Company NameHgm61 Limited
Company StatusDissolved
Company Number06091012
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)
Previous NameS.A.M. Support Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameAlexander Michael McCrae
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(same day as company formation)
RolePlanning Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Maple Avenue
Upminster
RM14 2LE
Director NameMrs Helena Gillian McCrae
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address20 Maple Avenue
Upminster
RM14 2LE
Secretary NameAlexander Michael McCrae
NationalityBritish
StatusClosed
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Maple Avenue
Upminster
RM14 2LE

Location

Registered Address20 Maple Avenue
Upminster
RM14 2LE
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London

Shareholders

100 at £1Helena Gillian Mccrae
100.00%
Ordinary

Financials

Year2014
Turnover£12,242
Net Worth£301
Cash£1
Current Liabilities£2,593

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2022First Gazette notice for voluntary strike-off (1 page)
6 April 2022Application to strike the company off the register (3 pages)
19 May 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
31 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
26 March 2019Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR to 20 Maple Avenue Upminster RM14 2LE on 26 March 2019 (1 page)
13 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
13 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-11
(3 pages)
13 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-11
(3 pages)
11 April 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
7 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
30 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
30 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
19 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
22 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
22 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
19 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
4 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
24 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
9 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
9 March 2011Secretary's details changed for Alexander Michael Mccrae on 3 December 2010 (1 page)
9 March 2011Director's details changed for Helena Gillian Mccrae on 3 December 2010 (2 pages)
9 March 2011Secretary's details changed for Alexander Michael Mccrae on 3 December 2010 (1 page)
9 March 2011Director's details changed for Alexander Michael Mccrae on 3 December 2010 (2 pages)
9 March 2011Director's details changed for Helena Gillian Mccrae on 3 December 2010 (2 pages)
9 March 2011Secretary's details changed for Alexander Michael Mccrae on 3 December 2010 (1 page)
9 March 2011Director's details changed for Alexander Michael Mccrae on 3 December 2010 (2 pages)
9 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
9 March 2011Director's details changed for Alexander Michael Mccrae on 3 December 2010 (2 pages)
9 March 2011Director's details changed for Helena Gillian Mccrae on 3 December 2010 (2 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
17 November 2010Registered office address changed from Riverside House 1-5 Como Street Romford RM7 7DN on 17 November 2010 (2 pages)
17 November 2010Registered office address changed from Riverside House 1-5 Como Street Romford RM7 7DN on 17 November 2010 (2 pages)
1 April 2010Director's details changed for Alexander Michael Mccrae on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
1 April 2010Secretary's details changed for Alexander Michael Mccrae on 1 October 2009 (1 page)
1 April 2010Director's details changed for Helena Gillian Mccrae on 1 October 2009 (2 pages)
1 April 2010Secretary's details changed for Alexander Michael Mccrae on 1 October 2009 (1 page)
1 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Helena Gillian Mccrae on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Alexander Michael Mccrae on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Alexander Michael Mccrae on 1 October 2009 (2 pages)
1 April 2010Secretary's details changed for Alexander Michael Mccrae on 1 October 2009 (1 page)
1 April 2010Director's details changed for Helena Gillian Mccrae on 1 October 2009 (2 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 March 2009Return made up to 08/02/09; full list of members (3 pages)
24 March 2009Return made up to 08/02/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 November 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
6 November 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
19 March 2008Return made up to 08/02/08; full list of members (3 pages)
19 March 2008Return made up to 08/02/08; full list of members (3 pages)
8 February 2007Incorporation (17 pages)
8 February 2007Incorporation (17 pages)