Company NameH.S.M. Technologies Limited
Company StatusDissolved
Company Number03565530
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMunawar Khan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1998(same day as company formation)
RoleSoftware Engineering
Country of ResidenceUnited Kingdom
Correspondence Address30 Blandford Road South
Langley
Slough
SL3 7RY
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameCo Assist Services Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address2 Watling Gate
297/303 Edgware Road
Colindale London
Middlesex
NW9 6NB

Location

Registered AddressFirst Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Mr Munawar Khan
99.00%
Ordinary
1 at £1Mrs Sajda Khan
1.00%
Ordinary

Financials

Year2014
Net Worth£3,464
Cash£788
Current Liabilities£2,813

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

13 August 2001Delivered on: 21 August 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
17 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
17 July 2017Notification of Munawar Khan as a person with significant control on 1 June 2017 (2 pages)
17 July 2017Notification of Munawar Khan as a person with significant control on 1 June 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
9 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
8 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 May 2010Termination of appointment of Co Assist Services Limited as a secretary (1 page)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Munawar Khan on 18 May 2010 (2 pages)
19 May 2010Termination of appointment of Co Assist Services Limited as a secretary (1 page)
19 May 2010Director's details changed for Munawar Khan on 18 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 May 2009Return made up to 18/05/09; full list of members (3 pages)
22 May 2009Return made up to 18/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 July 2008Return made up to 18/05/08; full list of members (3 pages)
1 July 2008Return made up to 18/05/08; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 February 2008Registered office changed on 14/02/08 from: 2 watling gate 297/303 edgware road london NW9 6NB (1 page)
14 February 2008Registered office changed on 14/02/08 from: 2 watling gate 297/303 edgware road london NW9 6NB (1 page)
17 July 2007Return made up to 18/05/07; full list of members (6 pages)
17 July 2007Return made up to 18/05/07; full list of members (6 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 May 2006Return made up to 18/05/06; full list of members (6 pages)
30 May 2006Return made up to 18/05/06; full list of members (6 pages)
14 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
14 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
30 June 2005Return made up to 18/05/05; full list of members (6 pages)
30 June 2005Return made up to 18/05/05; full list of members (6 pages)
30 March 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
30 March 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
28 July 2004Return made up to 18/05/04; full list of members (6 pages)
28 July 2004Return made up to 18/05/04; full list of members (6 pages)
3 April 2004Full accounts made up to 31 May 2003 (11 pages)
3 April 2004Full accounts made up to 31 May 2003 (11 pages)
22 August 2003Return made up to 18/05/03; full list of members (6 pages)
22 August 2003Return made up to 18/05/03; full list of members (6 pages)
12 February 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
12 February 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
24 May 2002Return made up to 18/05/02; full list of members (6 pages)
24 May 2002Return made up to 18/05/02; full list of members (6 pages)
4 April 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
4 April 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
24 May 2001Return made up to 18/05/01; full list of members (6 pages)
24 May 2001Return made up to 18/05/01; full list of members (6 pages)
21 January 2001Full accounts made up to 31 May 2000 (18 pages)
21 January 2001Full accounts made up to 31 May 2000 (18 pages)
12 September 2000Return made up to 18/05/00; full list of members (6 pages)
12 September 2000Return made up to 18/05/00; full list of members (6 pages)
15 June 1999Return made up to 18/05/99; full list of members (6 pages)
15 June 1999Return made up to 18/05/99; full list of members (6 pages)
30 May 1998New director appointed (2 pages)
30 May 1998Director resigned (1 page)
30 May 1998New secretary appointed (2 pages)
30 May 1998New secretary appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998Director resigned (1 page)
30 May 1998Secretary resigned (1 page)
30 May 1998Secretary resigned (1 page)
18 May 1998Incorporation (11 pages)
18 May 1998Incorporation (11 pages)