Company NameRank Nemo (HGW) Limited
Company StatusDissolved
Company Number02034461
CategoryPrivate Limited Company
Incorporation Date7 July 1986(37 years, 10 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous NameHGM Design Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rodney Alexander Firth
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(5 years, 8 months after company formation)
Appointment Duration4 months (resigned 21 July 1992)
RoleCompany Director
Correspondence AddressLinksfield 15 Keats Avenue
Littleover
Derby
Derbyshire
DE23 7EE
Director NameJohn Michael Kelly
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(5 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 July 1992)
RoleCompany Director
Correspondence AddressWillow Bank Cottage
Wicken Road Clavering
Saffron Walden
Essex
CB11 4QT
Director NameDouglas Martin Yates
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Secretary NameCarol Ann Dockrell
NationalityBritish
StatusResigned
Appointed21 March 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address77 St Marys Drive
Benfleet
Essex
SS7 1LH
Director NameFrancis George Northcott Thomas
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 24 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandfield Cottage
St Nicolas Lane
Chislehurst
Kent
BR7 5LL
Director NameSimon Andrew Watkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(6 years after company formation)
Appointment Duration8 years, 5 months (resigned 18 December 2000)
RoleAssistant Secretary
Correspondence Address26 Pleasant Drive
London
CM12 0JL
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed28 May 1993(6 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 December 2000)
RoleCompany Director
Correspondence Address26 Pleasant Drive
London
CM12 0JL
Director NameFiona Margaret De Miguel
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 July 2000)
RoleCompany Secretariat Executive
Correspondence Address6 Brace Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WY
Director NameClare Marianne Duffill
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(14 years after company formation)
Appointment Duration11 years, 9 months (resigned 26 April 2012)
RoleCompany Secretariat Executive
Correspondence Address91a Crystal Palace Road
London
SE22 9EY
Director NameCharles Bruce Arthur Cormick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(14 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
11 Pembridge Crescent
London
W11 3DT
Secretary NameClare Marianne Duffill
NationalityBritish
StatusResigned
Appointed18 December 2000(14 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 2005)
RoleCompany Secretariat Executive
Correspondence Address91a Crystal Palace Road
London
SE22 9EY
Director NameAurelia Azalea Patel
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(19 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 May 2012)
RoleCompany Secretariat  Assistant
Correspondence Address50 Windsor Road
Dagenham
Essex
RM8 3LA
Secretary NameAurelia Azalea Patel
NationalityBritish
StatusResigned
Appointed01 November 2005(19 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 May 2012)
RoleCompany Secretariat  Assistant
Correspondence Address50 Windsor Road
Dagenham
Essex
RM8 3LA

Location

Registered Address6 Connaught Place
London
W2 2EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
16 May 2012Termination of appointment of Aurelia Azalea Patel as a secretary on 1 May 2012 (2 pages)
16 May 2012Termination of appointment of Aurelia Patel as a director (2 pages)
16 May 2012Termination of appointment of Aurelia Patel as a secretary (2 pages)
16 May 2012Termination of appointment of Aurelia Azalea Patel as a director on 1 May 2012 (2 pages)
4 May 2012Termination of appointment of Clare Marianne Duffill as a director on 26 April 2012 (2 pages)
4 May 2012Termination of appointment of Clare Duffill as a director (2 pages)
20 May 2011Restoration by order of the court (6 pages)
20 May 2011Restoration by order of the court (6 pages)
20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
26 January 2006Application for striking-off (1 page)
26 January 2006Application for striking-off (1 page)
29 November 2005New secretary appointed;new director appointed (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005New secretary appointed;new director appointed (1 page)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2005Return made up to 21/03/05; full list of members (3 pages)
7 April 2005Return made up to 21/03/05; full list of members (3 pages)
1 April 2005Secretary's particulars changed;director's particulars changed (1 page)
1 April 2005Secretary's particulars changed;director's particulars changed (1 page)
15 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
