Company NameHemglow Limited
Company StatusDissolved
Company Number01728706
CategoryPrivate Limited Company
Incorporation Date3 June 1983(40 years, 11 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Coleman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(8 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 29 June 2004)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Norton Hall
The Green
Stockton On Tees
TS20 1GD
Secretary NameEmma Roberts
NationalityBritish
StatusClosed
Appointed01 January 1992(8 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 29 June 2004)
RoleCompany Director
Correspondence AddressGwarllyn
Penuwch
Tregaron
Ceredigion
SY25 6RB
Wales

Location

Registered Address105 Baker Street
London
W1U 6NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£78,928
Net Worth£10,646
Cash£26,507
Current Liabilities£17,014

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
3 February 2004Application for striking-off (1 page)
13 January 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
13 January 2003Return made up to 01/01/03; full list of members (6 pages)
22 November 2002Director's particulars changed (1 page)
4 January 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/02
(6 pages)
4 December 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
31 January 2001Full accounts made up to 30 June 2000 (11 pages)
22 January 2001Return made up to 01/01/01; full list of members (6 pages)
12 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 1999Registered office changed on 22/10/99 from: 5 budges cottages keephatch road wokingham berks RG11 5PY (1 page)
22 October 1999Full accounts made up to 30 June 1999 (12 pages)
21 October 1999Director's particulars changed (1 page)
19 January 1999Return made up to 01/01/99; no change of members (4 pages)
25 November 1998Full accounts made up to 30 June 1998 (13 pages)
26 January 1998Return made up to 01/01/98; no change of members (4 pages)
18 December 1997Full accounts made up to 30 June 1997 (8 pages)
18 March 1997Return made up to 01/01/97; full list of members (5 pages)
17 October 1996Full accounts made up to 30 June 1996 (7 pages)
15 January 1996Return made up to 01/01/96; no change of members (4 pages)