Company NameHlulumiti Limited
Company StatusDissolved
Company Number03179495
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Carla O'Hanlon
StatusClosed
Appointed25 July 2011(15 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 24 February 2015)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2012(16 years after company formation)
Appointment Duration2 years, 10 months (closed 24 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(17 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 24 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameTracy Ann Cunningham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address58 Tufnell Park Road
London
N7 0DT
Director NameLinda Antoinette O'Hare
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed22 May 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressThe Manor
Nether Wallop
Stockbridge
Hampshire
SO20 8EW
Director NameJohn Graham Tudor
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 2000)
RoleCompany Director
Correspondence Address69 Half Moon Lane
London
SE24 9JX
Secretary NameRosemary Elisabeth Scudamore Martin
NationalityBritish
StatusResigned
Appointed16 March 1998(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2000)
RoleCompany Director
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Director NameMiss Caroline Trewhitt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(3 years, 9 months after company formation)
Appointment Duration11 months (resigned 15 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollodi
Mead Road
Chislehurst
Kent
BR7 6AD
Director NameMr Christopher Holleyoak
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Brackendown Avenue
Weymouth
Dorset
DT3 6HX
Director NameIan Matheson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 2000(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 August 2002)
RoleCompany Director
Correspondence Address94 Boundary Street
Paddington
New South Wales Nsw2021
Nsw 2021
Secretary NameBarbara Charlotte Wallace
NationalityBritish
StatusResigned
Appointed15 December 2000(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 2002)
RoleCompany Director
Correspondence Address180 Springfield Road
Linlithgow
West Lothian
EH49 7JT
Scotland
Director NameMr Iain David Saville
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(6 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 March 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Half Moon Lane
London
SE24 9HU
Director NameMr Darryl John Corney
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2006)
RoleFinance Executive
Country of ResidenceEngland
Correspondence AddressHighcroft
Milton Clevedon
Shepton Mallet
Somerset
BA4 6NS
Secretary NameMr Darryl John Corney
NationalityBritish
StatusResigned
Appointed18 September 2002(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2006)
RoleFinance Executive
Country of ResidenceEngland
Correspondence AddressHighcroft
Milton Clevedon
Shepton Mallet
Somerset
BA4 6NS
Director NameMr Llewellyn Kevan Botha
Date of BirthJune 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed24 March 2003(6 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse A, Spring Leigh
Church Road, Leigh Woods
Bristol
North Somerset
BS8 3PG
Director NameWilliam Stuart Crosby
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2006(9 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 July 2006)
RoleChief Operating Officer
Correspondence Address705 Tead Froad
Shad Thames
London
SE1 2AS
Director NameChristopher John Morris
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2006(9 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 July 2006)
RoleChief Executive Officer
Correspondence Address705 Tead Froad Shad Thames
London
SE1 2AS
Secretary NameMr Llewellyn Kevan Botha
NationalitySouth African
StatusResigned
Appointed31 January 2006(9 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 July 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse A, Spring Leigh
Church Road, Leigh Woods
Bristol
North Somerset
BS8 3PG
Director NameMr Richard John Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Marina Avenue
New Malden
Surrey
KT3 6NE
Director NameMr Donal Thomas Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressN16
Director NameMr Hywel Rees Thomas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamlan House
Loudhams Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4AR
Secretary NameMr Hywel Rees Thomas
NationalityBritish
StatusResigned
Appointed01 July 2006(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamlan House
Loudhams Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4AR
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(13 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 2013)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(13 years after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed31 March 2009(13 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2011)
RoleCompany Director
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameMr Richard Tarling
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(15 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1DL
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at $1Thomson Financial LTD
99.01%
Ordinary
1 at £1Thomson Financial LTD
0.99%
Deferred

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
3 November 2014Application to strike the company off the register (3 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(5 pages)
14 March 2014Accounts made up to 31 December 2013 (6 pages)
2 September 2013Accounts made up to 31 December 2012 (6 pages)
16 July 2013Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages)
16 July 2013Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
23 April 2012Termination of appointment of Richard Tarling as a director on 22 April 2012 (1 page)