15 March 2005Accounts made up to 31 December 2004 (5 pages)
13 September 2004Accounts made up to 31 December 2003 (5 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 August 2004Secretary's particulars changed;director's particulars changed (1 page)
18 August 2004Secretary's particulars changed;director's particulars changed (1 page)
18 August 2004Secretary's particulars changed;director's particulars changed (1 page)
18 August 2004Secretary's particulars changed;director's particulars changed (1 page)
16 April 2004Return made up to 21/03/04; full list of members (2 pages)
16 April 2004Return made up to 21/03/04; full list of members (2 pages)
28 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 July 2003Accounts made up to 31 December 2002 (5 pages)
14 April 2003Return made up to 21/03/03; full list of members (2 pages)
14 April 2003Return made up to 21/03/03; full list of members (2 pages)
8 July 2002Accounts made up to 31 December 2001 (5 pages)
8 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 April 2002Return made up to 21/03/02; full list of members (2 pages)
18 April 2002Return made up to 21/03/02; full list of members (2 pages)
12 December 2001Secretary's particulars changed;director's particulars changed (1 page)
12 December 2001Secretary's particulars changed;director's particulars changed (1 page)
30 March 2001Return made up to 21/03/01; full list of members (2 pages)
30 March 2001Return made up to 21/03/01; full list of members (2 pages)
15 March 2001Secretary's particulars changed (1 page)
15 March 2001Director's particulars changed (1 page)
15 March 2001Director's particulars changed (1 page)
15 March 2001Secretary's particulars changed (1 page)
1 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 March 2001Accounts made up to 31 December 2000 (5 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
18 December 2000Secretary resigned (1 page)
18 December 2000New secretary appointed (1 page)
18 December 2000New secretary appointed (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (1 page)
17 July 2000New director appointed (1 page)
28 March 2000Return made up to 21/03/00; full list of members (3 pages)
28 March 2000Return made up to 21/03/00; full list of members (3 pages)
16 March 2000Accounts made up to 31 December 1999 (5 pages)
16 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
20 October 1999Director's particulars changed (1 page)
20 October 1999Director's particulars changed (1 page)
13 May 1999Return made up to 21/03/99; no change of members (3 pages)
13 May 1999Return made up to 21/03/99; no change of members (3 pages)
8 September 1998Secretary's particulars changed;director's particulars changed (1 page)
8 September 1998Secretary's particulars changed;director's particulars changed (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
15 May 1998Return made up to 21/03/98; full list of members (7 pages)
15 May 1998Return made up to 21/03/98; full list of members (7 pages)
6 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 May 1998Accounts made up to 31 December 1997 (5 pages)
22 July 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
22 July 1997Accounts made up to 31 December 1996 (6 pages)
23 April 1997Return made up to 21/03/97; no change of members (9 pages)
23 April 1997Return made up to 21/03/97; no change of members (9 pages)
20 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 June 1996Accounts made up to 31 December 1995 (4 pages)
19 April 1996Return made up to 21/03/96; no change of members (7 pages)
19 April 1996Return made up to 21/03/96; no change of members (7 pages)
18 April 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
18 April 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
9 April 1995Return made up to 21/03/95; full list of members (18 pages)
9 April 1995Return made up to 21/03/95; full list of members (9 pages)
16 February 1995Accounts made up to 31 October 1994 (4 pages)
16 February 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
24 January 1994Accounts for a dormant company made up to 31 October 1993 (4 pages)
24 January 1994Accounts made up to 31 October 1993 (4 pages)
8 April 1993Return made up to 21/03/93; change of members (9 pages)
17 March 1992Full accounts made up to 31 October 1991 (6 pages)
17 March 1992Full accounts made up to 31 October 1991 (6 pages)
21 May 1990Full accounts made up to 31 March 1989 (9 pages)
21 May 1990Full accounts made up to 31 March 1989 (9 pages)
27 October 1988Full accounts made up to 31 March 1988 (12 pages)
27 October 1988Full accounts made up to 31 March 1988 (12 pages)
8 December 1987Full accounts made up to 31 March 1987 (11 pages)
8 December 1987Full accounts made up to 31 March 1987 (11 pages)
7 July 1986Certificate of Incorporation (1 page)
7 July 1986Certificate of Incorporation (1 page)