Company NameH.I.D.S. Limited
Company StatusDissolved
Company Number06129210
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 2 months ago)
Dissolution Date9 October 2014 (9 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameEmilio Merlo
Date of BirthApril 1962 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Turnpike Close
Dunstable
Beds
LU6 3NG
Director NameMark Bourne
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 The Poplars
Long Buckby
Northampton
Northants
NN6 7YQ
Secretary NameMark Bourne
NationalityBritish
StatusResigned
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 The Poplars
Long Buckby
Northampton
Northants
NN6 7YQ

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Emilio Merlo
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,999
Cash£8,507
Current Liabilities£176,521

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2014Final Gazette dissolved following liquidation (1 page)
9 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2014Final Gazette dissolved following liquidation (1 page)
9 July 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
9 July 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
23 January 2014Liquidators' statement of receipts and payments to 17 January 2014 (8 pages)
23 January 2014Liquidators statement of receipts and payments to 17 January 2014 (8 pages)
23 January 2014Liquidators' statement of receipts and payments to 17 January 2014 (8 pages)
29 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2013Statement of affairs with form 4.19 (8 pages)
29 January 2013Appointment of a voluntary liquidator (1 page)
29 January 2013Statement of affairs with form 4.19 (8 pages)
29 January 2013Registered office address changed from 42 Tanners Drive Milton Keynes Buckinghamshire MK14 5BW England on 29 January 2013 (1 page)
29 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2013Appointment of a voluntary liquidator (1 page)
29 January 2013Registered office address changed from 42 Tanners Drive Milton Keynes Buckinghamshire MK14 5BW England on 29 January 2013 (1 page)
4 October 2012Registered office address changed from 35/37 St Leonards Road Northampton NN4 8DL on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 35/37 St Leonards Road Northampton NN4 8DL on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 35/37 St Leonards Road Northampton NN4 8DL on 4 October 2012 (1 page)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 May 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 100
(3 pages)
11 May 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 100
(3 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 June 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
5 January 2011Termination of appointment of Mark Bourne as a director (1 page)
5 January 2011Termination of appointment of Mark Bourne as a secretary (1 page)
5 January 2011Termination of appointment of Mark Bourne as a secretary (1 page)
5 January 2011Termination of appointment of Mark Bourne as a director (1 page)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 June 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
26 August 2009Appointment terminated secretary mark bourne (1 page)
26 August 2009Appointment terminated secretary mark bourne (1 page)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Return made up to 27/02/09; full list of members (4 pages)
10 March 2009Return made up to 27/02/09; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 April 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
23 April 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
27 March 2008Return made up to 27/02/08; full list of members (4 pages)
27 March 2008Return made up to 27/02/08; full list of members (4 pages)
27 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 February 2007Incorporation (12 pages)
27 February 2007Incorporation (12 pages)