Company NameHemscott Group Limited
Company StatusDissolved
Company Number03891128
CategoryPrivate Limited Company
Incorporation Date9 December 1999(24 years, 5 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)
Previous NameHemscott.net Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGeoffrey Michael Balzano
Date of BirthDecember 1972 (Born 51 years ago)
NationalityUs National
StatusClosed
Appointed09 January 2008(8 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 10 December 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address37 The Pryors
East Heath Road
London
NW3 1BP
Director NameBevin Desmond
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed09 January 2008(8 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 10 December 2013)
RolePresident Int Business
Correspondence Address3741 North Bosworth
Chicago
Illinois 60613
Foreign
Director NameMr Mark John Roomans
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed12 June 2013(13 years, 6 months after company formation)
Appointment Duration6 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed06 August 2012(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 10 December 2013)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMrs Rosalyn Susan Wilton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House Smiths Lane
Crockham Hill
Edenbridge
Kent
TN8 6RG
Director NameNicholas John Loney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address31 Viewfield Road
Southfields
London
SW18 5JD
Director NameCharles David Owen Jillings
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBrockholt
The Drive
Tyrells Wood
Surrey
KT22 8QJ
Secretary NameSusan Mary Tappenden
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hollies 7 Grange Close
Ingrave
Brentwood
Essex
CM13 3QP
Director NameMr Kevin O'Byrne
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2000(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 22 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rusthall Avenue
London
W4 1BP
Secretary NameNicholas John Loney
NationalityBritish
StatusResigned
Appointed30 March 2000(3 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (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 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
Secretary NameMr Nicolas Afsar Sarker
NationalityBritish
StatusResigned
Appointed22 July 2002(2 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Byron Road
Ealing
London
W5 3LL
Director NameMr Stephen John Roche
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 December 2004)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address70 Westbury Road
New Malden
Surrey
KT3 5AS
Director NameMr Nicolas Afsar Sarker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Byron Road
Ealing
London
W5 3LL
Director NameMr Simon Trayton Ashdown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(4 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 January 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 College Drive
Thames Ditton
Surrey
KT7 0LB
Director NameMr Daryl Marc Paton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEaster House Miles Lane
Cobham
Surrey
KT11 2EF
Director NameMr Paul Anthony Lucas
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(7 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 January 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Queen Street
Hale
Hampshire
SP6 2RD
Director NameMr Gary Brian Dockray
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2007(7 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 January 2008)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address157 Green Farms Road
Westport
Connecticut
Ct 06880
Director NameMr Scott Ganeles
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2007(7 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 January 2008)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressSeven Stony Brook Way
Armonk
Ny 10504
United States
Secretary NameMr Michael Andrew Ratcliffe
NationalityBritish
StatusResigned
Appointed01 June 2007(7 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 January 2008)
RoleAccountant
Correspondence Address8 Wickenden Road
Sevenoaks
Kent
TN13 3PJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGoodwille Limited (Corporation)
StatusResigned
Appointed09 January 2008(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 04 May 2012)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD

Location

Registered Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

204m at £0.004Morningstar Uk LTD
102.01%
Ordinary

Financials

Year2014
Turnover£5,037,500
Net Worth£1,073,548
Cash£5,403,575
Current Liabilities£6,251,005

