Company NameHornchurch Management Services Limited
Company StatusDissolved
Company Number06189383
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years ago)
Dissolution Date31 December 2013 (10 years, 3 months ago)
Previous NameSonex UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 31 December 2013)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence Address10 Fort Champ
Fort Road St. Peter Port
Guernsey
GY1 1ZU
Director NameMs Andreea Ecaterina Mocanu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityRomanian
StatusClosed
Appointed18 May 2009(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 31 December 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address13 Clifford Road
London
E17 4JE
Secretary NameWoodford Services Limited (Corporation)
StatusClosed
Appointed06 July 2009(2 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 31 December 2013)
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG
Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 29 September 2011)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
Essex
CM3 3GY
Director NameMs Andreea Ecaterina Mocanu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed18 May 2009(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 18 May 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address13 Clifford Road
London
E17 4JE
Director NameMrs Pamela Marion Randall
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 Priory Road
Romford
RM3 9AP
Director NameWestour Directors Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address62 Priory Road
Romford
RM3 9AP
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address5-6 The Shrubberies
George Lane South Woodford
London
E18 1BG

Location

Registered Address3 The Shrubberies George Lane
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

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

Filing History

31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
5 September 2013Application to strike the company off the register (3 pages)
5 September 2013Application to strike the company off the register (3 pages)
20 August 2013Amended total exemption small company accounts made up to 31 March 2012 (5 pages)
20 August 2013Amended accounts made up to 31 March 2012 (5 pages)
11 June 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1
(5 pages)
11 June 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
26 April 2012Register(s) moved to registered office address (1 page)
26 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
26 April 2012Register(s) moved to registered office address (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Termination of appointment of Pamela Randall as a director (1 page)
18 October 2011Termination of appointment of Pamela Marion Randall as a director on 29 September 2011 (1 page)
18 October 2011Termination of appointment of Susan Tanya Lisette Reilly as a director on 29 September 2011 (1 page)
18 October 2011Termination of appointment of Susan Reilly as a director (1 page)
15 April 2011Register(s) moved to registered inspection location (1 page)
15 April 2011Register inspection address has been changed (1 page)
15 April 2011Register inspection address has been changed (1 page)
15 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (8 pages)
15 April 2011Register(s) moved to registered inspection location (1 page)
15 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (8 pages)
8 April 2011Amended accounts made up to 31 March 2010 (4 pages)
8 April 2011Amended total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
19 May 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (2 pages)
19 May 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (2 pages)
19 May 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (2 pages)
25 February 2010Appointment of Woodford Services Limited as a secretary (1 page)
25 February 2010Appointment of Mrs Pamela Marion Randall as a director (1 page)
25 February 2010Termination of appointment of Andreea Mocanu as a director (1 page)
25 February 2010Termination of appointment of Andreea Mocanu as a director (1 page)
25 February 2010Appointment of Woodford Services Limited as a secretary (1 page)
25 February 2010Appointment of Mrs Pamela Marion Randall as a director (1 page)
24 February 2010Appointment of Mrs Andreea Ecaterina Mocanu as a director (1 page)
24 February 2010Appointment of Mrs Andreea Ecaterina Mocanu as a director (1 page)
24 February 2010Termination of appointment of Westour Services Limited as a secretary (1 page)
24 February 2010Termination of appointment of Westour Services Limited as a secretary (1 page)
24 February 2010Appointment of Mr Douglas James Morley Hulme as a director (1 page)
24 February 2010Appointment of Mr Douglas James Morley Hulme as a director (1 page)
24 February 2010Appointment of Mrs Andreea Ecaterina Mocanu as a director (1 page)
24 February 2010Appointment of Mrs Andreea Ecaterina Mocanu as a director (1 page)
24 February 2010Termination of appointment of Westour Directors Limited as a director (1 page)
24 February 2010Termination of appointment of Westour Directors Limited as a director (1 page)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 May 2009Registered office changed on 27/05/2009 from 62 priory road, noak hill romford essex RM3 9AP (1 page)
27 May 2009Registered office changed on 27/05/2009 from 62 priory road, noak hill romford essex RM3 9AP (1 page)
2 May 2009Company name changed sonex uk LIMITED\certificate issued on 06/05/09 (2 pages)
2 May 2009Company name changed sonex uk LIMITED\certificate issued on 06/05/09 (2 pages)
27 April 2009Return made up to 28/03/09; full list of members (3 pages)
27 April 2009Return made up to 28/03/09; full list of members (3 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 February 2009Accounts made up to 31 March 2008 (2 pages)
25 September 2008Director appointed mrs susan tanya lisette reilly (1 page)
25 September 2008Director appointed mrs susan tanya lisette reilly (1 page)
28 May 2008Return made up to 28/03/08; full list of members (3 pages)
28 May 2008Return made up to 28/03/08; full list of members (3 pages)
28 March 2007Incorporation (18 pages)
28 March 2007Incorporation (18 pages)