23 April 2012Appointment of Mr David Martin Mitchley as a director on 22 April 2012 (2 pages)
5 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
21 March 2012Accounts made up to 31 December 2011 (6 pages)
7 October 2011Termination of appointment of Elizabeth Maria Maclean as a secretary on 25 July 2011 (1 page)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary on 25 July 2011 (1 page)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
13 April 2011Accounts made up to 31 December 2010 (6 pages)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
28 September 2010Accounts made up to 31 December 2009 (2 pages)
18 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
5 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
13 May 2009Accounts made up to 31 December 2008 (2 pages)
30 April 2009Return made up to 28/03/09; full list of members (4 pages)
21 April 2009Appointment terminated director richard oliver (1 page)
21 April 2009Registered office changed on 21/04/2009 from finance department 2ND floor aldgate house 33 aldgate high street, london england EC3N 1DL (1 page)
21 April 2009Secretary appointed elizabeth maria maclean (1 page)
21 April 2009Director appointed daragh patrick feltrim fagan (2 pages)
21 April 2009Appointment terminated director and secretary hywel thomas (1 page)
21 April 2009Director appointed nicholas david harding (1 page)
7 October 2008Accounts made up to 31 December 2007 (2 pages)
11 April 2008Return made up to 28/03/08; full list of members (4 pages)
10 April 2008Accounts made up to 31 December 2006 (2 pages)
4 April 2008Accounts made up to 30 June 2006 (6 pages)
10 March 2008Appointment terminated director donal smith (1 page)
18 February 2008Registered office changed on 18/02/08 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page)
12 July 2007Return made up to 28/03/07; full list of members (3 pages)
16 October 2006Registered office changed on 16/10/06 from: the pavilions bridgwater road bristol BS13 8AE (1 page)
14 September 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
30 August 2006Director resigned (1 page)
30 August 2006New secretary appointed;new director appointed (3 pages)
30 August 2006Secretary resigned;director resigned (1 page)
30 August 2006New director appointed (3 pages)
30 August 2006New director appointed (3 pages)
30 August 2006Director resigned (1 page)
17 May 2006Accounts made up to 30 June 2005 (6 pages)
11 May 2006Return made up to 28/03/06; full list of members (3 pages)
10 May 2006New director appointed (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006New director appointed (1 page)
21 April 2006Secretary resigned;director resigned (1 page)
24 October 2005Secretary's particulars changed;director's particulars changed (1 page)
24 October 2005Secretary's particulars changed;director's particulars changed (1 page)
9 June 2005Return made up to 28/03/05; full list of members (3 pages)
4 May 2005Accounts made up to 30 June 2004 (6 pages)
11 August 2004Return made up to 28/03/04; full list of members (7 pages)
7 April 2004Accounts made up to 30 June 2003 (6 pages)
14 November 2003Director's particulars changed (1 page)
23 May 2003Registered office changed on 23/05/03 from: po box 82 the pavilions bridgwater road bristol BS99 7NH (1 page)
28 April 2003Return made up to 28/03/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2003New director appointed (2 pages)
7 April 2003Director resigned (1 page)
6 April 2003Accounts made up to 30 June 2002 (6 pages)
26 March 2003Registered office changed on 26/03/03 from: 7TH floor jupiter house triton court 14 finsbury square london EC2A 1BR (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002New secretary appointed (1 page)
21 August 2002New director appointed (1 page)
21 August 2002New director appointed (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
14 August 2002Auditor's resignation (2 pages)
5 May 2002Full accounts made up to 30 June 2001 (8 pages)
29 April 2002Return made up to 28/03/02; no change of members (6 pages)
26 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001New director appointed (3 pages)
3 January 2001Director resigned (1 page)
3 January 2001Registered office changed on 03/01/01 from: 85 fleet street london EC4P 4AJ (1 page)
3 January 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
3 January 2001New secretary appointed (2 pages)
3 January 2001New director appointed (2 pages)
25 August 2000Accounts made up to 31 December 1999 (4 pages)
27 April 2000Return made up to 28/03/00; full list of members (6 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
4 November 1999Full accounts made up to 31 December 1998 (11 pages)
28 April 1999Return made up to 28/03/99; full list of members (6 pages)
1 March 1999Memorandum and Articles of Association (24 pages)
4 February 1999Company name changed lipper LIMITED\certificate issued on 04/02/99 (2 pages)
21 January 1999Company name changed hlulumiti LIMITED\certificate issued on 22/01/99 (2 pages)
14 July 1998Registered office changed on 14/07/98 from: 190 strand london WC2R 1JN (1 page)
14 July 1998Return made up to 28/03/98; full list of members (6 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
30 March 1998Full accounts made up to 31 December 1997 (9 pages)
16 March 1998Full accounts made up to 31 March 1997 (10 pages)
27 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1997Return made up to 28/03/97; full list of members (6 pages)
26 March 1997Particulars of contract relating to shares (3 pages)
26 March 1997Ad 22/05/96--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996Us$ nc 0/100 22/05/96 (1 page)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
4 June 1996Director resigned (1 page)
23 May 1996Company name changed lawgra (no.357) LIMITED\certificate issued on 24/05/96 (2 pages)
28 March 1996Incorporation (20 pages)