Company NameHewland International Limited
Company StatusDissolved
Company Number02042275
CategoryPrivate Limited Company
Incorporation Date30 July 1986(37 years, 9 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJane Hewland
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1992(5 years, 9 months after company formation)
Appointment Duration16 years, 8 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 03 No 1 West India Quay
24 Hertsmere Road
London
E14 4ED
Secretary NameMrs Jennifer Ann Evans
NationalityBritish
StatusClosed
Appointed25 June 1999(12 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase Lodge, 27
Clapham Common North Side
London
SW4 0RL
Director NameHilary Goldman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(5 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 November 1998)
RoleCompany Director
Correspondence Address7 Carroll Hill
Loughton
Essex
IG10 1NL
Secretary NameHilary Goldman
NationalityBritish
StatusResigned
Appointed04 May 1992(5 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 November 1998)
RoleCompany Director
Correspondence Address7 Carroll Hill
Loughton
Essex
IG10 1NL
Director NameHarry Hewland
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(12 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 25 June 1999)
RoleResearcher
Correspondence AddressThe Cottage
Brookfield
Highgate West Hill
London
Secretary NameHarry Hewland
NationalityBritish
StatusResigned
Appointed06 November 1998(12 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 June 1999)
RoleCompany Director
Correspondence AddressThe Cottage
Brookfield
Highgate West Hill
London
Secretary NameAmber Elizabeth Blake
NationalityBritish
StatusResigned
Appointed06 April 2001(14 years, 8 months after company formation)
Appointment Duration1 week, 3 days (resigned 16 April 2001)
RoleCompany Director
Correspondence Address67 Ritherdon Road
London
SW17 8QE

Location

Registered AddressApartment 31-03
No 1 West India Quay
26 Hertsmere Road
London
E14 4EF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Turnover£6,642,772
Gross Profit£805,837
Net Worth£2,970,316
Cash£4,681,679
Current Liabilities£3,265,449

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
12 August 2008Application for striking-off (1 page)
28 October 2007Accounts made up to 31 December 2006 (19 pages)
19 August 2007Return made up to 10/05/07; no change of members (6 pages)
14 August 2007Registered office changed on 14/08/07 from: the old lab 3 mills studios three mill lane london E3 3DU (1 page)
14 June 2006Accounts made up to 31 December 2005 (18 pages)
1 June 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2005Return made up to 10/05/05; full list of members (6 pages)
25 June 2005Accounts made up to 31 December 2004 (17 pages)
8 June 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
8 June 2004Return made up to 10/05/04; full list of members (6 pages)
1 June 2004Accounts made up to 31 January 2004 (19 pages)
9 December 2003Registered office changed on 09/12/03 from: spring house 10 spring place london NW5 3BH (1 page)
5 August 2003Accounts made up to 31 January 2003 (19 pages)
11 June 2003Return made up to 10/05/03; full list of members (6 pages)
15 November 2002Accounts for a medium company made up to 31 January 2002 (17 pages)
25 June 2002Return made up to 10/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 2002Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
22 October 2001Auditor's resignation (1 page)
15 October 2001Auditor's resignation (1 page)
8 August 2001Accounts made up to 31 December 2000 (15 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2001£ ic 100/70 06/04/01 £ sr 30@1=30 (1 page)
23 April 2001New secretary appointed (2 pages)
12 January 2001Location of register of members (1 page)
17 October 2000Accounts for a medium company made up to 31 December 1999 (13 pages)
9 June 2000Return made up to 10/05/00; full list of members (6 pages)
13 October 1999Accounts for a medium company made up to 31 December 1998 (13 pages)
5 October 1999New secretary appointed (2 pages)
22 July 1999Secretary resigned;director resigned (1 page)
19 May 1999Return made up to 10/05/99; no change of members (4 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999Secretary resigned;director resigned (1 page)
9 November 1998Registered office changed on 09/11/98 from: city reach 5 greenwich view place mill harbour isle of dogs london E14 9NN (1 page)
28 September 1998New director appointed (2 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 May 1998Return made up to 10/05/98; no change of members (4 pages)
20 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 June 1997Return made up to 10/05/97; full list of members (6 pages)
25 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 May 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 July 1995Return made up to 10/05/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 July 1990Company name changed sunday productions LIMITED\certificate issued on 25/07/90 (2 pages)
27 June 1989Return made up to 04/05/89; full list of members (6 pages)
6 October 1986Company name changed burginhall 51 LIMITED\certificate issued on 06/10/86 (2 pages)
30 July 1986Certificate of Incorporation (1 page)