Northbrook
Illinois
60062
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 July 2011(1 year after company formation) |
Appointment Duration | 5 years, 3 months (closed 18 October 2016) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Belmont Technology International Llc 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2016 | Application to strike the company off the register (3 pages) |
22 July 2016 | Application to strike the company off the register (3 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
8 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
23 May 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
23 May 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
16 October 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
6 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
5 December 2011 | Registered office address changed from 1 Byrehill Place West Byrehill Industrial Estate Kilwinning Ayrshire KA13 6LD Scotland on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 1 Byrehill Place West Byrehill Industrial Estate Kilwinning Ayrshire KA13 6LD Scotland on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 1 Byrehill Place West Byrehill Industrial Estate Kilwinning Ayrshire KA13 6LD Scotland on 5 December 2011 (1 page) |
4 August 2011 | Register inspection address has been changed (1 page) |
4 August 2011 | Register(s) moved to registered inspection location (1 page) |
4 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Register(s) moved to registered inspection location (1 page) |
4 August 2011 | Register inspection address has been changed (1 page) |
4 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Appointment of Hms Secretaries Limited as a secretary (2 pages) |
27 July 2011 | Appointment of Hms Secretaries Limited as a secretary (2 pages) |
23 July 2010 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 23 July 2010 (1 page) |
23 July 2010 | Termination of appointment of Hms Directors Limited as a director (1 page) |
23 July 2010 | Resolutions
|
23 July 2010 | Termination of appointment of Hms Directors Limited as a director (1 page) |
23 July 2010 | Appointment of Igor Boguslavsky as a director (3 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Appointment of Igor Boguslavsky as a director (3 pages) |
23 July 2010 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 23 July 2010 (1 page) |
22 July 2010 | Company name changed hms (841) LIMITED\certificate issued on 22/07/10
|
22 July 2010 | Resolutions
|
22 July 2010 | Company name changed hms (841) LIMITED\certificate issued on 22/07/10
|
22 July 2010 | Resolutions
|
21 July 2010 | Termination of appointment of Donald Munro as a director (1 page) |
21 July 2010 | Termination of appointment of Donald Munro as a director (1 page) |
21 July 2010 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
21 July 2010 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
9 July 2010 | Incorporation (17 pages) |
9 July 2010 | Incorporation (17 pages) |