About

Registered Number: 06337555
Date of Incorporation: 08/08/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 6 months ago)
Registered Address: 6 Greystoke Court, 29 Albermarle Road, Beckenham, Kent, BR3 5HL

 

Hm Fire Ltd was registered on 08 August 2007 with its registered office in Beckenham, Kent, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. There are 3 directors listed as Mead, Beverley, Mead, Bernard, Mead, Irene for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEAD, Bernard 08 August 2007 - 1
MEAD, Irene 31 March 2008 14 July 2009 1
Secretary Name Appointed Resigned Total Appointments
MEAD, Beverley 14 July 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
CS01 - N/A 10 August 2017
DS01 - Striking off application by a company 08 August 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 10 August 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 10 August 2014
AR01 - Annual Return 09 August 2013
CH01 - Change of particulars for director 09 August 2013
CH03 - Change of particulars for secretary 09 August 2013
AA - Annual Accounts 03 June 2013
CH03 - Change of particulars for secretary 29 April 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 30 July 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 14 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 22 July 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
225 - Change of Accounting Reference Date 24 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
NEWINC - New incorporation documents 08 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.