Company NameHemisphere Hotels Limited
Company StatusDissolved
Company Number02877092
CategoryPrivate Limited Company
Incorporation Date1 December 1993(30 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameGordon Campbell Gray
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1994(1 month, 3 weeks after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address7 Eaton Place
London
SW1X 8BN
Director NameKurt Richard Bredenbeck
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1995(1 year, 5 months after company formation)
Appointment Duration28 years, 12 months
RoleCompany Director
Correspondence Address57 Randolph Avenue
London
W9 1BQ
Director NameLord Robert Hugh Molesworth Kindersley Dl
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1995(1 year, 5 months after company formation)
Appointment Duration28 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Green Farm
Shipbourne
Tonbridge
Kent
TN11 9PU
Secretary NameGordon Campbell Gray
NationalityBritish
StatusCurrent
Appointed09 February 1999(5 years, 2 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address7 Eaton Place
London
SW1X 8BN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 December 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 December 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 December 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameFairmays Services Ltd (Corporation)
StatusResigned
Appointed21 January 1994(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 09 February 1999)
Correspondence Address2nd Floor
16 Berkeley Street
London
W1X 5AE

Location

Registered Address7 St Jamess Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£82,196
Cash£113,970
Current Liabilities£39,137

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 November 2003Dissolved (1 page)
14 August 2003Return of final meeting in a members' voluntary winding up (4 pages)
27 March 2003Liquidators statement of receipts and payments (7 pages)
28 March 2002Appointment of a voluntary liquidator (1 page)
28 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 February 2002Declaration of solvency (4 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
18 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
17 January 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 1999Full accounts made up to 31 December 1997 (7 pages)
14 October 1999Full accounts made up to 31 December 1998 (7 pages)
28 June 1999Return made up to 01/12/98; full list of members (8 pages)
30 April 1999Full accounts made up to 31 December 1996 (8 pages)
27 April 1999New secretary appointed (2 pages)
19 February 1999Registered office changed on 19/02/99 from: 2ND floor 16 berkeley street london W1X 5AE (1 page)
19 February 1999Secretary resigned (1 page)
16 February 1998Return made up to 01/12/97; no change of members (4 pages)
26 October 1997Full accounts made up to 31 December 1995 (8 pages)
2 January 1997Return made up to 01/12/96; no change of members (4 pages)
24 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1996Accounts for a dormant company made up to 31 December 1994 (1 page)
9 January 1996Return made up to 01/12/95; full list of members (6 pages)
21 December 1995Ad 19/10/95--------- £ si [email protected]=40 £ ic 9202/9242 (2 pages)
13 December 1995Ad 05/12/95--------- £ si [email protected]=250 £ ic 8952/9202 (2 pages)
12 October 1995New director appointed (2 pages)
9 October 1995Ad 04/08/95--------- £ si [email protected]=100 £ ic 8852/8952 (2 pages)
14 August 1995Ad 05/05/95--------- £ si [email protected]=5000 £ ic 702/5702 (2 pages)
22 May 1995Ad 05/05/95--------- £ si [email protected]=200 £ ic 502/702 (2 pages)
22 May 1995£ nc 1000000/10000000 04/05/95 (1 page)
22 May 1995Memorandum and Articles of Association (24 pages)
22 May 1995New director appointed (2 pages)
22 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 May 1995Ad 05/05/95--------- £ si [email protected]=500 £ ic 2/502 (2 pages)