Company NameHempsons Secretaries Limited
Company StatusDissolved
Company Number02739263
CategoryPrivate Limited Company
Incorporation Date12 August 1992(31 years, 7 months ago)
Dissolution Date13 April 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Andrew Michael Stephen Leigh
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(10 years, 4 months after company formation)
Appointment Duration18 years, 3 months (closed 13 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address51 Larkhall Rise
London
SW4 6HT
Director NameMr Ian Drysdale Hempseed
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2020(27 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 13 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHempsons 100 Wood Street
London
EC2V 7AN
Secretary NameMr Ian Drysdale Hempseed
StatusClosed
Appointed08 June 2020(27 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 13 April 2021)
RoleCompany Director
Correspondence AddressHempsons 100 Wood Street
London
EC2V 7AN
Director NameAndrew Richard Lockhart Mirams
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 101 Hereford Road
London
W2 5BB
Director NameRobert Michael Justice Stewart
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Rusthall Place
Langton Road
Tunbridge Wells
Kent
TN4 8XB
Secretary NameRobert Michael Justice Stewart
NationalityBritish
StatusResigned
Appointed12 August 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Rusthall Place
Langton Road
Tunbridge Wells
Kent
TN4 8XB
Director NameJames Allen Alexander Watt
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(12 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Charlwood Road
London
SW15 1PW
Director NameLynne Margaret Abbess
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(1 year after company formation)
Appointment Duration1 year (resigned 26 August 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Hereford Square
London
SW7 4TS
Director NameGregor Leslie Hollands Moss
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 27 November 1995)
RoleSolicitor
Correspondence Address5 Sutton Close
Broxbourne
Hertfordshire
EN10 7NY
Secretary NameMs Janice Cecilia Barber
NationalityBritish
StatusResigned
Appointed14 August 1996(4 years after company formation)
Appointment Duration23 years, 10 months (resigned 08 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Caldervale Road
London
SW4 9LY
Director NameMr John Jeremy Taylor
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(5 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 December 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage, Back Street
Aldborough
York
YO51 9EX
Director NameMs Janice Cecilia Barber
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(10 years, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 08 June 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Caldervale Road
London
SW4 9LY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehempsons.co.uk
Telephone020 78390278
Telephone regionLondon

Location

Registered AddressHempsons
100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Hempsons Nominees Limited
100.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
13 January 2021Application to strike the company off the register (1 page)
8 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
8 June 2020Termination of appointment of Janice Cecilia Barber as a director on 8 June 2020 (1 page)
8 June 2020Appointment of Mr Ian Drysdale Hempseed as a secretary on 8 June 2020 (2 pages)
8 June 2020Appointment of Mr Ian Drysdale Hempseed as a director on 8 June 2020 (2 pages)
8 June 2020Termination of appointment of Janice Cecilia Barber as a secretary on 8 June 2020 (1 page)
28 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
17 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
20 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
27 June 2018Registered office address changed from Hempsons House 40 Villiers Street London WC2N 6NJ to Hempsons 100 Wood Street London EC2V 7AN on 27 June 2018 (2 pages)
6 June 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
16 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
11 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
11 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
9 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(14 pages)
9 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(14 pages)
9 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(14 pages)
8 June 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
8 June 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
9 October 2014Annual return made up to 6 September 2014
Statement of capital on 2014-10-09
  • GBP 2
(14 pages)
9 October 2014Annual return made up to 6 September 2014
Statement of capital on 2014-10-09
  • GBP 2
(14 pages)
9 October 2014Annual return made up to 6 September 2014
Statement of capital on 2014-10-09
  • GBP 2
(14 pages)
3 June 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
3 June 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
10 September 2013Annual return made up to 6 September 2013
Statement of capital on 2013-09-10
  • GBP 2
(14 pages)
10 September 2013Annual return made up to 6 September 2013
Statement of capital on 2013-09-10
  • GBP 2
(14 pages)
10 September 2013Annual return made up to 6 September 2013
Statement of capital on 2013-09-10
  • GBP 2
(14 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
21 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (14 pages)
21 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (14 pages)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
