Company NameHMCS Ltd
Company StatusDissolved
Company Number03822823
CategoryPrivate Limited Company
Incorporation Date10 August 1999(24 years, 8 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Hood
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Merthyr Mawr Road
Bridgend
Mid Glamorgan
CF31 3NY
Wales
Secretary NameMrs Carol Ann Ellen Hood
NationalityBritish
StatusResigned
Appointed13 March 2008(8 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2013)
RoleSecretary
Correspondence Address127 Merthrymawr Road
Bridgend
CF31 3NY
Wales
Director NameLine Two Limited (Corporation)
Date of BirthJune 1961 (Born 62 years ago)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence AddressSir Robert Peel Mill
Mill Lane Fazeley
Tamworth
Staffordshire
B78 3QD
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Location

Registered AddressFifth Floor
11leadenhall Street
London
EC3V 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Jonathan Hood
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,549
Cash£8
Current Liabilities£8,569

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
10 January 2020Application to strike the company off the register (1 page)
18 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
6 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
29 May 2019Previous accounting period extended from 31 August 2018 to 28 February 2019 (1 page)
14 November 2018Cessation of Jonathan Hood as a person with significant control on 14 November 2018 (1 page)
14 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
17 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
17 November 2017Notification of Jonathan Hood as a person with significant control on 6 April 2016 (2 pages)
17 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
17 November 2017Notification of Jonathan Hood as a person with significant control on 6 April 2016 (2 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10
(4 pages)
27 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10
(4 pages)
27 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10
(4 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10
(4 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 November 2013Termination of appointment of Carol Ann Hood as a secretary (1 page)
27 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 10
(4 pages)
27 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 10
(4 pages)
27 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 10
(4 pages)
27 November 2013Termination of appointment of Carol Ann Hood as a secretary (1 page)
14 August 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 14 August 2013 (1 page)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 November 2011Register inspection address has been changed (1 page)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
16 November 2011Register(s) moved to registered inspection location (1 page)
16 November 2011Director's details changed for Jonathan Hood on 16 November 2011 (2 pages)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
16 November 2011Register(s) moved to registered inspection location (1 page)
16 November 2011Register inspection address has been changed (1 page)
16 November 2011Director's details changed for Jonathan Hood on 16 November 2011 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
10 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
18 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 November 2008Location of debenture register (1 page)
21 November 2008Location of debenture register (1 page)
21 November 2008Return made up to 06/11/08; full list of members (3 pages)
21 November 2008Location of register of members (1 page)
21 November 2008Registered office changed on 21/11/2008 from hmcs LIMITED 127 merthyrmawr road bridgend CF31 3NY (1 page)
21 November 2008Location of register of members (1 page)
21 November 2008Registered office changed on 21/11/2008 from hmcs LIMITED 127 merthyrmawr road bridgend CF31 3NY (1 page)
21 November 2008Return made up to 06/11/08; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
8 August 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
14 March 2008Secretary appointed mrs carol ann ellen hood (1 page)
14 March 2008Secretary appointed mrs carol ann ellen hood (1 page)
14 March 2008Appointment terminated secretary line one LTD (1 page)
14 March 2008Appointment terminated secretary line one LTD (1 page)
28 December 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 December 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 November 2007Return made up to 06/11/07; full list of members (2 pages)
7 November 2007Return made up to 06/11/07; full list of members (2 pages)
11 October 2007Registered office changed on 11/10/07 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page)
11 October 2007Registered office changed on 11/10/07 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page)
20 September 2006Return made up to 10/08/06; full list of members (2 pages)
20 September 2006Return made up to 10/08/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 August 2005Return made up to 10/08/05; full list of members (2 pages)
10 August 2005Return made up to 10/08/05; full list of members (2 pages)
13 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 November 2004Secretary's particulars changed (1 page)
2 November 2004Secretary's particulars changed (1 page)
10 August 2004Return made up to 10/08/04; full list of members (5 pages)
10 August 2004Location of debenture register (1 page)
10 August 2004Location of register of members (1 page)
10 August 2004Return made up to 10/08/04; full list of members (5 pages)
10 August 2004Location of debenture register (1 page)
10 August 2004Location of register of members (1 page)
5 August 2004Registered office changed on 05/08/04 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
5 August 2004Registered office changed on 05/08/04 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
3 April 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
3 April 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
14 August 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
14 August 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
7 August 2003Return made up to 10/08/03; full list of members (5 pages)
7 August 2003Return made up to 10/08/03; full list of members (5 pages)
11 September 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
11 September 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
22 August 2002Return made up to 10/08/02; full list of members (5 pages)
22 August 2002Return made up to 10/08/02; full list of members (5 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
23 August 2001Return made up to 10/08/01; no change of members (5 pages)
23 August 2001Return made up to 10/08/01; no change of members (5 pages)
12 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
12 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
31 August 2000Return made up to 10/08/00; full list of members (6 pages)
31 August 2000Return made up to 10/08/00; full list of members (6 pages)
26 October 1999Ad 29/09/99--------- £ si 4@1=4 £ ic 6/10 (2 pages)
26 October 1999Ad 29/09/99--------- £ si 4@1=4 £ ic 6/10 (2 pages)
26 October 1999Ad 29/09/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
26 October 1999Ad 29/09/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
10 August 1999Incorporation (25 pages)
10 August 1999Incorporation (25 pages)