Company NameHM Jewels Limited
Company StatusDissolved
Company Number03689578
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 3 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLinda Darlene Masson Juson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1998(same day as company formation)
RoleRetired
Correspondence AddressFlat 3 5 Embankment Gardens
London
SW3 4LJ
Director NameAnnie Shirra
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressA8
Cow Lane Fulbourn
Cambridge
CB1 5HB
Director NameElizabeth Mary Annabel Von Hofmannsthal
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Brookville Road
London
SW6 7BJ
Director NameMr Octavian Charles Hugo Von Hofmannsthal
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Brookville Road
London
SW6 7BJ
Secretary NameElizabeth Mary Annabel Von Hofmannsthal
NationalityBritish
StatusClosed
Appointed16 April 1999(3 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 09 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Brookville Road
London
SW6 7BJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameEl Services Ltd (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£115,553
Net Worth£98,325
Cash£24,731
Current Liabilities£27,187

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
14 July 2003Application for striking-off (1 page)
26 January 2003Return made up to 29/12/02; full list of members (8 pages)
18 August 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
17 January 2002Return made up to 29/12/01; full list of members (8 pages)
4 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
20 January 2001Return made up to 29/12/00; full list of members (8 pages)
26 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
8 February 2000Return made up to 29/12/99; full list of members (9 pages)
6 February 2000Memorandum and Articles of Association (7 pages)
6 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 February 2000Ad 07/12/99--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages)
1 February 2000Nc inc already adjusted 07/12/99 (1 page)
1 February 2000Memorandum and Articles of Association (7 pages)
17 May 1999New secretary appointed (1 page)
17 May 1999Secretary resigned (2 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
2 March 1999Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
2 March 1999Location of register of members (1 page)
12 January 1999Secretary resigned (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999New director appointed (2 pages)
29 December 1998Incorporation (11 pages)