Company NameHMA Consulting UK Limited
Company StatusDissolved
Company Number04801502
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)
Previous NameWinter Hill Thirty Limited

Business Activity

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

Directors

Director NameDr Roger Mellor
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish & Canadian
StatusClosed
Appointed17 December 2003(6 months after company formation)
Appointment Duration8 years, 8 months (closed 04 September 2012)
RoleEngineer
Country of ResidenceCanada
Correspondence Address219 Aspen Green
Calgary T3z 3c1
Alberta
Canada
Secretary NameDr Roger Mellor
NationalityBritish/Canadian
StatusClosed
Appointed19 May 2006(2 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 04 September 2012)
RoleEngineer
Correspondence AddressVersailles Court
3 Paris Garden
London
SE1 8ND
Director NameJohn Harley Hatcher
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2003(6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 April 2004)
RoleEngineer
Correspondence Address3128 Mid Lane
Houston 77027
Texas
United States
Director NameMr Mark Rowan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 2005)
RoleSafety Consultant
Country of ResidenceUnited Kingdom
Correspondence Address115c Harvist Road
London
NW6 6HA
Secretary NameRosemarie Streamer Hames
NationalityBritish
StatusResigned
Appointed17 December 2003(6 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 May 2006)
RoleAccountant
Correspondence AddressClewes Cottage
Jigs Lane North Warfield
Bracknell
Berkshire
RG42 3DJ
Director NameOxford Formations Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence AddressWinter Hill House
Marlow Reach Station Approach
Marlow
Buckinghamshire
SL7 1NT
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence AddressWinter Hill House
Marlow Reach Station Approach
Marlow
Buckinghamshire
SL7 1NT

Location

Registered AddressVersailles Court
3 Paris Garden
London
SE1 8ND
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£90,508
Net Worth£155,974
Cash£1,154
Current Liabilities£134,081

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
14 May 2012Application to strike the company off the register (3 pages)
14 May 2012Application to strike the company off the register (3 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Total exemption full accounts made up to 30 June 2010 (7 pages)
11 January 2012Total exemption full accounts made up to 30 June 2010 (7 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
23 May 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 1
(14 pages)
23 May 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 1
(14 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for Dr Roger Mellor on 17 June 2010 (1 page)
23 June 2010Director's details changed for Roger Mellor on 17 June 2010 (2 pages)
23 June 2010Secretary's details changed for Dr Roger Mellor on 17 June 2010 (1 page)
23 June 2010Director's details changed for Roger Mellor on 17 June 2010 (2 pages)
18 January 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
18 January 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
13 August 2009Amended accounts made up to 30 June 2008 (8 pages)
13 August 2009Amended accounts made up to 30 June 2008 (8 pages)
8 July 2009Return made up to 17/06/09; full list of members (5 pages)
8 July 2009Return made up to 17/06/09; full list of members (5 pages)
9 May 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
9 May 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
9 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
9 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
20 January 2009Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
20 January 2009Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
9 December 2008Return made up to 30/06/08; no change of members (4 pages)
9 December 2008Return made up to 30/06/08; no change of members (4 pages)
15 May 2008Total exemption full accounts made up to 30 June 2006 (8 pages)
15 May 2008Total exemption full accounts made up to 30 June 2005 (8 pages)
15 May 2008Total exemption full accounts made up to 30 June 2005 (8 pages)
15 May 2008Total exemption full accounts made up to 30 June 2006 (8 pages)
27 November 2007Compulsory strike-off action has been discontinued (1 page)
27 November 2007Compulsory strike-off action has been discontinued (1 page)
26 November 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
26 November 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
18 September 2007Return made up to 17/06/07; no change of members (6 pages)
18 September 2007Return made up to 17/06/07; no change of members (6 pages)
28 February 2007Return made up to 17/06/06; full list of members
  • 363(287) ‐ Registered office changed on 28/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2007Return made up to 17/06/06; full list of members (6 pages)
27 January 2007Secretary resigned (1 page)
27 January 2007New secretary appointed (2 pages)
27 January 2007Secretary resigned (1 page)
27 January 2007New secretary appointed (2 pages)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
1 July 2005Return made up to 17/06/05; full list of members (7 pages)
1 July 2005Return made up to 17/06/05; full list of members (7 pages)
14 June 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
14 June 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
30 June 2004Return made up to 17/06/04; full list of members (7 pages)
30 June 2004Return made up to 17/06/04; full list of members (7 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004New secretary appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004Registered office changed on 23/01/04 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page)
23 January 2004New secretary appointed (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004Registered office changed on 23/01/04 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page)
18 December 2003Company name changed winter hill thirty LIMITED\certificate issued on 18/12/03 (2 pages)
18 December 2003Company name changed winter hill thirty LIMITED\certificate issued on 18/12/03 (2 pages)
17 June 2003Incorporation (13 pages)
17 June 2003Incorporation (13 pages)