About

Registered Number: 09333168
Date of Incorporation: 28/11/2014 (10 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (7 years and 3 months ago)
Registered Address: 22 Cedar Walk, Hemel Hempstead, HP3 9ED,

 

Hmi Logistics Ltd was setup in 2014, it has a status of "Dissolved". The companies directors are listed as Cojocariu, Catalin, Grecu, Alexandru Iulian, Hutuleac, Ionut, Lungu, Constantin, Lungu, Mirela, Nicolae, Adrian Marcel, Szallasy, Adrian Marian, Ciobanu, Catalin Doru, Sanduc, Augustin, Scarlat, Mircea Gabriel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COJOCARIU, Catalin 28 February 2017 - 1
GRECU, Alexandru Iulian 15 February 2017 - 1
HUTULEAC, Ionut 28 November 2014 - 1
LUNGU, Constantin 20 February 2017 - 1
LUNGU, Mirela 23 February 2017 - 1
NICOLAE, Adrian Marcel 03 June 2016 - 1
SZALLASY, Adrian Marian 15 February 2017 - 1
CIOBANU, Catalin Doru 20 July 2016 19 October 2016 1
SANDUC, Augustin 20 July 2016 19 October 2016 1
SCARLAT, Mircea Gabriel 08 November 2016 12 December 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
PSC04 - N/A 17 July 2017
AP01 - Appointment of director 28 February 2017
AP01 - Appointment of director 28 February 2017
AP01 - Appointment of director 28 February 2017
AP01 - Appointment of director 28 February 2017
AP01 - Appointment of director 28 February 2017
AA - Annual Accounts 28 February 2017
DISS40 - Notice of striking-off action discontinued 14 December 2016
TM01 - Termination of appointment of director 13 December 2016
AD01 - Change of registered office address 13 December 2016
CS01 - N/A 13 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AP01 - Appointment of director 08 November 2016
TM01 - Termination of appointment of director 19 October 2016
TM01 - Termination of appointment of director 19 October 2016
AP01 - Appointment of director 20 July 2016
AP01 - Appointment of director 20 July 2016
AP01 - Appointment of director 06 June 2016
DISS40 - Notice of striking-off action discontinued 17 March 2016
AR01 - Annual Return 16 March 2016
AD01 - Change of registered office address 11 March 2016
GAZ1 - First notification of strike-off action in London Gazette 01 March 2016
NEWINC - New incorporation documents 28 November 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.