Company NameHermlip Nominees Limited
Company StatusDissolved
Company Number03248670
CategoryPrivate Limited Company
Incorporation Date11 September 1996(27 years, 7 months ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)
Previous NameHackremco (No.1170) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Michael Metcalfe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(6 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (closed 04 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Oxford Gardens
London
W10 5UN
Secretary NameMiss Michelle Simone Green
NationalityBritish
StatusClosed
Appointed24 January 2003(6 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (closed 04 November 2003)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25a Daleham Mews
London
NW3 5DB
Director NameJohn Blake McKenzie Dempster
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(2 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 1997)
RoleActuary
Correspondence Address5 Brompton Park Crescent
London
SW6 1SN
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 27 July 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSweet Hill Farm
School Lane, Ashurst
Steyning
West Sussex
BN44 3AY
Director NameMarc Theo Hommel
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 11 November 1999)
RoleCompany Director
Correspondence Address4 Milton Close
London
N2 0QH
Director NameFarrell Barry Sher
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 27 July 2000)
RoleCompany Director
Correspondence Address11 Clifton Villas
Little Venice
London
W9 2PH
Secretary NameJeremy Stephen Bottle
NationalityBritish
StatusResigned
Appointed22 November 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 07 January 2000)
RoleCompany Director
Correspondence Address39 Farnaby Road
Shortlands
Bromley
Kent
BR1 4BL
Secretary NameSusan Folger
NationalityBritish
StatusResigned
Appointed07 February 2000(3 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 July 2000)
RoleCompany Director
Correspondence Address80 Idmiston Road
London
SE27 9HQ
Director NameMr John Philip Bainbridge
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic House
The Common
Cranleigh
Surrey
GU6 8SL
Director NameBernadete Hegarty
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 2002)
RoleAccountant
Correspondence Address15 Augustus Court
Augustus Road Southfields
London
SW9 6NA
Secretary NameIan Johnson
NationalityBritish
StatusResigned
Appointed27 July 2000(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 January 2003)
RoleCompany Director
Correspondence Address2 Wheatsheaf Close
Woking
Surrey
GU21 4BP
Director NameMr Justin Peter Harrington
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(6 years, 3 months after company formation)
Appointment Duration1 month (resigned 24 January 2003)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address2 Pridmore Close
Woodnewton
Peterborough
PE8 5EY
Director NameHugh Murray Stewart
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(6 years, 3 months after company formation)
Appointment Duration1 month (resigned 24 January 2003)
RoleInvestment Manager
Correspondence AddressFielden Farmhouse
Lower Gravenhurst
Bedfordshire
MK45 4HJ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed11 September 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
10 June 2003Application for striking-off (1 page)
4 June 2003Return made up to 08/05/03; full list of members (6 pages)
3 February 2003Director resigned (1 page)
3 February 2003New secretary appointed (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003Registered office changed on 03/02/03 from: 31 gresham street london EC2V 7QA (1 page)
3 February 2003Secretary resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
15 May 2002Full accounts made up to 31 December 2001 (6 pages)
13 May 2002Return made up to 08/05/02; full list of members (5 pages)
23 May 2001Return made up to 08/05/01; full list of members (4 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 August 2000Director resigned (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Registered office changed on 10/08/00 from: 40 broadway london SW1H 0BT (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
19 May 2000Return made up to 08/05/00; full list of members (9 pages)
19 May 2000Full accounts made up to 31 December 1999 (9 pages)
29 February 2000New secretary appointed (2 pages)
16 February 2000Secretary resigned (1 page)
21 December 1999Director's particulars changed (1 page)
21 November 1999Director resigned (1 page)
11 October 1999Full accounts made up to 31 December 1998 (6 pages)
6 June 1999Return made up to 08/05/99; full list of members (8 pages)
6 August 1998Auditor's resignation (1 page)
2 June 1998Full accounts made up to 31 December 1997 (7 pages)
2 June 1998Return made up to 08/05/98; full list of members (8 pages)
26 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 1997Return made up to 11/09/97; full list of members (8 pages)
9 July 1997Director resigned (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996Registered office changed on 28/11/96 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
28 November 1996Memorandum and Articles of Association (5 pages)
28 November 1996New director appointed (3 pages)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
28 November 1996New secretary appointed (3 pages)
28 November 1996New director appointed (2 pages)
10 October 1996Company name changed hackremco (no.1170) LIMITED\certificate issued on 10/10/96 (2 pages)
11 September 1996Incorporation (15 pages)