Company NameH & I Services Limited
Company StatusDissolved
Company Number06284640
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr James Luigi Munday
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2007(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address44 Fennfields
South Woodham Ferrers
Chelmsford
Essex
CM3 5RZ
Secretary NameClaire Emma Munday
NationalityBritish
StatusClosed
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHillview Franklin Road
North Fambridge
Chelmsford
Essex
CM3 6NF

Location

Registered AddressSuite 17 & 18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
2 October 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
2 October 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
28 September 2012Annual return made up to 19 June 2012 with a full list of shareholders
Statement of capital on 2012-09-28
  • GBP 100
(4 pages)
28 September 2012Annual return made up to 19 June 2012 with a full list of shareholders
Statement of capital on 2012-09-28
  • GBP 100
(4 pages)
4 September 2012Voluntary strike-off action has been suspended (1 page)
4 September 2012Voluntary strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 February 2012Director's details changed for Mr James Luigi Munday on 28 November 2008 (2 pages)
17 February 2012Director's details changed for Mr James Luigi Munday on 28 November 2008 (2 pages)
11 January 2012Voluntary strike-off action has been suspended (1 page)
11 January 2012Voluntary strike-off action has been suspended (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
8 June 2011Voluntary strike-off action has been suspended (1 page)
8 June 2011Voluntary strike-off action has been suspended (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
4 May 2011Application to strike the company off the register (3 pages)
4 May 2011Application to strike the company off the register (3 pages)
29 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 December 2009Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page)
9 December 2009Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page)
30 June 2009Return made up to 19/06/09; full list of members (3 pages)
30 June 2009Return made up to 19/06/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 July 2008Return made up to 19/06/08; full list of members (3 pages)
18 July 2008Director's Change of Particulars / james munday / 31/05/2008 / HouseName/Number was: , now: hillview; Street was: 29 hawkwood close, now: franklin road; Area was: , now: north fambridge; Post Code was: CM3 5TR, now: CM3 6NF (1 page)
18 July 2008Secretary's Change of Particulars / claire munday / 31/05/2008 / HouseName/Number was: , now: hillview; Street was: 29 hawkwood close, now: franklin road; Area was: , now: north fambridge; Post Code was: CM3 5TR, now: CM3 6NF (1 page)
18 July 2008Secretary's change of particulars / claire munday / 31/05/2008 (1 page)
18 July 2008Return made up to 19/06/08; full list of members (3 pages)
18 July 2008Director's change of particulars / james munday / 31/05/2008 (1 page)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 June 2007Incorporation (16 pages)
19 June 2007Incorporation (16 pages)