Company NameJohn Morley (Hemel) Limited
Company StatusDissolved
Company Number00550712
CategoryPrivate Limited Company
Incorporation Date15 June 1955(68 years, 11 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJoan Romain
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(35 years, 12 months after company formation)
Appointment Duration18 years, 10 months (closed 13 April 2010)
RoleCompany Director
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameMr Philip Romain
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(35 years, 12 months after company formation)
Appointment Duration18 years, 10 months (closed 13 April 2010)
RoleCompany Director
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameRichard David Romain
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(35 years, 12 months after company formation)
Appointment Duration18 years, 10 months (closed 13 April 2010)
RoleCompany Director
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Secretary NameMr Philip Romain
NationalityBritish
StatusClosed
Appointed01 June 1991(35 years, 12 months after company formation)
Appointment Duration18 years, 10 months (closed 13 April 2010)
RoleCompany Director
Correspondence Address76 New Cavendish Street
London
W1G 9TB

Location

Registered AddressC/O Berley
76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£109,872
Cash£46,544
Current Liabilities£84,883

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009Application to strike the company off the register (3 pages)
15 December 2009Application to strike the company off the register (3 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 June 2009Director's Change of Particulars / joan romain / 16/01/2009 / HouseName/Number was: first floor, enterprise house, now: 76; Street was: maxted road, now: new cavendish street; Area was: hemel hempstead industrial estate, now: ; Post Town was: hemel hempstead, now: london; Region was: hertfordshire, now: ; Post Code was: HP2 7BT, now: W1G 9TB; Count (1 page)
30 June 2009Return made up to 01/06/09; full list of members (4 pages)
30 June 2009Return made up to 01/06/09; full list of members (4 pages)
30 June 2009Director and secretary's change of particulars / philip romain / 16/01/2009 (1 page)
30 June 2009Director and Secretary's Change of Particulars / philip romain / 16/01/2009 / Date of Birth was: 16-Jan-1929, now: 16-Jan-1924; HouseName/Number was: , now: 76; Street was: 4 marchmont gate, now: new cavendish street; Area was: maxted road, now: ; Post Town was: hemel hempstead, now: london; Region was: hertfordshire, now: ; Post Code was: HP2 7BE, (1 page)
30 June 2009Director's change of particulars / joan romain / 16/01/2009 (1 page)
29 June 2009Director's change of particulars / richard romain / 16/01/2009 (1 page)
29 June 2009Director's Change of Particulars / richard romain / 16/01/2009 / HouseName/Number was: first floor, enterprise house, now: 76; Street was: maxted road, now: new cavendish street; Area was: hemel hempstead industrial estate, now: ; Post Town was: hemel hempstead, now: london; Region was: hertfordshire, now: ; Post Code was: HP2 7BT, now: W1G 9TB; Co (1 page)
13 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
13 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
24 July 2008Return made up to 01/06/08; full list of members (4 pages)
24 July 2008Return made up to 01/06/08; full list of members (4 pages)
23 July 2008Director's change of particulars / joan romain / 16/10/2007 (1 page)
23 July 2008Director's Change of Particulars / joan romain / 16/10/2007 / HouseName/Number was: , now: first floor, enterprise house; Street was: 4 marchmont gate, now: maxted road; Area was: maxted road, now: hemel hempstead industrial estate; Post Code was: HP2 7BE, now: HP2 7BT; Country was: , now: united kingdom (1 page)
23 July 2008Director's change of particulars / richard romain / 16/10/2007 (1 page)
23 July 2008Director's Change of Particulars / richard romain / 16/10/2007 / HouseName/Number was: , now: first floor, enterprise house; Street was: 4 marchmont gate, now: maxted road; Area was: maxted road, now: hemel hempstead industrial estate; Post Code was: HP2 7BE, now: HP2 7BT; Country was: , now: united kingdom (1 page)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 July 2007Return made up to 01/06/07; full list of members (2 pages)
20 July 2007Return made up to 01/06/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 July 2006Return made up to 01/06/06; full list of members (2 pages)
10 July 2006Return made up to 01/06/06; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 July 2005Return made up to 01/06/05; full list of members (7 pages)
9 July 2005Return made up to 01/06/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 December 2004Return made up to 01/06/04; full list of members (7 pages)
30 December 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 June 2003Return made up to 01/06/03; full list of members (7 pages)
16 June 2003Return made up to 01/06/03; full list of members (7 pages)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 June 2002Return made up to 01/06/02; full list of members (7 pages)
26 June 2002Return made up to 01/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 July 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2001Return made up to 01/06/01; full list of members (7 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 June 2000Return made up to 01/06/00; full list of members (7 pages)
20 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 June 1999Return made up to 01/06/99; full list of members (6 pages)
22 June 1999Return made up to 01/06/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 June 1998Return made up to 01/06/98; full list of members (6 pages)
30 June 1998Return made up to 01/06/98; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
14 July 1997Return made up to 01/06/97; full list of members (6 pages)
14 July 1997Return made up to 01/06/97; full list of members (6 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
16 September 1996Registered office changed on 16/09/96 from: 399-401 high street stratford london E15 hoz (1 page)
16 September 1996Registered office changed on 16/09/96 from: 399-401 high street stratford london E15 hoz (1 page)
29 August 1996Return made up to 01/06/96; full list of members (6 pages)
29 August 1996Return made up to 01/06/96; full list of members (6 pages)
11 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
11 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
29 June 1995Return made up to 01/06/95; full list of members (6 pages)
29 June 1995Return made up to 01/06/95; full list of members (6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)