Company NameHMR International Marketing And Development Limited
Company StatusDissolved
Company Number07857035
CategoryPrivate Limited Company
Incorporation Date22 November 2011(12 years, 5 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMs Na Jia
Date of BirthOctober 1980 (Born 43 years ago)
NationalityChinese
StatusClosed
Appointed22 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Beardsley Drive
Chelmsfor
CM1 6ZG

Location

Registered Address72 Beardsley Drive
Chelmsford
CM1 6ZG
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardSpringfield North
Built Up AreaChelmsford

Shareholders

1 at £1Jia Na
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,959
Cash£126
Current Liabilities£31,551

Accounts

Latest Accounts7 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End07 February

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
11 January 2019Application to strike the company off the register (4 pages)
3 July 2018Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 72 Beardsley Drive Chelmsford CM1 6ZG on 3 July 2018 (1 page)
29 December 2017Micro company accounts made up to 7 February 2017 (2 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 7 February 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 7 February 2017 (1 page)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
6 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
21 September 2016Director's details changed for Ms. Na Jia on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Ms. Na Jia on 21 September 2016 (2 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 April 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
5 April 2016Registered office address changed from 9 Station Yard Needham Market Suffolk IP6 8AS to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 9 Station Yard Needham Market Suffolk IP6 8AS to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 5 April 2016 (1 page)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
28 August 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
18 August 2014Registered office address changed from 41 Hesters Way Lane Cheltenham Gloucestershire GL51 0LL to 9 Station Yard Needham Market Suffolk IP6 8AS on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 41 Hesters Way Lane Cheltenham Gloucestershire GL51 0LL to 9 Station Yard Needham Market Suffolk IP6 8AS on 18 August 2014 (1 page)
23 January 2014Registered office address changed from 8 Gilmour Rise Billericay Essex CM12 9NB United Kingdom on 23 January 2014 (1 page)
23 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Director's details changed for Ms. Na Jia on 23 January 2014 (2 pages)
23 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Registered office address changed from 8 Gilmour Rise Billericay Essex CM12 9NB United Kingdom on 23 January 2014 (1 page)
23 January 2014Director's details changed for Ms. Na Jia on 23 January 2014 (2 pages)
14 October 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
14 October 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
18 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
28 November 2011Director's details changed for Ms. Jia Na on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Ms. Jia Na on 28 November 2011 (2 pages)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)