Company NameHMR Services Ltd
Company StatusDissolved
Company Number03734925
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHugh Raivid
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1999(2 days after company formation)
Appointment Duration3 years, 5 months (closed 10 September 2002)
RoleCompany Director
Correspondence Address55 Glendale Avenue
Edgware
Middlesex
HA8 8HF
Secretary NameMarsha Raivid
NationalityBritish
StatusClosed
Appointed19 March 1999(2 days after company formation)
Appointment Duration3 years, 5 months (closed 10 September 2002)
RoleCompany Director
Correspondence Address55 Glendale Avenue
Edgware
Middlesex
HA8 8HF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGates Freeman & Co
The Hyde 9th Floor Hyde House
London
NW9 6LQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Financials

Year2014
Turnover£6,868
Net Worth-£329
Cash£16
Current Liabilities£345

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
9 April 2002Application for striking-off (1 page)
29 March 2002Return made up to 17/03/02; full list of members (6 pages)
11 May 2001Return made up to 17/03/01; full list of members (6 pages)
20 January 2001Full accounts made up to 31 March 2000 (7 pages)
22 March 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 1999Director resigned (1 page)
2 April 1999Secretary resigned (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999Registered office changed on 29/03/99 from: c/o gates freedman & co 9TH floor hyde house the hyde london NW9 6LQ (1 page)
17 March 1999Incorporation (12 pages)