Company NameH M Z Consulting Limited
Company StatusDissolved
Company Number03326660
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 1 month ago)
Dissolution Date23 April 2013 (10 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Anthony Hogger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1997(same day as company formation)
RoleTraffic Engineer
Country of ResidenceEngland
Correspondence Address131 Lodge Avenue
Gidea Park
Romford
Essex
RM2 5AD
Director NameMr Colin Charles Miles
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(1 year, 9 months after company formation)
Appointment Duration14 years, 4 months (closed 23 April 2013)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address24 The Drive
Harold Wood
Romford
Essex
RM3 0DU
Secretary NameMr Anthony Hogger
NationalityBritish
StatusClosed
Appointed03 July 2002(5 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 23 April 2013)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address131 Lodge Avenue
Gidea Park
Romford
Essex
RM2 5AD
Secretary NameMrs Linda Christine Miles
NationalityBritish
StatusResigned
Appointed03 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Drive
Harold Wood
Romford
Essex
RM3 0DU
Director NameLoucas Zodiatis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(1 year, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 January 2004)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address72 Linden Way
Southgate
London
N14 4NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite S7 Bates Business Centre
Church Road
Romford
Essex
RM3 0JA
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Shareholders

33 at £1Anthony Hogger
33.33%
Ordinary
33 at £1Colin Miles
33.33%
Ordinary
33 at £1Loucas Zodiatis
33.33%
Ordinary

Financials

Year2014
Net Worth£9
Cash£489
Current Liabilities£480

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2012Application to strike the company off the register (3 pages)
19 December 2012Application to strike the company off the register (3 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 99
(5 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 99
(5 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 99
(5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Registered office address changed from Arundel Business Centre 49 Station Road Harold Wood Essex RM3 0BS on 28 March 2011 (1 page)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
28 March 2011Registered office address changed from Arundel Business Centre 49 Station Road Harold Wood Essex RM3 0BS on 28 March 2011 (1 page)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Return made up to 03/03/09; full list of members (4 pages)
30 March 2009Return made up to 03/03/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 April 2008Return made up to 03/03/08; full list of members (4 pages)
3 April 2008Return made up to 03/03/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 March 2007Return made up to 03/03/07; full list of members (7 pages)
13 March 2007Return made up to 03/03/07; full list of members (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 March 2006Return made up to 03/03/06; full list of members (7 pages)
30 March 2006Return made up to 03/03/06; full list of members (7 pages)
21 April 2005Return made up to 03/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
(7 pages)
21 April 2005Return made up to 03/03/05; full list of members (7 pages)
18 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 March 2004Return made up to 03/03/04; full list of members (7 pages)
11 March 2004Return made up to 03/03/04; full list of members (7 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
19 March 2003Return made up to 03/03/03; full list of members (7 pages)
19 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2002Secretary's particulars changed (1 page)
31 July 2002Secretary's particulars changed (1 page)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
12 March 2002Return made up to 03/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
(7 pages)
12 March 2002Return made up to 03/03/02; full list of members (7 pages)
7 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 March 2001Return made up to 03/03/01; full list of members (7 pages)
1 March 2001Return made up to 03/03/01; full list of members (7 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 March 2000Return made up to 03/03/00; full list of members (7 pages)
20 March 2000Return made up to 03/03/00; full list of members (7 pages)
15 October 1999Full accounts made up to 31 March 1999 (9 pages)
15 October 1999Registered office changed on 15/10/99 from: 65 butts green road hornchurch essex RM11 2JS (1 page)
15 October 1999Full accounts made up to 31 March 1999 (9 pages)
15 October 1999Registered office changed on 15/10/99 from: 65 butts green road hornchurch essex RM11 2JS (1 page)
19 March 1999Return made up to 03/03/99; full list of members (6 pages)
19 March 1999Return made up to 03/03/99; full list of members (6 pages)
29 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 December 1998Accounts made up to 31 March 1998 (1 page)
29 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998Ad 01/12/98--------- £ si 97@1=97 £ ic 2/99 (2 pages)
22 December 1998Ad 01/12/98--------- £ si 97@1=97 £ ic 2/99 (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
10 November 1998Compulsory strike-off action has been discontinued (1 page)
10 November 1998Compulsory strike-off action has been discontinued (1 page)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
3 March 1997Incorporation (17 pages)