Company NameHombesco UK Ltd.
Company StatusDissolved
Company Number02783022
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBente Schimmelmann
Date of BirthDecember 1939 (Born 84 years ago)
NationalityDanish
StatusClosed
Appointed25 January 1993(same day as company formation)
RoleManaging Director
Correspondence AddressWyfold Court Mansion
Kingwood
Henley On Thames
Oxfordshire
RG9 5WF
Secretary NameBente Schimmelmann
NationalityDanish
StatusClosed
Appointed25 January 1993(same day as company formation)
RoleManaging Director
Correspondence AddressWyfold Court Mansion
Kingwood
Henley On Thames
Oxfordshire
RG9 5WF
Director NameHans Schimmelmann
Date of BirthOctober 1941 (Born 82 years ago)
NationalityDanish
StatusClosed
Appointed25 January 1994(1 year after company formation)
Appointment Duration7 years, 8 months (closed 16 October 2001)
RoleCompany Director
Correspondence AddressWyfold Court Mansion
Kingwood
Henley On Thames
Oxfordshire
RG9 5WF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address805 Salisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Turnover£9,481
Gross Profit£6,269
Cash£406
Current Liabilities£2,155

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
11 May 2001Application for striking-off (1 page)
8 May 2001Full accounts made up to 31 December 2000 (10 pages)
27 February 2001Return made up to 25/01/01; full list of members (6 pages)
28 July 2000Full accounts made up to 31 December 1999 (11 pages)
8 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1999Full accounts made up to 31 December 1998 (11 pages)
4 February 1999Return made up to 25/01/99; no change of members (4 pages)
17 November 1998Secretary's particulars changed;director's particulars changed (1 page)
17 November 1998Director's particulars changed (1 page)
13 August 1998Full accounts made up to 31 December 1997 (11 pages)
4 February 1998Return made up to 25/01/98; no change of members (4 pages)
28 June 1997Full accounts made up to 31 December 1996 (10 pages)
21 May 1997Return made up to 25/01/97; full list of members (6 pages)
16 July 1996Full accounts made up to 31 December 1995 (11 pages)
17 January 1996Return made up to 25/01/96; no change of members (4 pages)
24 March 1995Full accounts made up to 31 December 1994 (9 pages)