Company NameScott Libby Heming Limited
Company StatusDissolved
Company Number02639161
CategoryPrivate Limited Company
Incorporation Date20 August 1991(32 years, 8 months ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr James Gabel
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed20 August 1992(1 year after company formation)
Appointment Duration4 years, 5 months (closed 11 February 1997)
RoleDesign Director (Graphics)
Correspondence Address1428 Wolfangal
Cincinnati
Hamilton Ohio 45255
Foreign
Director NameMrs Bridgid Mary Hemming
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1992(1 year after company formation)
Appointment Duration4 years, 5 months (closed 11 February 1997)
RoleAccount Director
Correspondence Address3 Place Louis Mortchar
St Gilles
Brussels 1060
Belgium
Director NameMr Rowland Stanley Wesley Hemming
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1992(1 year after company formation)
Appointment Duration4 years, 5 months (closed 11 February 1997)
RoleAccount Director
Correspondence Address3 Place Louis Mortchar
St Filles
Brussels 1060
Belgium
Director NameHerbert Morton Libby
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed20 August 1992(1 year after company formation)
Appointment Duration4 years, 5 months (closed 11 February 1997)
RoleDesign Consultant
Correspondence Address19 Garfield Place
Cincinattie
Ohio
45202-4301
United States
Director NameAndrew Neale Scott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1992(1 year after company formation)
Appointment Duration4 years, 5 months (closed 11 February 1997)
RoleDesign Consultant
Correspondence AddressLittle Saltwood Farm
Tilsden Lane
Cranbrook
Kent
TN17 3PL
Secretary NameHanover Secretaries Limited (Corporation)
StatusClosed
Appointed20 August 1992(1 year after company formation)
Appointment Duration4 years, 5 months (closed 11 February 1997)
Correspondence AddressApollo House
56 New Bond Street
London
W1S 1RG

Location

Registered AddressApollo House
56 New Bond Street
London
W1Y 0SX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 October 1996First Gazette notice for voluntary strike-off (1 page)
2 April 1996Voluntary strike-off action has been suspended (1 page)
26 March 1996Voluntary strike-off action has been suspended (1 page)
19 March 1996First Gazette notice for voluntary strike-off (1 page)
7 February 1996Application for striking-off (1 page)
25 September 1995Return made up to 20/08/95; full list of members
  • 363(287) ‐ Registered office changed on 25/09/95
(8 pages)