HMJ 7 DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 05131076 |
Category | Private Limited Company |
Incorporated | 18 May 2004 |
Age | 20 years, 16 days |
Jurisdiction | England Wales |
Dissolution | 12 Nov 2019 |
Years | 4 years, 6 months, 21 days |
SUMMARY
HMJ 7 DEVELOPMENTS LIMITED is an dissolved private limited company with number 05131076. It was incorporated 20 years, 16 days ago, on 18 May 2004 and it was dissolved 4 years, 6 months, 21 days ago, on 12 November 2019. The company address is 6th Floor 338 Euston Road, London, NW1 3BG.
Company Fillings
Gazette dissolved voluntary
Date: 12 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Aug 2019
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 12 Jul 2019
Action Date: 12 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Terry Fee
Termination date: 2019-07-12
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 05 Jun 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Confirmation statement with updates
Date: 24 Jul 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Notification of a person with significant control
Date: 24 Jul 2018
Action Date: 18 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: The Executors of the Late Helen Mary Jackson
Notification date: 2018-05-18
Documents
Withdrawal of a person with significant control statement
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-07-18
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 21 Jun 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-21
Officer name: Nigel Terry Fee
Documents
Legacy
Date: 20 Jun 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Capital
Type: SH19
Date: 2017-06-20
Capital : 2,000 GBP
Documents
Legacy
Date: 20 Jun 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 12/05/17
Documents
Resolution
Date: 20 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Change person director company with change date
Date: 03 Mar 2017
Action Date: 03 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-03
Officer name: Nigel Terry Fee
Documents
Change person director company with change date
Date: 15 Feb 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-14
Officer name: Mr Roger Skeldon
Documents
Change person director company with change date
Date: 14 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Skeldon
Change date: 2017-02-06
Documents
Change person director company with change date
Date: 08 Feb 2017
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Skeldon
Change date: 2015-08-10
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Change corporate secretary company
Date: 05 Sep 2014
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Appoint person director company with name date
Date: 21 Jul 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Skeldon
Appointment date: 2014-07-11
Documents
Termination director company with name termination date
Date: 21 Jul 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Blake
Termination date: 2014-07-11
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Change corporate secretary company with change date
Date: 10 Apr 2014
Action Date: 09 Apr 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-04-09
Officer name: Capital Trading Companies Secretaries Limited
Documents
Change registered office address company with date old address
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Address
Type: AD01
Old address: 7 Swallow Street London W1B 4DE
Change date: 2014-04-09
Documents
Termination director company with name
Date: 23 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Oliver
Documents
Appoint person director company with name
Date: 23 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Blake
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption full
Date: 17 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type total exemption full
Date: 08 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nigel Terry Fee
Documents
Termination director company with name
Date: 24 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Agnew
Documents
Termination director company with name
Date: 24 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Dodwell
Documents
Second filing of form with form type
Date: 21 Nov 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: CH04
Documents
Change corporate secretary company
Date: 07 Nov 2011
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Change account reference date company current extended
Date: 27 Sep 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-30
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Richard Charles Agnew
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Change corporate secretary company with change date
Date: 26 Apr 2011
Action Date: 11 Feb 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Close Trading Companies Secretaries Limited
Change date: 2011-02-11
Documents
Change corporate secretary company
Date: 05 Apr 2011
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Change person director company with change date
Date: 04 Apr 2011
Action Date: 25 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Oliver
Change date: 2011-02-25
Documents
Change person director company with change date
Date: 31 Mar 2011
Action Date: 25 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Oliver
Change date: 2011-02-25
Documents
Change registered office address company with date old address
Date: 03 Mar 2011
Action Date: 03 Mar 2011
Category: Address
Type: AD01
Old address: 10 Crown Place London EC2A 4FT
Change date: 2011-03-03
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-15
Officer name: Mr Steven Oliver
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / steven oliver / 14/05/2009
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kieran larkin
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/06; full list of members
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/05; full list of members
Documents
Legacy
Date: 06 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 31/03/05
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 20/05/04--------- £ si [email protected]
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
FOURTH FLOOR TORONTO SQUARE,LEEDS,LS1 2HJ
Number: | 09415355 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DIVINE HEALTH HOSPITALITY & HOTELS LIMITED
1 AGINCOURT VILLAS,HILLINGDON,UB10 0NX
Number: | 08159251 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 THE CLOSE,NORWICH,NR1 4DR
Number: | 10422739 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
31 BAGINTON ROAD,COVENTRY,CV3 6JX
Number: | 10827305 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11338569 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MAIN STREET,NEWCASTLE,BT33 0AD
Number: | NI653682 |
Status: | ACTIVE |
Category: | Private Limited Company |