Company NameHemingway Juno Limited
Company StatusDissolved
Company Number02338538
CategoryPrivate Limited Company
Incorporation Date24 January 1989(35 years, 3 months ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)
Previous NameOlives Property (Wessex) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameChristopher John Conway Hughes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(9 years, 4 months after company formation)
Appointment Duration7 years (closed 07 June 2005)
RoleSecretary
Correspondence Address18 Mansel Road
Wimbledon
London
SW19 4AA
Director NameMary Lefteris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(9 years, 4 months after company formation)
Appointment Duration7 years (closed 07 June 2005)
RoleFinancial Controller
Correspondence Address59 Kingwell Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HZ
Secretary NameChristopher John Conway Hughes
NationalityBritish
StatusClosed
Appointed03 June 1998(9 years, 4 months after company formation)
Appointment Duration7 years (closed 07 June 2005)
RoleCompany Director
Correspondence Address18 Mansel Road
Wimbledon
London
SW19 4AA
Director NameStephen Jobburn
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(14 years, 4 months after company formation)
Appointment Duration2 years (closed 07 June 2005)
RoleChartered Surveyor
Correspondence Address3 Norfolk Crescent
London
W2 2DN
Director NameMr Nicholas Peter Hutley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate Street Farm House
Bramley
Surrey
GU5 0LR
Director NameGavin Maber
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House Hardham
Pulborough
West Sussex
RH20 1LB
Secretary NameMr John Stuart Nicol
NationalityBritish
StatusResigned
Appointed24 January 1991(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Whistlers Avenue
Morgans Walk
London
SW11 3TS
Director NameArthur Bergbaum
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address23 Pine Grove
Totteridge
London
N20 8LB
Director NameMr John Stuart Nicol
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Whistlers Avenue
Morgans Walk
London
SW11 3TS
Director NameItzhak Lustig
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIsraeli
StatusResigned
Appointed11 January 1995(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 October 1996)
RoleCompany Director
Correspondence Address1 Simtat Hazorea
Kfar-Shmariahu
Israel
Director NameHelen Forman
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 1998)
RoleSecretary
Correspondence AddressLongridge
Crudwell
Malmesbury
Wiltshire
SN16 9ER
Director NameAnthony Phillip Grant
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 1998)
RoleCompany Director
Correspondence Address115 Devonport
Southwick Street
London
W2 2QF
Director NameGerald Arthur William Jiggins
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 1998)
RoleCompany Director
Correspondence AddressThe Old Rectory Bathampton Lane
Bath
Avon
BA2 6ST
Director NameGary Marc Leigh
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 1998)
RoleCompany Director
Correspondence Address13 Holroyd Road
Putney
London
SW15 6LN
Secretary NameHelen Forman
NationalityBritish
StatusResigned
Appointed30 September 1996(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 1998)
RoleSecretary
Correspondence AddressLongridge
Crudwell
Malmesbury
Wiltshire
SN16 9ER
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1999)
RoleMaanagement Surveyor
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Director NameMr Michael Louis Goldhill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(9 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2003)
RoleChartered Surveyor
Country of ResidenceLondon, United Kingdom
Correspondence Address6 Keats Grove
Hampstead
London
NW3 2RT
Director NameAndrew Sheridan Browne
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(9 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address16 Thornton Place
London
W1H 1FL

Location

Registered Address105 Wigmore Street
London
Greater London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Gross Profit-£24,883
Net Worth£2,340,000
Current Liabilities£24,727

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
7 January 2005Application for striking-off (1 page)
29 June 2004Full accounts made up to 31 December 2003 (15 pages)
3 June 2004Registered office changed on 03/06/04 from: 21 devonshire street london W1G 6EP (1 page)
6 February 2004Return made up to 24/01/04; full list of members (7 pages)
27 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
1 July 2003Full accounts made up to 31 December 2002 (14 pages)
20 June 2003New director appointed (3 pages)
8 February 2003Return made up to 24/01/03; full list of members (8 pages)
12 August 2002Auditor's resignation (3 pages)
29 June 2002Full accounts made up to 31 December 2001 (14 pages)
18 February 2002Return made up to 24/01/02; full list of members (7 pages)
5 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2001Declaration of satisfaction of mortgage/charge (1 page)
5 July 2001Declaration of satisfaction of mortgage/charge (1 page)
15 June 2001Full accounts made up to 31 December 2000 (13 pages)
13 February 2001Return made up to 24/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
(7 pages)
18 May 2000Full accounts made up to 31 December 1999 (14 pages)
23 February 2000Director resigned (1 page)
21 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 October 1999Company name changed olives property (wessex) LIMITED\certificate issued on 28/10/99 (2 pages)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 April 1999Full accounts made up to 31 December 1998 (14 pages)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
16 February 1999Return made up to 24/01/99; no change of members (17 pages)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
21 September 1998Full accounts made up to 31 December 1997 (15 pages)
21 June 1998Auditor's resignation (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Secretary resigned;director resigned (1 page)
17 June 1998Registered office changed on 17/06/98 from: 10 mount row mayfair london W1Y 5OA (1 page)
17 June 1998New director appointed (4 pages)
16 June 1998New director appointed (4 pages)
16 June 1998New director appointed (3 pages)
16 June 1998New director appointed (4 pages)
16 June 1998New director appointed (3 pages)
16 June 1998New secretary appointed (2 pages)
26 January 1998Return made up to 24/01/98; no change of members (5 pages)
22 July 1997Full accounts made up to 31 December 1996 (15 pages)
19 February 1997Return made up to 24/01/97; full list of members (7 pages)
28 January 1997Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
28 January 1997Application for reregistration from PLC to private (1 page)
28 January 1997Re-registration of Memorandum and Articles (19 pages)
28 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 November 1996Director resigned (1 page)
25 October 1996New director appointed (3 pages)
13 October 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996New secretary appointed;new director appointed (3 pages)
13 October 1996New director appointed (3 pages)
13 October 1996Secretary resigned;director resigned (1 page)
13 October 1996Registered office changed on 13/10/96 from: queen street courtyard queen street godalming surrey GU7 1BA (1 page)
13 October 1996New director appointed (3 pages)
13 October 1996Director resigned (1 page)
30 September 1996Full group accounts made up to 31 March 1996 (30 pages)
11 March 1996Declaration of satisfaction of mortgage/charge (1 page)
11 March 1996Declaration of satisfaction of mortgage/charge (1 page)
11 March 1996Declaration of satisfaction of mortgage/charge (1 page)
11 March 1996Declaration of satisfaction of mortgage/charge (1 page)
11 March 1996Declaration of satisfaction of mortgage/charge (1 page)
26 February 1996Return made up to 24/01/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 October 1995Particulars of mortgage/charge (8 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
26 September 1995Full group accounts made up to 31 March 1995 (29 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (8 pages)
8 September 1995Particulars of mortgage/charge (8 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
4 April 1995Return made up to 24/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)