Company NameHMC Security Ltd
Company StatusDissolved
Company Number07164823
CategoryPrivate Limited Company
Incorporation Date22 February 2010(14 years, 2 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Eli Feldman
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norfolk Avenue
London
N15 6JX
Director NameMr Mordechai Kahan
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cadoxton Avenue
London
N15 6LB

Contact

Websitehmcsecurity.co.uk
Telephone020 88009492
Telephone regionLondon

Location

Registered Address11 Cadoxton Avenue
London
N15 6LB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London

Shareholders

1 at £1Eli Feldman
100.00%
Ordinary

Financials

Year2014
Net Worth£272
Cash£4,524
Current Liabilities£62,927

Accounts

Latest Accounts26 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 February

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
26 November 2015Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
26 November 2015Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
16 June 2015Termination of appointment of Mordechai Kahan as a director on 1 June 2015 (1 page)
16 June 2015Termination of appointment of Eli Feldman as a director on 14 June 2015 (1 page)
16 June 2015Termination of appointment of Eli Feldman as a director on 14 June 2015 (1 page)
16 June 2015Termination of appointment of Mordechai Kahan as a director on 1 June 2015 (1 page)
16 June 2015Termination of appointment of Mordechai Kahan as a director on 1 June 2015 (1 page)
22 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 1
(4 pages)
22 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 1
(4 pages)
25 February 2015Total exemption small company accounts made up to 26 February 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 26 February 2014 (3 pages)
26 November 2014Previous accounting period shortened from 27 February 2014 to 26 February 2014 (1 page)
26 November 2014Previous accounting period shortened from 27 February 2014 to 26 February 2014 (1 page)
8 April 2014Total exemption small company accounts made up to 27 February 2013 (3 pages)
8 April 2014Total exemption small company accounts made up to 27 February 2013 (3 pages)
19 March 2014Compulsory strike-off action has been discontinued (1 page)
19 March 2014Compulsory strike-off action has been discontinued (1 page)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
24 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
24 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 27 February 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 27 February 2012 (4 pages)
28 November 2012Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page)
28 November 2012Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page)
26 November 2012Appointment of Mr Mordechai Kahan as a director (2 pages)
26 November 2012Appointment of Mr Mordechai Kahan as a director (2 pages)
30 October 2012Registered office address changed from 10 Norfolk Avenue London N15 6JX England on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 10 Norfolk Avenue London N15 6JX England on 30 October 2012 (1 page)
18 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
18 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
12 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
12 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
17 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)