Company NameH.P.M. 2 Limited
Company StatusDissolved
Company Number05386254
CategoryPrivate Limited Company
Incorporation Date9 March 2005(19 years, 1 month ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2011(6 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
Crouch End
London
N8 8AE
Secretary NameMrs Melanie Jayne Omirou
StatusClosed
Appointed19 January 2012(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 01 December 2015)
RoleCompany Director
Correspondence Address24-25 Edison Road
Crouch End
London
N8 8AE
Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
London
N8 8AE
Secretary NameBridget Mullarkey
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address41 Court Way
Colindale
London
NW9 6JG
Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 October 2010)
RoleProperty Developers
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
London
N8 8AE
Secretary NameStephen Oliver Brook
NationalityBritish
StatusResigned
Appointed16 May 2007(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 January 2012)
RoleCompany Director
Correspondence Address29 York Street
London
W1H 1EZ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressBridge House 4 Borough High Street
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Rst Residential Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,156,080
Current Liabilities£1,156,080

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryFull
Accounts Year End29 September

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
23 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
5 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page)
31 October 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 October 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 October 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
30 June 2014Full accounts made up to 30 September 2013 (10 pages)
30 June 2014Full accounts made up to 30 September 2013 (10 pages)
26 July 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(4 pages)
26 July 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(4 pages)
26 July 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(4 pages)
4 July 2013Full accounts made up to 30 September 2012 (10 pages)
4 July 2013Full accounts made up to 30 September 2012 (10 pages)
17 October 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
3 August 2012Full accounts made up to 30 September 2011 (10 pages)
3 August 2012Full accounts made up to 30 September 2011 (10 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
19 January 2012Appointment of Mrs Melanie Jayne Omirou as a secretary (2 pages)
19 January 2012Termination of appointment of Stephen Brook as a secretary (1 page)
19 January 2012Appointment of Mrs Melanie Jayne Omirou as a secretary (2 pages)
19 January 2012Termination of appointment of Stephen Brook as a secretary (1 page)
22 December 2011Change of name notice (2 pages)
22 December 2011Change of name notice (2 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 October 2011Termination of appointment of Romy Summerskill as a director (1 page)
20 October 2011Termination of appointment of Romy Summerskill as a director (1 page)
20 October 2011Appointment of Mrs Melanie Jayne Omirou as a director (2 pages)
20 October 2011Appointment of Mrs Melanie Jayne Omirou as a director (2 pages)
29 July 2011Full accounts made up to 30 September 2010 (9 pages)
29 July 2011Full accounts made up to 30 September 2010 (9 pages)
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
11 January 2011Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
11 January 2011Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
1 December 2010Termination of appointment of Melanie Omirou as a director (2 pages)
1 December 2010Termination of appointment of Melanie Omirou as a director (2 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 April 2010Director's details changed for Ms Romy Elizabeth Summerskill on 6 March 2010 (2 pages)
19 April 2010Director's details changed for Mrs Melanie Jayne Omirou on 6 March 2010 (2 pages)
19 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Ms Romy Elizabeth Summerskill on 6 March 2010 (2 pages)
19 April 2010Director's details changed for Mrs Melanie Jayne Omirou on 6 March 2010 (2 pages)
19 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mrs Melanie Jayne Omirou on 6 March 2010 (2 pages)
19 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Ms Romy Elizabeth Summerskill on 6 March 2010 (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (10 pages)
4 February 2010Full accounts made up to 31 March 2009 (10 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 May 2009Return made up to 09/03/09; full list of members (3 pages)
11 May 2009Return made up to 09/03/09; full list of members (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (10 pages)
4 February 2009Full accounts made up to 31 March 2008 (10 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 March 2008Return made up to 09/03/08; full list of members (3 pages)
26 March 2008Return made up to 09/03/08; full list of members (3 pages)
31 January 2008Full accounts made up to 31 March 2007 (10 pages)
31 January 2008Full accounts made up to 31 March 2007 (10 pages)
11 October 2007Particulars of mortgage/charge (5 pages)
11 October 2007Particulars of mortgage/charge (5 pages)
25 June 2007Particulars of mortgage/charge (7 pages)
25 June 2007Particulars of mortgage/charge (4 pages)
25 June 2007Particulars of mortgage/charge (4 pages)
25 June 2007Particulars of mortgage/charge (7 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (1 page)
11 June 2007New secretary appointed (1 page)
11 June 2007Secretary resigned (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
15 May 2007Return made up to 09/03/07; full list of members (2 pages)
15 May 2007Return made up to 09/03/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
19 June 2006Return made up to 09/03/06; full list of members (2 pages)
19 June 2006Return made up to 09/03/06; full list of members (2 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Registered office changed on 17/03/05 from: 280 grays inn road london WC1X 8EB (1 page)
17 March 2005Registered office changed on 17/03/05 from: 280 grays inn road london WC1X 8EB (1 page)
9 March 2005Incorporation (17 pages)
9 March 2005Incorporation (17 pages)