About

Registered Number: 03221009
Date of Incorporation: 02/07/1996 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: 17 Martin Street, Stafford, ST16 2LF

 

Established in 1996, Hmo Nominees Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ILSLEY, Philip Gregory 02 July 1996 17 February 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 July 2018
RESOLUTIONS - N/A 14 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 30 April 2018
RESOLUTIONS - N/A 15 January 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 31 May 2017
RESOLUTIONS - N/A 11 February 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 05 February 2016
RESOLUTIONS - N/A 04 February 2016
AR01 - Annual Return 10 June 2015
RESOLUTIONS - N/A 05 February 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 19 June 2014
RESOLUTIONS - N/A 31 January 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 13 June 2013
RESOLUTIONS - N/A 28 January 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 22 June 2012
RESOLUTIONS - N/A 18 January 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 21 June 2011
RESOLUTIONS - N/A 02 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 22 June 2009
RESOLUTIONS - N/A 04 March 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 23 June 2008
RESOLUTIONS - N/A 05 March 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 28 June 2007
RESOLUTIONS - N/A 09 March 2007
AA - Annual Accounts 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
363s - Annual Return 14 June 2006
RESOLUTIONS - N/A 10 February 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 02 June 2005
RESOLUTIONS - N/A 22 February 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 19 May 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 20 May 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
363s - Annual Return 29 May 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 09 June 2000
288c - Notice of change of directors or secretaries or in their particulars 30 June 1999
AA - Annual Accounts 30 June 1999
363s - Annual Return 30 June 1999
363s - Annual Return 12 June 1998
288c - Notice of change of directors or secretaries or in their particulars 12 June 1998
AA - Annual Accounts 10 May 1998
363s - Annual Return 26 June 1997
AA - Annual Accounts 08 May 1997
225 - Change of Accounting Reference Date 19 December 1996
RESOLUTIONS - N/A 12 December 1996
RESOLUTIONS - N/A 12 December 1996
RESOLUTIONS - N/A 12 December 1996
RESOLUTIONS - N/A 12 December 1996
NEWINC - New incorporation documents 02 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.