Company NameH R M Property Developments Limited
Company StatusDissolved
Company Number04500133
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMark Robert Hughes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(same day as company formation)
RoleMortgage Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 The Avenue
Potters Bar
Hertfordshire
EN6 1EG
Secretary NameCaroline Louise Hughes
NationalityBritish
StatusClosed
Appointed31 July 2002(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address21 The Avenue
Potters Bar
Hertfordshire
EN6 1EG
Director NameCaroline Louise Hughes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(1 year, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 26 June 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address21 The Avenue
Potters Bar
Hertfordshire
EN6 1EG
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address21 The Avenue
Potters Bar
Hertfordshire
EN6 1EG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Financials

Year2014
Net Worth£14,779
Cash£18,394
Current Liabilities£3,615

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
2 March 2012Application to strike the company off the register (3 pages)
2 March 2012Application to strike the company off the register (3 pages)
15 August 2011Director's details changed for Caroline Louise Hughes on 20 October 2010 (2 pages)
15 August 2011Director's details changed for Caroline Louise Hughes on 20 October 2010 (2 pages)
15 August 2011Director's details changed for Mark Robert Hughes on 20 October 2010 (2 pages)
15 August 2011Secretary's details changed for Caroline Louise Hughes on 20 October 2010 (1 page)
15 August 2011Secretary's details changed for Caroline Louise Hughes on 20 October 2010 (1 page)
15 August 2011Director's details changed for Caroline Louise Hughes on 20 October 2010 (2 pages)
15 August 2011Director's details changed for Mark Robert Hughes on 20 October 2010 (2 pages)
15 August 2011Director's details changed for Caroline Louise Hughes on 20 October 2010 (2 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 101
(5 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 101
(5 pages)
22 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 August 2010Director's details changed for Caroline Louise Hughes on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Mark Robert Hughes on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Caroline Louise Hughes on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Caroline Louise Hughes on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Mark Robert Hughes on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Mark Robert Hughes on 1 October 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 September 2009Return made up to 31/07/09; full list of members (4 pages)
3 September 2009Return made up to 31/07/09; full list of members (4 pages)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 August 2008Return made up to 31/07/08; full list of members (4 pages)
8 August 2008Return made up to 31/07/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 September 2007Return made up to 31/07/07; full list of members (2 pages)
3 September 2007Return made up to 31/07/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
30 August 2006Secretary's particulars changed;director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
30 August 2006Secretary's particulars changed;director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
8 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 August 2006Return made up to 31/07/06; full list of members (3 pages)
4 August 2006Return made up to 31/07/06; full list of members (3 pages)
4 August 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2005Return made up to 31/07/05; full list of members (2 pages)
2 August 2005Return made up to 31/07/05; full list of members (2 pages)
29 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 October 2004Return made up to 31/07/04; full list of members (7 pages)
20 October 2004Return made up to 31/07/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
31 October 2003Return made up to 31/07/03; full list of members (6 pages)
31 October 2003Return made up to 31/07/03; full list of members (6 pages)
4 September 2002Registered office changed on 04/09/02 from: 21 the avenue potters bar hertfordshire EN6 1EG (1 page)
4 September 2002Registered office changed on 04/09/02 from: 21 the avenue potters bar hertfordshire EN6 1EG (1 page)
4 September 2002Ad 15/08/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 September 2002Ad 15/08/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002Director resigned (1 page)
20 August 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
20 August 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New secretary appointed (2 pages)
31 July 2002Incorporation (14 pages)