Company Name06900323 Limited
Company StatusDissolved
Company Number06900323
CategoryPrivate Limited Company
Incorporation Date8 May 2009(14 years, 11 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)
Previous NameHMB Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vijai Kumar Patel
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(6 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 30 September 2014)
RoleProject Developer
Country of ResidenceUnited Kingdom
Correspondence Address192a Watford Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3DB
Director NameMr Atul Malde
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hansen Drive
Highland Village
London
N21 1SB

Location

Registered Address10 Harmer Street
Gravesend
Kent
DA12 2AX
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Vijai Kumar Patel
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
19 September 2013Restoration by order of the court (4 pages)
19 September 2013Restoration by order of the court (4 pages)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
6 October 2010Compulsory strike-off action has been discontinued (1 page)
6 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 1
(3 pages)
5 October 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 1
(3 pages)
5 October 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 1
(3 pages)
4 October 2010Appointment of Mr Vijai Kumar Patel as a director (2 pages)
4 October 2010Appointment of Mr Vijai Kumar Patel as a director (2 pages)
4 October 2010Termination of appointment of Atul Malde as a director (1 page)
4 October 2010Termination of appointment of Atul Malde as a director (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
8 May 2009Incorporation (16 pages)
8 May 2009Incorporation (16 pages)