Company NameHemingway Nominee No 2 Limited
Company StatusDissolved
Company Number03528355
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)
Previous NameSigninfo Limited

Business Activity

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

Directors

Secretary NameChristopher John Conway Hughes
NationalityBritish
StatusClosed
Appointed01 April 1998(2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 07 June 2005)
RoleCompany Director
Correspondence Address18 Mansel Road
Wimbledon
London
SW19 4AA
Director NameChristopher John Conway Hughes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2001(3 years after company formation)
Appointment Duration4 years, 1 month (closed 07 June 2005)
RoleSecretary
Correspondence Address18 Mansel Road
Wimbledon
London
SW19 4AA
Director NameMary Lefteris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2001(3 years after company formation)
Appointment Duration4 years, 1 month (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, 2 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
Appointed01 April 1998(2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2003)
RoleAccountant
Correspondence Address16 Thornton Place
London
W1H 1FL
Director NameMr Michael Louis Goldhill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2003)
RoleChartered Surveyor
Country of ResidenceLondon, United Kingdom
Correspondence Address6 Keats Grove
Hampstead
London
NW3 2RT
Director NameMr Roger Isaac
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 2001)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRavenswood Mayes Green
Ockley
Dorking
Surrey
RH5 5PN
Director NameRichard Stephen Mully
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 02 June 1998)
RoleBanker
Correspondence Address5d Olivers Wharf
64 Wapping High Street
London
E1W 2PJ
Director NameAlistair William Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 27 March 2001)
RoleBanker
Correspondence Address4 St Martins Road
London
SW9 0SW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1998(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
Net Worth£2

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)
29 June 2004Full accounts made up to 31 December 2003 (9 pages)
3 June 2004Registered office changed on 03/06/04 from: 21 devonshire street london W1G 6EP (1 page)
17 April 2004Return made up to 17/03/04; full list of members
  • 363(287) ‐ Registered office changed on 17/04/04
(7 pages)
27 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
1 July 2003Full accounts made up to 31 December 2002 (8 pages)
20 June 2003New director appointed (3 pages)
8 April 2003Return made up to 17/03/03; full list of members (8 pages)
10 August 2002Auditor's resignation (3 pages)
29 June 2002Full accounts made up to 31 December 2001 (7 pages)
12 April 2002Return made up to 17/03/02; full list of members (7 pages)
4 December 2001Particulars of mortgage/charge (11 pages)
23 August 2001Full accounts made up to 31 December 2000 (6 pages)
13 August 2001Particulars of mortgage/charge (11 pages)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (3 pages)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (3 pages)
13 April 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
(7 pages)
22 August 2000Full accounts made up to 31 December 1999 (6 pages)
17 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
23 September 1999Full accounts made up to 31 December 1998 (6 pages)
28 June 1999Particulars of mortgage/charge (4 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
19 April 1999Return made up to 17/03/99; full list of members (12 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (6 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (7 pages)
11 June 1998New director appointed (3 pages)
11 June 1998Director resigned (1 page)
22 May 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
10 May 1998New director appointed (3 pages)
10 May 1998New director appointed (3 pages)
29 April 1998Secretary resigned (1 page)
28 April 1998New secretary appointed (2 pages)
28 April 1998New director appointed (3 pages)
28 April 1998Registered office changed on 28/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 April 1998New director appointed (3 pages)
28 April 1998Director resigned (1 page)
27 April 1998Memorandum and Articles of Association (9 pages)
21 April 1998Company name changed signinfo LIMITED\certificate issued on 21/04/98 (2 pages)
17 March 1998Incorporation (13 pages)