About

Registered Number: 04259946
Date of Incorporation: 26/07/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2018 (6 years and 1 month ago)
Registered Address: Sunrise House Newdigate Road, Beare Green, Dorking, Surrey, RH5 4QD

 

Based in Dorking, Surrey, Hmh (Audit Consultants) Ltd was registered on 26 July 2001, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOPER, Michael Arthur 26 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HOOPER, Allan James 26 July 2001 30 July 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2018
LIQ13 - N/A 05 December 2017
AD01 - Change of registered office address 20 December 2016
RESOLUTIONS - N/A 15 December 2016
4.70 - N/A 15 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 December 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 30 April 2013
CERTNM - Change of name certificate 02 January 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 14 August 2008
287 - Change in situation or address of Registered Office 14 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
AA - Annual Accounts 22 September 2007
363a - Annual Return 21 August 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 21 August 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 05 September 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 07 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
287 - Change in situation or address of Registered Office 06 March 2003
RESOLUTIONS - N/A 04 March 2003
363s - Annual Return 16 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
NEWINC - New incorporation documents 26 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.