Company NameHemmington Scott Limited
Company StatusDissolved
Company Number03887856
CategoryPrivate Limited Company
Incorporation Date2 December 1999(24 years, 5 months ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)
Previous NameRBCO 311 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rosalyn Susan Wilton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(3 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 24 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House Smiths Lane
Crockham Hill
Edenbridge
Kent
TN8 6RG
Secretary NameMr Nicolas Afsar Sarker
NationalityBritish
StatusClosed
Appointed22 July 2002(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 24 October 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Byron Road
Ealing
London
W5 3LL
Director NameMr Nicolas Afsar Sarker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 24 October 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Byron Road
Ealing
London
W5 3LL
Director NameMr Daryl Marc Paton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 24 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEaster House Miles Lane
Cobham
Surrey
KT11 2EF
Director NameMr Kevin O'Byrne
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2000(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 22 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rusthall Avenue
London
W4 1BP
Secretary NameNicholas John Loney
NationalityBritish
StatusResigned
Appointed16 March 2000(3 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 September 2000)
RoleCompany Director
Correspondence Address31 Viewfield Road
Southfields
London
SW18 5JD
Secretary NameMr Kevin O'Byrne
NationalityIrish
StatusResigned
Appointed06 September 2000(9 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rusthall Avenue
London
W4 1BP
Director NameNatalie Anne Newton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 January 2004)
RoleChartered Accountant
Correspondence Address107 Frithville Gardens
London
W12 7JQ
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed02 December 1999(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed02 December 1999(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered Address2nd Floor Finsbury Tower
103-105 Bunhill Row
London
EC1Y 8LZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
29 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
30 May 2006Application for striking-off (1 page)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (1 page)
30 November 2004Return made up to 21/11/04; full list of members (8 pages)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
28 November 2003Return made up to 21/11/03; full list of members (7 pages)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2002Return made up to 24/11/02; full list of members (7 pages)
17 September 2002Auditor's resignation (1 page)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New secretary appointed (1 page)
6 August 2002Secretary resigned;director resigned (1 page)
4 August 2002Auditors' res (1 page)
30 November 2001Return made up to 24/11/01; full list of members (6 pages)
31 July 2001Full accounts made up to 31 December 2000 (6 pages)
12 December 2000Return made up to 24/11/00; full list of members (6 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000New secretary appointed (2 pages)
27 June 2000Registered office changed on 27/06/00 from: city inovation centre 26-31 whiskin street london EC1R 0JD (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000New director appointed (3 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: beaufort house tenth floor 15 saint botolph street, london EC3A 7EE (1 page)
31 January 2000Company name changed rbco 311 LIMITED\certificate issued on 31/01/00 (2 pages)