Company NameH.Y.M.S. Solutions Limited
Company StatusDissolved
Company Number06222532
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark Hammond
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressManor Farm Roade Hill
Ashton
Northampton
Northamptonshire
NN7 2JH
Secretary NameSusan Hammond
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lywood Road
Leighton Buzzard
Bedfordshire
LU7 4RA
Director NameMark Hammond
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleSupport Analyst
Country of ResidenceUnited Kingdom
Correspondence Address24 Lywood Road
Leighton Buzzard
Bedfordshire
LU7 4RA
Director NameSusan Hammond
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(5 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 2016)
RoleA2 Case Progression Officer For Crown Prosecution
Country of ResidenceUnited Kingdom
Correspondence Address24 Lywood Road
Leighton Buzzard
Bedfordshire
LU7 4RA

Location

Registered AddressGround Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mark Hammond
100.00%
Ordinary

Financials

Year2014
Net Worth£9,218
Cash£21,372
Current Liabilities£18,788

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
18 January 2017Application to strike the company off the register (3 pages)
18 January 2017Application to strike the company off the register (3 pages)
11 January 2017Termination of appointment of Susan Hammond as a director on 30 November 2016 (1 page)
11 January 2017Termination of appointment of Susan Hammond as a director on 30 November 2016 (1 page)
4 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
29 March 2016Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 June 2015Director's details changed for Susan Hammond on 22 April 2015 (2 pages)
5 June 2015Director's details changed for Susan Hammond on 22 April 2015 (2 pages)
5 June 2015Director's details changed for Susan Hammond on 22 April 2015 (2 pages)
5 June 2015Director's details changed for Susan Hammond on 22 April 2015 (2 pages)
4 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
13 January 2015Director's details changed for Mark Hammond on 12 January 2015 (2 pages)
13 January 2015Director's details changed for Mark Hammond on 12 January 2015 (2 pages)
21 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
2 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
20 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 May 2010Director's details changed for Mark Hammond on 22 April 2010 (2 pages)
7 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Mark Hammond on 22 April 2010 (2 pages)
7 May 2010Director's details changed for Susan Hammond on 22 April 2010 (2 pages)
7 May 2010Director's details changed for Susan Hammond on 22 April 2010 (2 pages)
12 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 May 2009Return made up to 23/04/09; full list of members (4 pages)
13 May 2009Return made up to 23/04/09; full list of members (4 pages)
16 September 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
16 September 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
9 June 2008Return made up to 23/04/08; full list of members (3 pages)
9 June 2008Return made up to 23/04/08; full list of members (3 pages)
23 May 2008Director appointed mark hammond (2 pages)
23 May 2008Director appointed mark hammond (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 November 2007Registered office changed on 05/11/07 from: 24 lywood road leighton buzzard bedfordshire LU7 4RA (1 page)
5 November 2007Registered office changed on 05/11/07 from: 24 lywood road leighton buzzard bedfordshire LU7 4RA (1 page)
23 April 2007Incorporation (13 pages)
23 April 2007Incorporation (13 pages)