Company NameHis (N.I.) Group Limited
Company StatusDissolved
Company Number07698379
CategoryPrivate Limited Company
Incorporation Date8 July 2011(12 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Samuel William Martin Reilly
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address55 Radipole Road
Fulham
London
SW6 5DN
Director NameMr William John McCandless
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address55 Radipole Road
Fulham
London
SW6 5DN
Director NameMr Michael John Burke
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSt George's Park Kirkham
Preston
PR4 2EG
Director NameMrs Denise Redpath
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address79 Chichester Street
Belfast
BT1 4JE
Northern Ireland
Director NameCS Director Services Limited (Corporation)
StatusResigned
Appointed08 July 2011(same day as company formation)
Correspondence Address79 Chichester Street
Belfast
BT1 4JE
Northern Ireland

Location

Registered Address55 Radipole Road
Fulham
London
SW6 5DN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

3 at £1Samuel William Martin Reilly
50.00%
Ordinary
3 at £1William John Mccandless
50.00%
Ordinary

Financials

Year2014
Net Worth£5,558
Cash£5,558
Current Liabilities£500,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 October 2017First Gazette notice for voluntary strike-off (1 page)
6 October 2017Application to strike the company off the register (3 pages)
24 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 September 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 6
(6 pages)
22 September 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 6
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6
(3 pages)
6 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 6
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 September 2012Current accounting period extended from 31 March 2012 to 31 December 2012 (1 page)
26 June 2012Registered office address changed from St George's Park Kirkham Preston PR4 2EG England on 26 June 2012 (1 page)
25 June 2012Statement of capital following an allotment of shares on 8 July 2011
  • GBP 3
(3 pages)
25 June 2012Statement of capital following an allotment of shares on 8 July 2011
  • GBP 3
(3 pages)
24 June 2012Termination of appointment of Michael Burke as a director (1 page)
24 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
24 October 2011Appointment of Mr William John Mccandless as a director (3 pages)
16 September 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
27 July 2011Termination of appointment of Denise Redpath as a director (2 pages)
27 July 2011Appointment of Mr Michael John Burke as a director (3 pages)
27 July 2011Termination of appointment of Cs Director Services Limited as a director (2 pages)
27 July 2011Appointment of Samuel William Martin Reilly as a director (3 pages)
8 July 2011Incorporation (30 pages)