Company NameHemingway Trident Limited
Company StatusDissolved
Company Number03418327
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 7 months ago)
Dissolution Date7 June 2005 (18 years, 9 months ago)
Previous NameMirrorclose Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChristopher John Conway Hughes
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1997(3 weeks, 1 day after company formation)
Appointment Duration7 years, 9 months (closed 07 June 2005)
RoleSecretary
Correspondence Address18 Mansel Road
Wimbledon
London
SW19 4AA
Secretary NameChristopher John Conway Hughes
NationalityBritish
StatusClosed
Appointed03 September 1997(3 weeks, 1 day after company formation)
Appointment Duration7 years, 9 months (closed 07 June 2005)
RoleProperty Manager
Correspondence Address18 Mansel Road
Wimbledon
London
SW19 4AA
Director NameMary Lefteris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1997(2 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 07 June 2005)
RoleFinancial Controller
Correspondence Address59 Kingwell Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HZ
Director NameStephen Jobburn
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(5 years, 9 months after company formation)
Appointment Duration2 years (closed 07 June 2005)
RoleChartered Surveyor
Correspondence Address3 Norfolk Crescent
London
W2 2DN
Director NameAndrew Sheridan Browne
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(3 weeks, 1 day after company formation)
Appointment Duration5 years, 11 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 September 1997(3 weeks, 1 day after company formation)
Appointment Duration5 years, 11 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
Appointed21 October 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1999)
RoleManagement Surveyor
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Financials

Year2014
Gross Profit-£1,939
Net Worth£1,231,762
Current Liabilities£3,630

Accounts

Latest Accounts31 December 2003 (20 years, 3 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)
23 August 2004Return made up to 12/08/04; full list of members (7 pages)
29 June 2004Full accounts made up to 31 December 2003 (13 pages)
3 June 2004Registered office changed on 03/06/04 from: 21 devonshire street london W1G 6EP (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Return made up to 12/08/03; full list of members (8 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)
10 August 2002Auditor's resignation (3 pages)
29 June 2002Full accounts made up to 31 December 2001 (13 pages)
13 September 2001Return made up to 12/08/01; full list of members (7 pages)
15 June 2001Full accounts made up to 31 December 2000 (12 pages)
10 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (1 page)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
6 September 2000Return made up to 12/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(7 pages)
18 May 2000Full accounts made up to 31 December 1999 (11 pages)
23 February 2000Director resigned (1 page)
4 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Return made up to 12/08/99; no change of members (16 pages)
7 April 1999Full accounts made up to 31 December 1998 (11 pages)
17 February 1999Declaration of satisfaction of mortgage/charge (1 page)
17 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 September 1998Return made up to 12/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
9 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/12/97
(2 pages)
9 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
21 November 1997New director appointed (3 pages)
21 November 1997New director appointed (3 pages)
6 November 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
31 October 1997Particulars of mortgage/charge (5 pages)
31 October 1997Particulars of mortgage/charge (5 pages)
30 October 1997Particulars of mortgage/charge (5 pages)
30 October 1997Particulars of mortgage/charge (5 pages)
30 October 1997Particulars of mortgage/charge (5 pages)
30 October 1997Particulars of mortgage/charge (5 pages)
30 October 1997Particulars of mortgage/charge (5 pages)
30 October 1997Particulars of mortgage/charge (5 pages)
29 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
29 October 1997£ nc 1000/7201000 16/10/97 (1 page)
27 October 1997Particulars of mortgage/charge (7 pages)
25 September 1997Memorandum and Articles of Association (8 pages)
19 September 1997Company name changed mirrorclose LIMITED\certificate issued on 22/09/97 (2 pages)
12 August 1997Incorporation (9 pages)