24 August 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
24 August 2007Return made up to 11/07/07; no change of members (7 pages)
6 December 2006Registered office changed on 06/12/06 from: ryefield court 81 joel street northwood hills middlesex HA6 1LL (1 page)
6 December 2006Registered office changed on 06/12/06 from: ryefield court 81 joel street northwood hills middlesex HA6 1LL (1 page)
18 October 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
18 October 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
26 August 2005Return made up to 11/07/05; full list of members (7 pages)
26 August 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
26 August 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
26 August 2005Return made up to 11/07/05; full list of members (7 pages)
25 October 2004Return made up to 11/07/04; full list of members (7 pages)
25 October 2004Return made up to 11/07/04; full list of members (7 pages)
19 October 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
19 October 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
19 December 2003Return made up to 11/07/03; full list of members (7 pages)
19 December 2003Return made up to 11/07/03; full list of members (7 pages)
18 December 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
18 December 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
9 August 2002Return made up to 11/07/02; full list of members (7 pages)
9 August 2002Return made up to 11/07/02; full list of members (7 pages)
9 August 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
9 August 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
11 December 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
11 December 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
29 July 2001Return made up to 11/07/01; full list of members (6 pages)
29 July 2001Return made up to 11/07/01; full list of members (6 pages)
29 July 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
29 July 2001Registered office changed on 29/07/01 from: 47 woodmere avenue watford hertfordshire WD24 7LR (1 page)
29 July 2001Registered office changed on 29/07/01 from: 47 woodmere avenue watford hertfordshire WD24 7LR (1 page)
29 July 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
23 January 2001Registered office changed on 23/01/01 from: 25 new street square london EC4A 3LN (1 page)
23 January 2001Registered office changed on 23/01/01 from: 25 new street square london EC4A 3LN (1 page)
25 August 2000Return made up to 11/07/00; full list of members (5 pages)
25 August 2000Return made up to 11/07/00; full list of members (5 pages)
13 July 2000Full accounts made up to 30 June 1998 (6 pages)
13 July 2000Full accounts made up to 30 June 1999 (6 pages)
13 July 2000Full accounts made up to 30 June 1999 (6 pages)
13 July 2000Full accounts made up to 30 June 1998 (6 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
11 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
22 July 1999Return made up to 11/07/99; full list of members (5 pages)
22 July 1999Return made up to 11/07/99; full list of members (5 pages)
23 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
23 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
25 July 1998Return made up to 11/07/98; full list of members (5 pages)
25 July 1998Return made up to 11/07/98; full list of members (5 pages)
8 July 1998Accounts made up to 30 June 1997 (1 page)
8 July 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
5 May 1998Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
5 May 1998Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
29 September 1997Return made up to 11/07/97; full list of members (5 pages)
29 September 1997Return made up to 11/07/97; full list of members (5 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Secretary resigned (1 page)
13 January 1997New secretary appointed (2 pages)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
13 January 1997New secretary appointed (2 pages)
8 September 1996Director resigned (1 page)
8 September 1996Registered office changed on 08/09/96 from: 25 new st square london EC4A 3LN (1 page)
8 September 1996Secretary resigned (1 page)
8 September 1996New director appointed (2 pages)
8 September 1996Registered office changed on 08/09/96 from: 25 new st square london EC4A 3LN (1 page)
8 September 1996New director appointed (2 pages)
8 September 1996New secretary appointed (2 pages)
8 September 1996Director resigned (1 page)
8 September 1996Secretary resigned (1 page)
11 July 1996Incorporation (15 pages)