Company NameHermbell Limited
Company StatusDissolved
Company Number03531002
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAbboud Antoine
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBelgian
StatusClosed
Appointed17 May 2001(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 17 December 2002)
RoleElectrical Salesman
Correspondence Address4 Rue Ole P Asmnistice
4020 Liege
4020
Belgium
Director NameRoger Faltin
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed28 August 1998(5 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 January 1999)
RoleCompany Director
Correspondence AddressFridarpsvagen 107
Kristianstad 29197
Sweden
Foreign
Director NameAndre Nime
Date of BirthDecember 1937 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed28 August 1998(5 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 January 1999)
RoleCompany Director
Correspondence Address385 Av Edison
Saint Lambert
Quebec J4r 2p8
Canada
Secretary NameRoger Faltin
NationalitySwedish
StatusResigned
Appointed28 August 1998(5 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 January 1999)
RoleCompany Director
Correspondence AddressFridarpsvagen 107
Kristianstad 29197
Sweden
Foreign
Director NameMr Donald McGregor
Date of BirthMay 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed12 January 1999(9 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2001)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address1 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BS
Secretary NameJean Mary Jones
NationalityBritish
StatusResigned
Appointed13 January 1999(10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address260 Roman Road
East Ham
London
E6 3SQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O City Tax Consultants Limited
Wickham House
464 Lincoln Road
Enfield Middlesex
EN3 4AH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£49,198
Cash£3,577
Current Liabilities£67,683

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
4 November 2001Secretary resigned (1 page)
9 October 2001Director resigned (1 page)
6 June 2001New director appointed (2 pages)
1 May 2001Return made up to 19/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 May 2000Return made up to 19/03/00; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 April 1999Return made up to 19/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 January 1999Director resigned (1 page)
24 January 1999New secretary appointed (2 pages)
24 January 1999Director resigned (1 page)
24 January 1999New director appointed (2 pages)
9 October 1998Ad 28/08/98--------- £ si 97@1=97 £ ic 2/99 (3 pages)
16 September 1998Secretary resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New secretary appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: 6/8 underwood street london N1 7JQ (1 page)
19 March 1998Incorporation (18 pages)