Company NameH.E.M. & Co. Limited
Company StatusDissolved
Company Number03183862
CategoryPrivate Limited Company
Incorporation Date9 April 1996(28 years ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)
Previous NameThe Winner Limited

Business Activity

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

Directors

Director NameElaine Cole
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1996(same day as company formation)
RoleDesigner
Correspondence AddressFlat 46
48 Hallam Street
London
Director NameMr Matthew Lawrence Lytton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1996(same day as company formation)
RoleManaging Director
Correspondence Address1 Orchard Avenue
London
N20 0JA
Secretary NameJohn Arnold Macaulay
NationalityBritish
StatusClosed
Appointed07 April 1998(1 year, 12 months after company formation)
Appointment Duration4 years, 8 months (closed 03 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Secretary NameMr Peter Martyn Foster
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ribblesdale Road
London
SW16 6SF
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 August 2002First Gazette notice for voluntary strike-off (1 page)
5 July 2002Application for striking-off (1 page)
18 June 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
30 May 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
(6 pages)
9 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
4 May 2000Return made up to 09/04/00; full list of members (6 pages)
3 November 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
14 April 1999Return made up to 09/04/99; no change of members (4 pages)
25 January 1999Registered office changed on 25/01/99 from: 2 milmans street kings road chelsea london SW10 0DA (1 page)
24 July 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998New secretary appointed (2 pages)
18 May 1998Return made up to 09/04/98; full list of members (6 pages)
24 March 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
9 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1997Return made up to 09/04/97; full list of members (6 pages)
22 May 1996New secretary appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
14 May 1996Registered office changed on 14/05/96 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Secretary resigned (1 page)
9 April 1996Incorporation (15 pages)