H&M Companies Ltd

DataGardener
dissolved
Unknown

H&m Companies Ltd

09592918Private Limited With Share Capital

Mountview Court 1148 High Road, Whetstone, London, N200RA
Incorporated

15/05/2015

Company Age

10 years

Directors

1

Employees

SIC Code

47110

Risk

not scored

Company Overview

Registration, classification & business activity

H&m Companies Ltd (09592918) is a private limited with share capital incorporated on 15/05/2015 (10 years old) and registered in london, N200RA. The company operates under SIC code 47110 - retail sale in non-specialised stores with food, beverages or tobacco predominating.

Private Limited With Share Capital
SIC: 47110
Unknown
Incorporated 15/05/2015
N200RA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

PSCs

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:15-03-2022
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:15-12-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-07-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-01-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:24-12-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-07-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:19-02-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:04-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:16-12-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2019
Legacy
Category:Capital
Date:22-05-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:22-05-2019
Legacy
Category:Insolvency
Date:22-05-2019
Resolution
Category:Resolution
Date:22-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2018
Capital Allotment Shares
Category:Capital
Date:27-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Resolution
Category:Resolution
Date:25-07-2018
Change Of Name Notice
Category:Change Of Name
Date:25-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2018
Capital Allotment Shares
Category:Capital
Date:10-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2018
Capital Allotment Shares
Category:Capital
Date:29-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2017
Termination Director Company
Category:Officers
Date:13-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2017
Resolution
Category:Resolution
Date:20-04-2017
Change Of Name Notice
Category:Change Of Name
Date:20-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2016
Incorporation Company
Category:Incorporation
Date:15-05-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2020
Filing Date27/09/2018
Latest Accounts31/12/2017

Trading Addresses

C/O Bargain Booze, 664 Mansfield Road, Nottingham, Nottinghamshire, NG52GA
Mountview Court 1148 High Road, Whetstone, London, N20 0Ra, N200RARegistered

Contact

Mountview Court 1148 High Road, Whetstone, London, N200RA