Company NameHMI (GB) Limited
Company StatusDissolved
Company Number03418084
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 8 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)
Previous NameBonnet (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2007(9 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (closed 27 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2007(9 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (closed 27 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(9 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (closed 27 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed10 January 2007(9 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (closed 27 November 2007)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Roger Michael Flanagan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Whistlers Court The Ridge
Woldingham
Surrey
CR3 7AN
Secretary NameJonathan Graham Cawley
NationalityBritish
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Tichborne
Thame
Oxfordshire
OX9 3XJ
Director NameGroup Export Director Thierry Achard De La Vente
Date of BirthApril 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 March 1999(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2002)
RoleGroup Export Manager
Correspondence Address22 Rue Du General De Gaulle
Fleurines
Oise
60700
Director NameJonathan Graham Cawley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 June 2003)
RoleManaging Director
Correspondence Address5 Tichborne
Thame
Oxfordshire
OX9 3XJ
Director NameHerve De Robien
Date of BirthMarch 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed23 June 2003(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 2005)
RoleCompany Director
Correspondence Address142 Route De Letang La Ville
Mareil Marly
78750
France
Director NameHerve Giraud
Date of BirthAugust 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed23 June 2003(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 January 2007)
RoleManaging Director
Correspondence Address94 Bd Napesherbes
Malesherbes
Paris
75017
Foreign
Director NameOxford Formations Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address98 High Street
Thame
Oxfordshire
OX9 3EH
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address98 High Street
Thame
Oxfordshire
OX9 3EH
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 July 2003(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 January 2007)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
2 July 2007Application for striking-off (1 page)
3 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2007New director appointed (5 pages)
24 May 2007Director resigned (1 page)
24 May 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
24 May 2007Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
24 May 2007New director appointed (5 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007New director appointed (5 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007Registered office changed on 24/05/07 from: c/o hmi group (uk) LIMITED 3 crusader industrial estate stirling road, cressex, high wycombe buckinghamshire HP12 3XX (1 page)
5 October 2006Return made up to 12/08/06; full list of members (2 pages)
26 April 2006Return made up to 12/08/05; full list of members (2 pages)
13 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
13 May 2005Return made up to 12/08/04; full list of members (2 pages)
23 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
13 January 2005Director resigned (1 page)
27 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
6 October 2003New director appointed (2 pages)
14 September 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003New director appointed (2 pages)
31 July 2003Company name changed bonnet (uk) LIMITED\certificate issued on 31/07/03 (2 pages)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2003Director resigned (1 page)
10 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
26 March 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
20 August 2001Return made up to 12/08/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
17 August 2000Return made up to 12/08/00; full list of members (6 pages)
23 January 2000Full accounts made up to 31 August 1999 (7 pages)
16 August 1999Return made up to 12/08/99; no change of members (6 pages)
30 April 1999New director appointed (2 pages)
30 April 1999Full accounts made up to 31 August 1998 (7 pages)
31 March 1999New director appointed (2 pages)
16 November 1998Director resigned (1 page)
23 September 1998Return made up to 12/08/98; full list of members
  • 363(287) ‐ Registered office changed on 23/09/98
(6 pages)
27 August 1998Registered office changed on 27/08/98 from: 98 high street thame oxfordshire OX9 3EH (1 page)
30 September 1997Secretary resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997New director appointed (2 pages)
12 August 1997Incorporation (11 pages)