Company NameHallmark Cables Ltd
Company StatusDissolved
Company Number05476369
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 10 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous NameMSS Solutions Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Zila Huma
Date of BirthMay 1974 (Born 50 years ago)
NationalityPakistani
StatusClosed
Appointed01 September 2011(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 11 August 2015)
RoleBusinesswomen
Country of ResidenceUnited Kingdom
Correspondence Address3 Homer Street
London
W1H 4NP
Director NameMr Mohammad Owais Khan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Homer Street
London
W1H 4NP
Director NameNavid Syed Bukhari
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleConsultant
Correspondence Address31 The Vale
Heston
Hounslow
Middx
TW5 9HT
Secretary NameMrs Ghazala Bano Bukhari
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address31 The Vale
Hounslow
Middlesex
TW5 9HT
Director NameSyed Musharraf Hussain Navqi
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 2010)
RoleBusiness
Correspondence Address6 Bryant Avenue
Slough
Berkshire
SL2 1LG
Director NameMr Faisal Sultan
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2013)
RoleAdministration Assistant
Country of ResidenceUnited Kingdom
Correspondence Address3 Homer Street
London
W1H 4NP

Location

Registered Address3 Homer Street
London
W1H 4NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Zila Huma
100.00%
Ordinary

Financials

Year2014
Net Worth£13,517
Cash£4,570
Current Liabilities£1,062

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
8 January 2014Termination of appointment of Faisal Sultan as a director (1 page)
8 January 2014Termination of appointment of Faisal Sultan as a director (1 page)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Termination of appointment of Faisal Sultan as a director (1 page)
8 January 2014Termination of appointment of Faisal Sultan as a director (1 page)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
31 October 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 October 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
12 August 2013Registered office address changed from 60 Crown Hosue Suite 308 North Circular Road London Park Royal NW10 7PN United Kingdom on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 60 Crown Hosue Suite 308 North Circular Road London Park Royal NW10 7PN United Kingdom on 12 August 2013 (1 page)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 August 2012Appointment of Miss Zila Huma as a director (2 pages)
15 August 2012Appointment of Miss Zila Huma as a director (2 pages)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
22 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 March 2012Appointment of Mr Mohammad Owais Khan as a director (2 pages)
1 March 2012Appointment of Mr Mohammad Owais Khan as a director (2 pages)
20 June 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
20 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
20 June 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
20 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
14 May 2010Termination of appointment of Syed Navqi as a director (1 page)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
14 May 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
14 May 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
14 May 2010Termination of appointment of Syed Navqi as a director (1 page)
12 March 2010Change of name notice (2 pages)
12 March 2010Company name changed mss solutions LTD\certificate issued on 12/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
12 March 2010Change of name notice (2 pages)
12 March 2010Company name changed mss solutions LTD\certificate issued on 12/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
9 February 2010Appointment of Mr Faisal Sultan as a director (2 pages)
9 February 2010Appointment of Mr Faisal Sultan as a director (2 pages)
9 February 2010Registered office address changed from 37 Hillside Slough Berkshire SL1 2RW on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 37 Hillside Slough Berkshire SL1 2RW on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 37 Hillside Slough Berkshire SL1 2RW on 9 February 2010 (1 page)
24 August 2009Return made up to 09/06/09; full list of members (3 pages)
24 August 2009Appointment terminated director navid bukhari (1 page)
24 August 2009Appointment terminated director navid bukhari (1 page)
24 August 2009Return made up to 09/06/09; full list of members (3 pages)
6 April 2009Appointment terminate, secretary david bukhari logged form (1 page)
6 April 2009Registered office changed on 06/04/2009 from 31 the vale, heston hounslow middx TW5 9HT (1 page)
6 April 2009Registered office changed on 06/04/2009 from 31 the vale, heston hounslow middx TW5 9HT (1 page)
6 April 2009Appointment terminate, secretary david bukhari logged form (1 page)
1 April 2009Director appointed syed musharraf hussain navqi (1 page)
1 April 2009Director appointed syed musharraf hussain navqi (1 page)
30 September 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
30 September 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
18 September 2008Appointment terminated secretary ghazala bukhari (1 page)
18 September 2008Appointment terminated secretary ghazala bukhari (1 page)
10 June 2008Return made up to 09/06/08; full list of members (3 pages)
10 June 2008Return made up to 09/06/08; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 July 2007Return made up to 09/06/07; full list of members (2 pages)
5 July 2007Return made up to 09/06/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 July 2006Return made up to 09/06/06; full list of members (6 pages)
11 July 2006Return made up to 09/06/06; full list of members (6 pages)
9 June 2005Incorporation (13 pages)
9 June 2005Incorporation (13 pages)