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
19 August 2013Application to strike the company off the register (3 pages)
19 August 2013Application to strike the company off the register (3 pages)
16 August 2013Statement by directors (1 page)
16 August 2013Solvency Statement dated 15/08/13 (1 page)
16 August 2013Solvency statement dated 15/08/13 (1 page)
16 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c of £16577217 15/08/2013
(1 page)
16 August 2013Statement of capital on 16 August 2013
  • GBP 100
(4 pages)
16 August 2013Statement by Directors (1 page)
16 August 2013Statement of capital on 16 August 2013
  • GBP 100
(4 pages)
16 August 2013Resolutions
  • RES13 ‐ Cancel share prem a/c of £16577217 15/08/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 June 2013Appointment of Mr Mark John Roomans as a director (2 pages)
18 June 2013Appointment of Mr Mark John Roomans as a director on 12 June 2013 (2 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2012Full accounts made up to 31 December 2011 (18 pages)
12 October 2012Full accounts made up to 31 December 2011 (18 pages)
10 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (14 pages)
10 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (14 pages)
30 August 2012Register(s) moved to registered inspection location (1 page)
30 August 2012Register(s) moved to registered inspection location (1 page)
30 August 2012Register inspection address has been changed (1 page)
30 August 2012Register inspection address has been changed (1 page)
7 August 2012Appointment of Eversecretary Limited as a secretary (2 pages)
7 August 2012Appointment of Eversecretary Limited as a secretary on 6 August 2012 (2 pages)
8 May 2012Registered office address changed from St James House 13 Kensington Square London W8 5HD on 8 May 2012 (1 page)
8 May 2012Registered office address changed from St James House 13 Kensington Square London W8 5HD on 8 May 2012 (1 page)
8 May 2012Registered office address changed from St James House 13 Kensington Square London W8 5HD on 8 May 2012 (1 page)
4 May 2012Termination of appointment of Goodwille Limited as a secretary (1 page)
4 May 2012Termination of appointment of Goodwille Limited as a secretary on 4 May 2012 (1 page)
15 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
15 August 2011Auditor's resignation (1 page)
15 August 2011Auditor's resignation (1 page)
29 June 2011Full accounts made up to 31 December 2010 (18 pages)
29 June 2011Full accounts made up to 31 December 2010 (18 pages)
5 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Geoffrey Michael Balzano on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Geoffrey Michael Balzano on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Geoffrey Michael Balzano on 1 January 2010 (2 pages)
19 May 2010Full accounts made up to 31 December 2009 (18 pages)
19 May 2010Full accounts made up to 31 December 2009 (18 pages)
7 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
24 June 2009Resolutions
  • RES13 ‐ Reappointment of auditors 16/06/2009
(1 page)
24 June 2009Resolutions
  • RES13 ‐ Reappointment of auditors 16/06/2009
(1 page)
28 March 2009Auditor's resignation (1 page)
28 March 2009Auditor's resignation (1 page)
17 December 2008Return made up to 06/12/08; full list of members (6 pages)
17 December 2008Return made up to 06/12/08; full list of members (6 pages)
24 November 2008Registered office changed on 24/11/2008 from 1ST floor castle house 37-45 paul street london EC2A 4LS (1 page)
24 November 2008Registered office changed on 24/11/2008 from 1ST floor castle house 37-45 paul street london EC2A 4LS (1 page)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
20 February 2008New secretary appointed (1 page)
20 February 2008New secretary appointed (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
11 February 2008Return made up to 06/12/07; no change of members; amend (5 pages)
11 February 2008Ad 13/12/07--------- £ si [email protected]= 380081 £ ic 419704/799785 (2 pages)
11 February 2008Ad 13/12/07--------- £ si [email protected]= 380081 £ ic 419704/799785 (2 pages)
11 February 2008Return made up to 06/12/07; no change of members; amend (5 pages)
11 January 2008Particulars of mortgage/charge (3 pages)
11 January 2008Particulars of mortgage/charge (3 pages)
21 December 2007Return made up to 06/12/07; full list of members (2 pages)
21 December 2007Return made up to 06/12/07; full list of members (2 pages)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007Full accounts made up to 31 December 2006 (14 pages)
12 June 2007New director appointed (1 page)
12 June 2007New secretary appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007Full accounts made up to 31 December 2006 (14 pages)
12 June 2007New secretary appointed (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
17 February 2007Auditor's resignation (1 page)
17 February 2007Auditor's resignation (1 page)
10 February 2007New director appointed (1 page)
10 February 2007New director appointed (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
15 January 2007Registered office changed on 15/01/07 from: 2ND floor finsbury tower 103-105 bunhill row london EC1Y 8TY (1 page)
15 January 2007Registered office changed on 15/01/07 from: 2ND floor finsbury tower 103-105 bunhill row london EC1Y 8TY (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Return made up to 06/12/06; full list of members (2 pages)
7 December 2006Return made up to 06/12/06; full list of members (2 pages)
