About

Registered Number: 06192281
Date of Incorporation: 29/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 9 months ago)
Registered Address: 2 Brook Place Cottages, Ide Hill, Sevenoaks, Kent, TN14 6BL

 

Having been setup in 2007, H.G.P.M. Ltd are based in Sevenoaks, Kent, it's status in the Companies House registry is set to "Dissolved". H.G.P.M. Ltd has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Jack 29 March 2007 - 1
MILLS, Julie Patricia 29 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 11 May 2017
AA - Annual Accounts 11 September 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH03 - Change of particulars for secretary 04 April 2013
AD01 - Change of registered office address 04 April 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 14 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 21 April 2008
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
NEWINC - New incorporation documents 29 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.