Company NameHemingway Counties Limited
Company StatusDissolved
Company Number02925746
CategoryPrivate Limited Company
Incorporation Date5 May 1994(29 years, 12 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)

Business Activity

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

Directors

Director NameChristopher John Conway Hughes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1994(1 week, 4 days after company formation)
Appointment Duration12 years (closed 23 May 2006)
RoleProperty Manager
Correspondence Address18 Mansel Road
Wimbledon
London
SW19 4AA
Secretary NameChristopher John Conway Hughes
NationalityBritish
StatusClosed
Appointed16 May 1994(1 week, 4 days after company formation)
Appointment Duration12 years (closed 23 May 2006)
RoleProperty Manager
Correspondence Address18 Mansel Road
Wimbledon
London
SW19 4AA
Director NameMary Lefteris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1994(1 month, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 23 May 2006)
RoleFinancial Controller
Correspondence Address59 Kingwell Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HZ
Director NameStephen Jobburn
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 23 May 2006)
RoleChartered Surveyor
Correspondence Address3 Norfolk Crescent
London
W2 2DN
Director NameAndrew Sheridan Browne
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(1 week, 4 days after company formation)
Appointment Duration9 years, 2 months (resigned 01 August 2003)
RoleAccountant
Correspondence Address16 Thornton Place
London
W1H 1FL
Director NameMr Michael Louis Goldhill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(1 week, 4 days after company formation)
Appointment Duration9 years, 2 months (resigned 01 August 2003)
RoleChartered Surveyor
Country of ResidenceLondon, United Kingdom
Correspondence Address6 Keats Grove
Hampstead
London
NW3 2RT
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1999)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address105 Wigmore Street
London
Greater London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,002
Gross Profit-£1,317
Net Worth£1,311,531
Current Liabilities£1,371

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2006First Gazette notice for voluntary strike-off (1 page)
29 December 2005Application for striking-off (1 page)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
6 June 2005Return made up to 05/05/05; full list of members (7 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2004Full accounts made up to 31 December 2003 (13 pages)
3 June 2004Registered office changed on 03/06/04 from: 21 devonshire street london W1G 6EP (1 page)
28 May 2004Return made up to 05/05/04; full list of members (7 pages)
25 February 2004Declaration of mortgage charge released/ceased (2 pages)
27 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
2 July 2003Full accounts made up to 31 December 2002 (12 pages)
20 June 2003New director appointed (3 pages)
28 May 2003Return made up to 05/05/03; full list of members (8 pages)
12 August 2002Auditor's resignation (3 pages)
29 June 2002Full accounts made up to 31 December 2001 (12 pages)
21 June 2002Return made up to 05/05/02; full list of members (8 pages)
13 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2001Declaration of satisfaction of mortgage/charge (1 page)
15 June 2001Full accounts made up to 31 December 2000 (11 pages)
5 June 2001Return made up to 05/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(7 pages)
2 March 2001Particulars of mortgage/charge (5 pages)
2 March 2001Particulars of mortgage/charge (5 pages)
21 February 2001Particulars of mortgage/charge (7 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (1 page)
1 November 2000Particulars of mortgage/charge (17 pages)
5 October 2000Particulars of mortgage/charge (5 pages)
5 June 2000Return made up to 05/05/00; full list of members (7 pages)
18 May 2000Full accounts made up to 31 December 1999 (11 pages)
23 February 2000Director resigned (1 page)
3 June 1999Return made up to 05/05/99; no change of members (15 pages)
7 April 1999Full accounts made up to 31 December 1998 (11 pages)
2 June 1998Return made up to 05/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 May 1998Full accounts made up to 31 December 1997 (11 pages)
31 July 1997Declaration of mortgage charge released/ceased (15 pages)
3 June 1997Return made up to 05/05/97; full list of members (14 pages)
6 May 1997Full accounts made up to 31 December 1996 (10 pages)
6 June 1996Return made up to 05/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 May 1996Full accounts made up to 31 December 1995 (10 pages)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 May 1995Full accounts made up to 31 December 1994 (10 pages)
5 May 1995Return made up to 05/05/95; full list of members (20 pages)