London
SW4 6HT
Director Name | Mr Ian Drysdale Hempseed |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2020(27 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 13 April 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hempsons 100 Wood Street London EC2V 7AN |
Secretary Name | Mr Ian Drysdale Hempseed |
---|---|
Status | Closed |
Appointed | 08 June 2020(27 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 13 April 2021) |
Role | Company Director |
Correspondence Address | Hempsons 100 Wood Street London EC2V 7AN |
Director Name | Andrew Richard Lockhart Mirams |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 101 Hereford Road London W2 5BB |
Director Name | Robert Michael Justice Stewart |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Rusthall Place Langton Road Tunbridge Wells Kent TN4 8XB |
Secretary Name | Robert Michael Justice Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Rusthall Place Langton Road Tunbridge Wells Kent TN4 8XB |
Director Name | James Allen Alexander Watt |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Charlwood Road London SW15 1PW |
Director Name | Lynne Margaret Abbess |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(1 year after company formation) |
Appointment Duration | 1 year (resigned 26 August 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Hereford Square London SW7 4TS |
Director Name | Gregor Leslie Hollands Moss |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 November 1995) |
Role | Solicitor |
Correspondence Address | 5 Sutton Close Broxbourne Hertfordshire EN10 7NY |
Secretary Name | Ms Janice Cecilia Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(4 years after company formation) |
Appointment Duration | 23 years, 10 months (resigned 08 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Caldervale Road London SW4 9LY |
Director Name | Mr John Jeremy Taylor |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 December 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage, Back Street Aldborough York YO51 9EX |
Director Name | Ms Janice Cecilia Barber |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(10 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 08 June 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Caldervale Road London SW4 9LY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | hempsons.co.uk |
---|---|
Telephone | 020 78390278 |
Telephone region | London |
Registered Address | Hempsons 100 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Hempsons Nominees Limited 100.00% Ordinary |
---|
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
13 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2021 | Application to strike the company off the register (1 page) |
8 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
8 June 2020 | Termination of appointment of Janice Cecilia Barber as a director on 8 June 2020 (1 page) |
8 June 2020 | Appointment of Mr Ian Drysdale Hempseed as a secretary on 8 June 2020 (2 pages) |
8 June 2020 | Appointment of Mr Ian Drysdale Hempseed as a director on 8 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of Janice Cecilia Barber as a secretary on 8 June 2020 (1 page) |
28 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 August 2018 (3 pages) |
20 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
27 June 2018 | Registered 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 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
19 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
16 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
9 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
8 June 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
8 June 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
9 October 2014 | Annual return made up to 6 September 2014 Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 September 2014 Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 September 2014 Statement of capital on 2014-10-09
|
3 June 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
3 June 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
10 September 2013 | Annual return made up to 6 September 2013 Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 6 September 2013 Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 6 September 2013 Statement of capital on 2013-09-10
|
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
21 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (14 pages) |
21 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (14 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
30 August 2011 | Annual return made up to 12 August 2011 (14 pages) |
30 August 2011 | Annual return made up to 12 August 2011 (14 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
14 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (14 pages) |
14 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (14 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
9 September 2009 | Return made up to 12/08/09; full list of members (10 pages) |
9 September 2009 | Return made up to 12/08/09; full list of members (10 pages) |
4 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
4 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
10 November 2008 | Return made up to 12/08/08; no change of members (10 pages) |
10 November 2008 | Return made up to 12/08/08; no change of members (10 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
26 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
5 September 2007 | Return made up to 12/08/07; no change of members (7 pages) |
5 September 2007 | Return made up to 12/08/07; no change of members (7 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
25 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
4 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
4 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
28 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
28 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
7 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
6 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
6 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
2 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
12 September 2003 | New director appointed (4 pages) |
12 September 2003 | New director appointed (4 pages) |
12 September 2003 | New director appointed (4 pages) |
12 September 2003 | New director appointed (4 pages) |
12 September 2003 | Return made up to 12/08/03; full list of members (6 pages) |
12 September 2003 | Return made up to 12/08/03; full list of members (6 pages) |
11 September 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
11 September 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | New director appointed (2 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
30 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
30 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
19 August 2002 | Return made up to 12/08/02; full list of members (6 pages) |
19 August 2002 | Return made up to 12/08/02; full list of members (6 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: 20 embankment place london WC2N 6NN (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 20 embankment place london WC2N 6NN (1 page) |
2 October 2001 | Return made up to 12/08/01; full list of members
|
2 October 2001 | Return made up to 12/08/01; full list of members
|
6 September 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
6 September 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: 33 henrietta street strand london WC2E 8NH (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: 33 henrietta street strand london WC2E 8NH (1 page) |
25 January 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
25 January 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
21 August 2000 | Return made up to 12/08/00; full list of members (6 pages) |
21 August 2000 | Return made up to 12/08/00; full list of members (6 pages) |
15 November 1999 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
15 November 1999 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
1 September 1999 | Return made up to 12/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 12/08/99; full list of members (6 pages) |
12 April 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
12 April 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
10 September 1998 | New director appointed (3 pages) |
10 September 1998 | New director appointed (3 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
21 August 1998 | Return made up to 12/08/98; no change of members (4 pages) |
21 August 1998 | Return made up to 12/08/98; no change of members (4 pages) |
17 August 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
17 August 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
14 August 1997 | Return made up to 12/08/97; no change of members (4 pages) |
14 August 1997 | Return made up to 12/08/97; no change of members (4 pages) |
6 May 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
6 May 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
8 September 1996 | Return made up to 12/08/96; full list of members (6 pages) |
8 September 1996 | New secretary appointed (2 pages) |
8 September 1996 | Return made up to 12/08/96; full list of members (6 pages) |
8 September 1996 | New secretary appointed (2 pages) |
3 May 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
3 May 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Secretary resigned;director resigned (1 page) |
8 March 1996 | Secretary resigned;director resigned (1 page) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
23 August 1995 | Return made up to 12/08/95; no change of members (4 pages) |
23 August 1995 | Return made up to 12/08/95; no change of members (4 pages) |
18 May 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
18 May 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |