Company NameHermes Chartering Limited
Company StatusDissolved
Company Number03381388
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 10 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Ali Asghar Mohammad Youssef
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bancroft Avenue
London
N2 0AS
Director NameMr Matthew James Guest
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanbury 17d West End
Whittlesford
Cambridge
Cambridgeshire
CB22 4LX
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameMaryam Youssef
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Bancroft Avenue
London
N2 9AS
Secretary NameMr Ali Asghar Mohammad Youssef
NationalityBritish
StatusResigned
Appointed08 July 1997(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bancroft Avenue
London
N2 0AS
Secretary NameMaryam Mohammed Youssef
NationalityBritish
StatusResigned
Appointed28 June 2002(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 23 August 2005)
RoleCompany Director
Correspondence Address2 Bancroft Avenue
London
N2 0AS
Director NameMaryam Mohammed Youssef
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 August 2005)
RoleManager
Correspondence Address2 Bancroft Avenue
London
N2 0AS
Secretary NameMr Behzad Mohammad Youssef
NationalityBritish
StatusResigned
Appointed23 August 2005(8 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 April 2011)
RoleCompany Director
Correspondence AddressFlat 22, High Sheldon
Sheldon Avenue
London
N6 4NJ

Location

Registered Address19 Cornerways
1 Daylesford Avenue
London
SW15 5QP
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Putney
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ali A. Mohammad Youssef
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,898
Cash£42
Current Liabilities£1,940

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
14 January 2020Application to strike the company off the register (3 pages)
7 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
26 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
28 June 2017Notification of Ali Asghar Mohammad Youssef as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
28 June 2017Notification of Ali Asghar Mohammad Youssef as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 100
(6 pages)
24 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 100
(6 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
4 June 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
4 June 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
21 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
21 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 April 2011Termination of appointment of Behzad Mohammad Youssef as a secretary (1 page)
26 April 2011Termination of appointment of Behzad Mohammad Youssef as a secretary (1 page)
30 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
30 July 2010Register inspection address has been changed from 5 Calico Row Plantation Wharf Battersea London SW11 3YH (1 page)
30 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
30 July 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Register inspection address has been changed from 5 Calico Row Plantation Wharf Battersea London SW11 3YH (1 page)
30 July 2010Register(s) moved to registered inspection location (1 page)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Register inspection address has been changed (1 page)
27 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
17 July 2009Return made up to 05/06/09; full list of members (3 pages)
17 July 2009Return made up to 05/06/09; full list of members (3 pages)
17 July 2009Secretary's change of particulars / behzad mohammad youssef / 01/03/2009 (2 pages)
17 July 2009Secretary's change of particulars / behzad mohammad youssef / 01/03/2009 (2 pages)
27 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
27 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
6 August 2008Return made up to 05/06/08; full list of members (3 pages)
6 August 2008Return made up to 05/06/08; full list of members (3 pages)
6 August 2008Director's change of particulars / ali youssef / 01/01/2000 (1 page)
6 August 2008Director's change of particulars / ali youssef / 01/01/2000 (1 page)
8 July 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
8 July 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
13 August 2007Return made up to 05/06/07; full list of members (2 pages)
13 August 2007Return made up to 05/06/07; full list of members (2 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
15 June 2007Ad 01/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2007Ad 01/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
30 June 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
15 June 2006Return made up to 05/06/06; full list of members (2 pages)
15 June 2006Return made up to 05/06/06; full list of members (2 pages)
13 April 2006Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
13 April 2006Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
5 September 2005New secretary appointed (2 pages)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005New secretary appointed (2 pages)
5 August 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
5 August 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
8 July 2005Return made up to 05/06/05; full list of members (2 pages)
8 July 2005Return made up to 05/06/05; full list of members (2 pages)
4 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
4 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
24 January 2005Return made up to 05/06/04; full list of members (7 pages)
24 January 2005Return made up to 05/06/04; full list of members (7 pages)
5 July 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
5 July 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
7 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
7 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
13 December 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
13 December 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
11 June 2003Return made up to 05/06/03; full list of members (7 pages)
11 June 2003Return made up to 05/06/03; full list of members (7 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
19 July 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
19 July 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002Director resigned (1 page)
19 June 2002Return made up to 05/06/02; full list of members (7 pages)
19 June 2002Return made up to 05/06/02; full list of members (7 pages)
25 June 2001Return made up to 05/06/01; full list of members (6 pages)
25 June 2001Return made up to 05/06/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (8 pages)
3 May 2001Full accounts made up to 30 June 2000 (8 pages)
28 June 2000Return made up to 05/06/00; full list of members (6 pages)
28 June 2000Return made up to 05/06/00; full list of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (8 pages)
2 May 2000Full accounts made up to 30 June 1999 (8 pages)
23 June 1999Return made up to 05/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 June 1999Return made up to 05/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 April 1999Full accounts made up to 30 June 1998 (8 pages)
22 April 1999Full accounts made up to 30 June 1998 (8 pages)
23 June 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 1997Registered office changed on 15/12/97 from: 5TH floor cromwell house fulwood place london WC1V 6HZ (1 page)
15 December 1997Registered office changed on 15/12/97 from: 5TH floor cromwell house fulwood place london WC1V 6HZ (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997Registered office changed on 17/07/97 from: 1 dufferin street london EC1Y 8NA (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997Registered office changed on 17/07/97 from: 1 dufferin street london EC1Y 8NA (1 page)
19 June 1997New secretary appointed (2 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997New secretary appointed (2 pages)
19 June 1997Secretary resigned (1 page)
5 June 1997Incorporation (17 pages)
5 June 1997Incorporation (17 pages)