Company NameHimont Limited
Company StatusDissolved
Company Number07004572
CategoryPrivate Limited Company
Incorporation Date29 August 2009(14 years, 7 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Dursun Erdogu
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2011(1 year, 10 months after company formation)
Appointment Duration9 months (closed 10 April 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9g Eley Road
Edmonton
London
N18 3BB
Director NameMr Farhan Baig
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Ray Lea Close
Maidenhead
Berks
SL6 8QN
Secretary NameMr Farhan Baig
NationalityBritish
StatusResigned
Appointed29 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Ray Lea Close
Maidenhead
Berks
SL6 8QN

Location

Registered AddressUnit 9g Eley Road
Edmonton
London
N18 3BB
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
4 August 2011Registered office address changed from 83 Normandy House 52 Cedar Road Enfield Middlesex EN2 0PF United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 83 Normandy House 52 Cedar Road Enfield Middlesex EN2 0PF United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 83 Normandy House 52 Cedar Road Enfield Middlesex EN2 0PF United Kingdom on 4 August 2011 (1 page)
21 July 2011Termination of appointment of Farhan Baig as a secretary (1 page)
21 July 2011Termination of appointment of Farhan Baig as a secretary (1 page)
21 July 2011Registered office address changed from Unit 9G Industrial Estate Eley Road London N18 3BB England on 21 July 2011 (1 page)
21 July 2011Registered office address changed from Unit 9G Industrial Estate Eley Road London N18 3BB England on 21 July 2011 (1 page)
21 July 2011Appointment of Mr Dursun Erdogu as a director (2 pages)
21 July 2011Termination of appointment of Farhan Baig as a director (1 page)
21 July 2011Termination of appointment of Farhan Baig as a director (1 page)
21 July 2011Appointment of Mr Dursun Erdogu as a director (2 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 June 2011Registered office address changed from 13 Ray Lea Close Maidenhead Berkshire SL6 8QN United Kingdom on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 13 Ray Lea Close Maidenhead Berkshire SL6 8QN United Kingdom on 28 June 2011 (1 page)
13 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
14 January 2011Annual return made up to 20 October 2010 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 1
(4 pages)
14 January 2011Annual return made up to 20 October 2010 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 1
(4 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
29 August 2009Incorporation (11 pages)
29 August 2009Incorporation (11 pages)