Hiromi Ltd.
Private Limited Company
Hiromi Ltd.
8 Saintbury Road
Glenfield
Leicester
LE3 8EL
Company Name | Hiromi Ltd. |
---|
Company Status | Dissolved 2016 |
---|
Company Number | 08830589 |
---|
Incorporation Date | 3 January 2014 |
---|
Dissolution Date | 5 April 2016 (active for 2 years, 3 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Non-Specialised Wholesale Trade |
---|
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Micro |
---|
Accounts Year End | 31 January |
---|
Latest Return | 3 January 2016 (8 years, 4 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 8 Saintbury Road Glenfield Leicester LE3 8EL |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Charnwood |
---|
Region | East Midlands |
---|
County | Leicestershire |
---|
Built Up Area | Leicester |
---|
Parish | Glenfields |
---|
Accounts Year End | 31 January |
---|
Category | Micro |
---|
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 3 January 2016 (8 years, 4 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5190) | Other wholesale |
---|
SIC 2007 (46900) | Non-specialised wholesale trade |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5261) | Retail sale via mail order houses |
---|
SIC 2007 (47910) | Retail sale via mail order houses or via Internet |
---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
19 January 2016 | First Gazette notice for voluntary strike-off | 1 page |
---|
12 January 2016 | Application to strike the company off the register | 3 pages |
---|
6 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-06 | 3 pages |
---|
12 December 2015 | Termination of appointment of Hiromi Furniss as a director on 11 December 2015 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—