Company NameHemingway Enterprise Limited
Company StatusDissolved
Company Number03031525
CategoryPrivate Limited Company
Incorporation Date10 March 1995(29 years, 1 month ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)
Previous NameOlives Property Investments (Amersham & Twickenham)Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameChristopher John Conway Hughes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(3 years, 2 months after company formation)
Appointment Duration7 years (closed 07 June 2005)
RoleSecretary
Correspondence Address18 Mansel Road
Wimbledon
London
SW19 4AA
Director NameMary Lefteris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(3 years, 2 months after company formation)
Appointment Duration7 years (closed 07 June 2005)
RoleFinancial Controller
Correspondence Address59 Kingwell Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HZ
Secretary NameChristopher John Conway Hughes
NationalityBritish
StatusClosed
Appointed03 June 1998(3 years, 2 months after company formation)
Appointment Duration7 years (closed 07 June 2005)
RoleCompany Director
Correspondence Address18 Mansel Road
Wimbledon
London
SW19 4AA
Director NameStephen Jobburn
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(8 years, 2 months after company formation)
Appointment Duration2 years (closed 07 June 2005)
RoleChartered Surveyor
Correspondence Address3 Norfolk Crescent
London
W2 2DN
Director NameAnthony Phillip Grant
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(6 days after company formation)
Appointment Duration3 years, 2 months (resigned 03 June 1998)
RoleCompany Director
Correspondence Address115 Devonport
Southwick Street
London
W2 2QF
Director NameGerald Arthur William Jiggins
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(6 days after company formation)
Appointment Duration3 years, 2 months (resigned 03 June 1998)
RoleCompany Director
Correspondence AddressThe Old Rectory Bathampton Lane
Bath
Avon
BA2 6ST
Director NameGary Marc Leigh
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(6 days after company formation)
Appointment Duration3 years, 2 months (resigned 03 June 1998)
RoleCompany Director
Correspondence Address13 Holroyd Road
Putney
London
SW15 6LN
Secretary NameHelen Forman
NationalityBritish
StatusResigned
Appointed16 March 1995(6 days after company formation)
Appointment Duration3 years, 2 months (resigned 03 June 1998)
RoleSecretary
Correspondence AddressLongridge
Crudwell
Malmesbury
Wiltshire
SN16 9ER
Director NameHelen Forman
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(11 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 June 1998)
RoleSecretary
Correspondence AddressLongridge
Crudwell
Malmesbury
Wiltshire
SN16 9ER
Director NameAndrew Sheridan Browne
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(3 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address16 Thornton Place
London
W1H 1FL
Director NameMr Michael Louis Goldhill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(3 years, 2 months after company formation)
Appointment Duration5 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
Appointed03 June 1998(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1999)
RoleManagement Surveyor
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Director NameFetter Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 1995(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU
Secretary NameFetter Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1995(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU

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

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
7 January 2005Application for striking-off (1 page)
29 June 2004Full accounts made up to 31 December 2003 (16 pages)
3 June 2004Registered office changed on 03/06/04 from: 21 devonshire street london W1G 6EP (1 page)
17 April 2004Return made up to 10/03/04; full list of members (7 pages)
27 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
1 July 2003Full accounts made up to 31 December 2002 (14 pages)
20 June 2003New director appointed (3 pages)
8 April 2003Return made up to 10/03/03; 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)
12 April 2002Return made up to 10/03/02; full list of members (7 pages)
15 June 2001Full accounts made up to 31 December 2000 (11 pages)
6 April 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
(7 pages)
18 May 2000Full accounts made up to 31 December 1999 (11 pages)
12 April 2000Return made up to 10/03/00; full list of members (7 pages)
23 February 2000Director resigned (1 page)
14 April 1999Return made up to 10/03/99; full list of members (17 pages)
7 April 1999Full accounts made up to 31 December 1998 (13 pages)
14 December 1998Company name changed olives property investments (ame rsham & twickenham) LIMITED\certificate issued on 14/12/98 (2 pages)
21 September 1998Full accounts made up to 31 December 1997 (12 pages)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
21 June 1998Auditor's resignation (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Secretary resigned;director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
17 June 1998New director appointed (4 pages)
17 June 1998New director appointed (4 pages)
16 June 1998New director appointed (4 pages)
16 June 1998New director appointed (3 pages)
16 June 1998New secretary appointed (2 pages)
16 June 1998Registered office changed on 16/06/98 from: 10 mount row london W1Y 5DA (1 page)
16 June 1998New director appointed (3 pages)
26 March 1998Return made up to 10/03/98; no change of members (5 pages)
6 November 1997Full accounts made up to 31 December 1996 (14 pages)
18 March 1997Return made up to 10/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 July 1996Full accounts made up to 31 December 1995 (13 pages)
10 April 1996Return made up to 10/03/96; full list of members (9 pages)
7 March 1996New director appointed (2 pages)
28 March 1995Particulars of mortgage/charge (14 pages)
28 March 1995Accounting reference date notified as 31/12 (1 page)
24 March 1995New director appointed (3 pages)
10 March 1995Incorporation (50 pages)