Company NameHMCD Limited
Company StatusDissolved
Company Number03704053
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date6 April 2004 (20 years ago)
Previous NameSpeed 7482 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Kalkan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1999(2 weeks, 4 days after company formation)
Appointment Duration5 years, 1 month (closed 06 April 2004)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressThree Farthings The Comp
Eaton Bray
Dunstable
Bedfordshire
LU6 2DH
Secretary NameMr Alexander John Simons
NationalityBritish
StatusClosed
Appointed15 February 1999(2 weeks, 4 days after company formation)
Appointment Duration5 years, 1 month (closed 06 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Pages Walk
London
SE1 4HD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address40 Newman Street
London
W1T 1QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,333
Cash£6,800
Current Liabilities£9,133

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
17 June 2003Voluntary strike-off action has been suspended (1 page)
18 February 2003Voluntary strike-off action has been suspended (1 page)
29 January 2003Application for striking-off (1 page)
13 March 2002Registered office changed on 13/03/02 from: c/o a simmons unit 303 great guildford business square 30 great guildford street london SE1 oes (1 page)
8 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 April 2001Return made up to 28/01/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 March 2000Return made up to 28/01/00; full list of members (6 pages)
17 August 1999Ad 01/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999New secretary appointed (2 pages)
30 April 1999Memorandum and Articles of Association (15 pages)
27 April 1999Director resigned (1 page)
27 April 1999Secretary resigned (1 page)
26 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 April 1999Registered office changed on 23/04/99 from: 6-8 underwood street london N1 7JQ (1 page)
21 April 1999Company name changed speed 7482 LIMITED\certificate issued on 22/04/99 (2 pages)