Company NameH.G.I. Limited
Company StatusDissolved
Company Number02090390
CategoryPrivate Limited Company
Incorporation Date16 January 1987(37 years, 3 months ago)
Dissolution Date13 November 2013 (10 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameJoseph Camilleri
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(4 years, 11 months after company formation)
Appointment Duration21 years, 10 months (closed 13 November 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Hill
Loughton
Essex
IG10 4ES
Director NameHenry Misiewicz
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(4 years, 11 months after company formation)
Appointment Duration21 years, 10 months (closed 13 November 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFeldwick
Maltmans Lane
Garrards Cross
Buckinghamshire
SL9 8RW
Secretary NameJoseph Camilleri
NationalityBritish
StatusClosed
Appointed27 December 1991(4 years, 11 months after company formation)
Appointment Duration21 years, 10 months (closed 13 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Hill
Loughton
Essex
IG10 4ES

Location

Registered Address16 York Hill
Loughton
Essex
IG10 1RL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1H.j. Henry Misiewicz
50.00%
Ordinary
50 at £1J.c. Camilleri
50.00%
Ordinary

Financials

Year2014
Net Worth£125,595
Current Liabilities£450,762

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 November 2013Final Gazette dissolved following liquidation (1 page)
13 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2013Final Gazette dissolved following liquidation (1 page)
13 August 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
13 August 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
3 July 2012Appointment of a voluntary liquidator (1 page)
3 July 2012Appointment of a voluntary liquidator (1 page)
3 July 2012Statement of affairs with form 4.19 (10 pages)
3 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-21
(1 page)
3 July 2012Statement of affairs with form 4.19 (10 pages)
3 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2011Registered office address changed from 30 Park Hill Loughton Essex IG10 4ES on 21 December 2011 (1 page)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 100
(5 pages)
21 December 2011Registered office address changed from 30 Park Hill Loughton Essex IG10 4ES on 21 December 2011 (1 page)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 100
(5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 January 2010Director's details changed for Joseph Camilleri on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Henry Misiewicz on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Henry Misiewicz on 1 January 2010 (2 pages)
4 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Henry Misiewicz on 16 December 2009 (2 pages)
4 January 2010Director's details changed for Joseph Camilleri on 1 January 2010 (2 pages)
4 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Joseph Camilleri on 16 December 2009 (2 pages)
4 January 2010Director's details changed for Henry Misiewicz on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Joseph Camilleri on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Joseph Camilleri on 16 December 2009 (2 pages)
4 January 2010Director's details changed for Henry Misiewicz on 16 December 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 December 2008Return made up to 13/12/08; full list of members (4 pages)
22 December 2008Return made up to 13/12/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 February 2008Return made up to 13/12/07; full list of members (2 pages)
1 February 2008Return made up to 13/12/07; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 January 2007Return made up to 13/12/06; full list of members (7 pages)
2 January 2007Return made up to 13/12/06; full list of members (7 pages)
9 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 December 2005Return made up to 13/12/05; full list of members (7 pages)
13 December 2005Return made up to 13/12/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 December 2004Particulars of mortgage/charge (9 pages)
15 December 2004Particulars of mortgage/charge (9 pages)
9 December 2004Return made up to 13/12/04; full list of members (7 pages)
9 December 2004Return made up to 13/12/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 December 2003Return made up to 13/12/03; full list of members (7 pages)
10 December 2003Return made up to 13/12/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 December 2002Return made up to 13/12/02; full list of members (7 pages)
10 December 2002Return made up to 13/12/02; full list of members (7 pages)
10 June 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
10 June 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 January 2002Return made up to 13/12/01; full list of members (6 pages)
2 January 2002Return made up to 13/12/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 January 2001Return made up to 13/12/00; full list of members (6 pages)
23 January 2001Return made up to 13/12/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
15 December 1999Return made up to 13/12/99; full list of members (6 pages)
15 December 1999Return made up to 13/12/99; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
16 December 1998Return made up to 13/12/98; full list of members (6 pages)
16 December 1998Return made up to 13/12/98; full list of members (6 pages)
23 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
12 December 1997Return made up to 13/12/97; no change of members (4 pages)
12 December 1997Return made up to 13/12/97; no change of members (4 pages)
30 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
30 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
27 December 1996Return made up to 13/12/96; no change of members (4 pages)
27 December 1996Return made up to 13/12/96; no change of members (4 pages)
22 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
22 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
22 December 1995Return made up to 13/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 December 1995Return made up to 13/12/95; full list of members (6 pages)
31 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
31 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)