Company NameH & M (Leicester) Ltd
Company StatusDissolved
Company Number04793749
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 10 months ago)
Dissolution Date23 February 2010 (14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Mayur Hindocha
Date of BirthAugust 1972 (Born 51 years ago)
NationalityKenyan
StatusClosed
Appointed10 June 2003(same day as company formation)
RoleSelf Employed
Correspondence Address1 Aspen Close
Bricket Wood
St. Albans
Hertfordshire
AL2 3UL
Director NameNarendra Kumar Devshi Patel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address13 Rees Drive
Stanmore
HA7 4YN
Secretary NameNarendra Kumar Devshi Patel
NationalityBritish
StatusClosed
Appointed10 June 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address13 Rees Drive
Stanmore
HA7 4YN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£194,825
Cash£1
Current Liabilities£7,593

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009Application to strike the company off the register (3 pages)
3 November 2009Application to strike the company off the register (3 pages)
24 June 2009Return made up to 10/06/09; full list of members (3 pages)
24 June 2009Return made up to 10/06/09; full list of members (3 pages)
29 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
29 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
20 March 2009Return made up to 10/06/08; full list of members (3 pages)
20 March 2009Return made up to 10/06/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 July 2007Return made up to 10/06/07; full list of members (7 pages)
3 July 2007Return made up to 10/06/07; full list of members (7 pages)
19 June 2007Amended accounts made up to 30 June 2005 (5 pages)
19 June 2007Amended accounts made up to 30 June 2005 (5 pages)
7 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 July 2006Return made up to 10/06/06; full list of members (7 pages)
31 July 2006Return made up to 10/06/06; full list of members (7 pages)
5 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
5 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
15 September 2005Return made up to 10/06/05; full list of members (7 pages)
15 September 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
14 June 2004Return made up to 10/06/04; full list of members (7 pages)
14 June 2004Return made up to 10/06/04; full list of members (7 pages)
21 June 2003New director appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003New secretary appointed;new director appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003New secretary appointed;new director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003Secretary resigned (1 page)
10 June 2003Incorporation (19 pages)
10 June 2003Incorporation (19 pages)