30 August 2011Annual return made up to 12 August 2011 (14 pages)
30 August 2011Annual return made up to 12 August 2011 (14 pages)
26 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
26 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
14 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (14 pages)
14 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (14 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
9 September 2009Return made up to 12/08/09; full list of members (10 pages)
9 September 2009Return made up to 12/08/09; full list of members (10 pages)
4 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
4 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
10 November 2008Return made up to 12/08/08; no change of members (10 pages)
10 November 2008Return made up to 12/08/08; no change of members (10 pages)
26 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
26 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
5 September 2007Return made up to 12/08/07; no change of members (7 pages)
5 September 2007Return made up to 12/08/07; no change of members (7 pages)
25 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
25 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
4 September 2006Return made up to 12/08/06; full list of members (7 pages)
4 September 2006Return made up to 12/08/06; full list of members (7 pages)
28 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
28 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
7 September 2005Return made up to 12/08/05; full list of members (7 pages)
7 September 2005Return made up to 12/08/05; full list of members (7 pages)
6 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
6 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
2 September 2004Return made up to 12/08/04; full list of members (7 pages)
2 September 2004Return made up to 12/08/04; full list of members (7 pages)
12 September 2003New director appointed (4 pages)
12 September 2003New director appointed (4 pages)
12 September 2003New director appointed (4 pages)
12 September 2003New director appointed (4 pages)
12 September 2003Return made up to 12/08/03; full list of members (6 pages)
12 September 2003Return made up to 12/08/03; full list of members (6 pages)
11 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
11 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
7 September 2003New director appointed (2 pages)
7 September 2003New director appointed (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
30 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
30 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
19 August 2002Return made up to 12/08/02; full list of members (6 pages)
19 August 2002Return made up to 12/08/02; full list of members (6 pages)
7 January 2002Registered office changed on 07/01/02 from: 20 embankment place london WC2N 6NN (1 page)
7 January 2002Registered office changed on 07/01/02 from: 20 embankment place london WC2N 6NN (1 page)
2 October 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
6 September 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
31 January 2001Registered office changed on 31/01/01 from: 33 henrietta street strand london WC2E 8NH (1 page)
31 January 2001Registered office changed on 31/01/01 from: 33 henrietta street strand london WC2E 8NH (1 page)
25 January 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
25 January 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
21 August 2000Return made up to 12/08/00; full list of members (6 pages)
21 August 2000Return made up to 12/08/00; full list of members (6 pages)
15 November 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
15 November 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
1 September 1999Return made up to 12/08/99; full list of members (6 pages)
1 September 1999Return made up to 12/08/99; full list of members (6 pages)
12 April 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
12 April 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
10 September 1998New director appointed (3 pages)
10 September 1998New director appointed (3 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
21 August 1998Return made up to 12/08/98; no change of members (4 pages)
21 August 1998Return made up to 12/08/98; no change of members (4 pages)
17 August 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
17 August 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
14 August 1997Return made up to 12/08/97; no change of members (4 pages)
14 August 1997Return made up to 12/08/97; no change of members (4 pages)
6 May 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
6 May 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
8 September 1996Return made up to 12/08/96; full list of members (6 pages)
8 September 1996New secretary appointed (2 pages)
8 September 1996Return made up to 12/08/96; full list of members (6 pages)
8 September 1996New secretary appointed (2 pages)
3 May 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
3 May 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
8 March 1996Director resigned (1 page)
8 March 1996Director resigned (1 page)
8 March 1996Secretary resigned;director resigned (1 page)
8 March 1996Secretary resigned;director resigned (1 page)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
23 August 1995Return made up to 12/08/95; no change of members (4 pages)
23 August 1995Return made up to 12/08/95; no change of members (4 pages)
18 May 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
18 May 1995Accounts for a dormant company made up to 31 August 1994 (1 page)