Company NameHemway Properties Limited
Company StatusDissolved
Company Number02787898
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 1 month ago)
Dissolution Date7 March 2006 (18 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKenneth Austin Smith
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1993(3 days after company formation)
Appointment Duration13 years (closed 07 March 2006)
RoleCompany Director
Correspondence Address9 Elveden Close
Eaton
Norwich
NR4 6AS
Secretary NameMichael Paul Jameson
NationalityBritish
StatusClosed
Appointed30 September 2002(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 07 March 2006)
RoleCompany Director
Correspondence Address96 Western Road
Hove
Sussex
BN3 1FA
Director NamePaul Martin Decker
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(3 days after company formation)
Appointment Duration1 month (resigned 16 March 1993)
RoleCompany Director
Correspondence Address18 Rose Walk
Purley
Surrey
CR8 3LG
Secretary NamePaul Martin Decker
NationalityBritish
StatusResigned
Appointed11 February 1993(3 days after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address18 Rose Walk
Purley
Surrey
CR8 3LG
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address61 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£29,221
Gross Profit£9,221
Cash£1,161
Current Liabilities£27,081

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
28 July 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
17 May 2005Voluntary strike-off action has been suspended (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
3 March 2005Application for striking-off (1 page)
2 November 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
18 March 2004Return made up to 08/02/04; full list of members (5 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003Secretary resigned (1 page)
24 March 2003Return made up to 08/02/03; full list of members (5 pages)
27 May 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
14 March 2002Return made up to 08/02/02; full list of members (5 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
14 April 2001Full accounts made up to 31 May 2000 (9 pages)
19 March 2001Return made up to 08/02/01; full list of members (5 pages)
2 June 2000Full accounts made up to 31 May 1999 (10 pages)
12 April 2000Return made up to 08/02/00; full list of members (6 pages)
6 April 1999Full accounts made up to 31 May 1998 (11 pages)
23 March 1999Return made up to 08/02/99; full list of members (6 pages)
10 March 1998Full accounts made up to 31 May 1997 (10 pages)
9 March 1998Return made up to 08/02/98; full list of members (6 pages)
10 March 1997Return made up to 08/02/97; full list of members (6 pages)
3 October 1996Full accounts made up to 31 May 1996 (11 pages)
18 March 1996Return made up to 08/02/96; full list of members (6 pages)
15 March 1996Full accounts made up to 31 May 1995 (11 pages)
28 July 1995Particulars of mortgage/charge (3 pages)
19 July 1995Registered office changed on 19/07/95 from: 18 queen anne street london W1M 9LB (1 page)
9 April 1995Return made up to 08/02/95; full list of members (14 pages)