7 December 2006Director's particulars changed (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
7 September 2006Full accounts made up to 31 December 2005 (13 pages)
7 September 2006Full accounts made up to 31 December 2005 (13 pages)
6 December 2005Return made up to 06/12/05; full list of members (2 pages)
6 December 2005Return made up to 06/12/05; full list of members (2 pages)
20 June 2005Full accounts made up to 31 December 2004 (13 pages)
20 June 2005Full accounts made up to 31 December 2004 (13 pages)
18 January 2005New director appointed (1 page)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (1 page)
18 January 2005Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
17 December 2004Return made up to 06/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/12/04
(8 pages)
17 December 2004Return made up to 06/12/04; full list of members (8 pages)
25 June 2004Full accounts made up to 31 December 2003 (14 pages)
25 June 2004Full accounts made up to 31 December 2003 (14 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
15 December 2003Return made up to 06/12/03; full list of members (8 pages)
15 December 2003Return made up to 06/12/03; full list of members (8 pages)
1 September 2003Full accounts made up to 31 December 2002 (13 pages)
1 September 2003Full accounts made up to 31 December 2002 (13 pages)
11 March 2003New director appointed (1 page)
11 March 2003New director appointed (1 page)
23 December 2002Return made up to 06/12/02; full list of members (7 pages)
23 December 2002Return made up to 06/12/02; full list of members (7 pages)
17 September 2002Auditor's resignation (1 page)
17 September 2002Auditor's resignation (1 page)
22 August 2002Full accounts made up to 31 December 2001 (13 pages)
22 August 2002Full accounts made up to 31 December 2001 (13 pages)
6 August 2002Secretary resigned;director resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New secretary appointed (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002Secretary resigned;director resigned (1 page)
6 August 2002New secretary appointed (1 page)
4 August 2002Auditors' res (1 page)
4 August 2002Auditors' res (1 page)
2 January 2002Return made up to 06/12/01; full list of members (7 pages)
2 January 2002Return made up to 06/12/01; full list of members (7 pages)
5 October 2001Full accounts made up to 31 December 2000 (14 pages)
5 October 2001Full accounts made up to 31 December 2000 (14 pages)
25 April 2001Company name changed hemscott.net LIMITED\certificate issued on 25/04/01 (2 pages)
25 April 2001Company name changed hemscott.net LIMITED\certificate issued on 25/04/01 (2 pages)
30 March 2001Particulars of mortgage/charge (5 pages)
30 March 2001Particulars of mortgage/charge (5 pages)
5 January 2001Return made up to 06/12/00; full list of members (9 pages)
5 January 2001Return made up to 06/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000Secretary resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
17 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
17 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
27 June 2000Registered office changed on 27/06/00 from: city innovation centre 26-31 whiskin street london EC1R 0JD (1 page)
27 June 2000Registered office changed on 27/06/00 from: city innovation centre 26-31 whiskin street london EC1R 0JD (1 page)
11 April 2000Ad 04/01/00--------- £ si [email protected]=392098 £ ic 27599/419697 (2 pages)
11 April 2000Statement of affairs (25 pages)
11 April 2000S-div 26/01/00 (1 page)
11 April 2000S-div 26/01/00 (1 page)
11 April 2000Ad 04/01/00--------- £ si [email protected]=392098 £ ic 27599/419697 (2 pages)
11 April 2000Statement of affairs (25 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
15 March 2000Ad 28/02/00--------- £ si [email protected]= 11760 £ ic 15839/27599 (2 pages)
15 March 2000Ad 28/02/00--------- £ si [email protected]= 11760 £ ic 15839/27599 (2 pages)
7 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
7 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
7 February 2000S-div 26/01/00 (1 page)
7 February 2000S-div 26/01/00 (1 page)
7 February 2000£ nc 400000/799811 26/01/00 (2 pages)
7 February 2000Ad 28/01/00--------- £ si [email protected]= 15838 £ ic 1/15839 (2 pages)
7 February 2000£ nc 400000/799811 26/01/00 (2 pages)
7 February 2000Ad 28/01/00--------- £ si [email protected]= 15838 £ ic 1/15839 (2 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000New secretary appointed (2 pages)
18 January 2000£ nc 100000/400000 04/01/00 (2 pages)
18 January 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
18 January 2000Memorandum and Articles of Association (24 pages)
18 January 2000Memorandum and Articles of Association (24 pages)
18 January 2000£ nc 100000/400000 04/01/00 (2 pages)
18 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
18 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
18 January 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
14 January 2000New director appointed (3 pages)
14 January 2000Registered office changed on 14/01/00 from: 124 130 seymour place london W1H 6AA (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (3 pages)
14 January 2000Registered office changed on 14/01/00 from: 124 130 seymour place london W1H 6AA (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (3 pages)
14 January 2000New director appointed (3 pages)
9 December 1999Incorporation (17 pages)
9 December 1999Incorporation (17 pages)