HM STOR UK LIMITED
Overview
| Company Name | HM STOR UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC536907 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HM STOR UK LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is HM STOR UK LIMITED located?
| Registered Office Address | 4 Valentine Court Dunsinane Industrial Estate DD2 3QB Dundee Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HM STOR UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2022 |
What are the latest filings for HM STOR UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Apr 14, 2023 with updates | 4 pages | CS01 | ||
Notification of Dep Ia1 Ltd as a person with significant control on May 18, 2023 | 2 pages | PSC02 | ||
Cessation of Dynamic Epower Holdings Limited as a person with significant control on May 18, 2023 | 1 pages | PSC07 | ||
Statement of capital following an allotment of shares on Aug 29, 2022
| 3 pages | SH01 | ||
Micro company accounts made up to Jan 31, 2022 | 2 pages | AA | ||
Notification of Dynamic Epower Holdings Limited as a person with significant control on Mar 23, 2022 | 2 pages | PSC02 | ||
Confirmation statement made on Apr 14, 2022 with updates | 4 pages | CS01 | ||
Cessation of Hm Advisory (Uk) Ltd as a person with significant control on Mar 23, 2022 | 1 pages | PSC07 | ||
Notification of Hm Advisory (Uk) Ltd as a person with significant control on Dec 13, 2021 | 2 pages | PSC02 | ||
Cessation of Charles William Clements as a person with significant control on Dec 13, 2021 | 1 pages | PSC07 | ||
Termination of appointment of William John Andrews as a director on Dec 02, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 05, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2021 | 2 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Jan 31, 2020 | 2 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Previous accounting period shortened from Aug 31, 2020 to Jan 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Oct 05, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2019 | 2 pages | AA | ||
Appointment of Mr Charles William Clements as a director on May 29, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jun 01, 2020 with updates | 4 pages | CS01 | ||
Notification of Charles William Clements as a person with significant control on Dec 01, 2019 | 2 pages | PSC01 | ||
Who are the officers of HM STOR UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLEMENTS, Charles William | Director | Valentine Court Dunsinane Industrial Estate DD2 3QB Dundee 4 Scotland | United Kingdom | British | 266331220001 | |||||
| ANDREWS, William John | Director | Valentine Court Dunsinane Industrial Estate DD2 3QB Dundee 4 Scotland | Scotland | British | 208460920001 |
Who are the persons with significant control of HM STOR UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dep Ia1 Ltd | May 18, 2023 | The Concourse Waterloo Station SE1 7LY London Scott House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dynamic Epower Holdings Limited | Mar 23, 2022 | St. Thomas Street SE1 9RY London 9 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hm Advisory (Uk) Ltd | Dec 13, 2021 | St. Thomas Street SE1 9RY London 9 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Charles William Clements | Dec 01, 2019 | Valentine Court Dunsinane Industrial Estate DD2 3QB Dundee 4 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Hm Energy Uk Limited | Nov 21, 2019 | St. Thomas Street SE1 9RY London 9 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hmffr Limited | Nov 20, 2019 | St. Thomas Street SE1 9RY London 9 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pfaat Unlimited | May 15, 2017 | Dudley Road WV2 3AA Wolverhampton Hazara House 502-504 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ebpft Unlimited | May 15, 2017 | Dudley Road WV2 3AA Wolverhampton Hazara House 502-504 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0