Company NameHedgehog Developments Limited
DirectorNigel Anthony Nicholson
Company StatusDissolved
Company Number03931998
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNigel Anthony Nicholson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2000(3 days after company formation)
Appointment Duration24 years, 2 months
RoleAccountant
Correspondence Address2 Physic Place
Royal Hospital Road
London
SW3 4HQ
Secretary NameHampton Secretaries (Corporation)
StatusCurrent
Appointed06 February 2001(11 months, 2 weeks after company formation)
Appointment Duration23 years, 2 months
Correspondence Address2 Physic Place
Royal Hospital Road
London
SW3 4HQ
Director NameDavid Furlow
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2000(1 day after company formation)
Appointment Duration1 year (resigned 23 February 2001)
RoleProducer
Correspondence Address112-113 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£695,812
Cash£1,412
Current Liabilities£697,225

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

28 October 2005Dissolved (1 page)
28 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 2005Liquidators statement of receipts and payments (5 pages)
21 December 2004Liquidators statement of receipts and payments (5 pages)
9 December 2003Statement of affairs (7 pages)
3 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 2003Appointment of a voluntary liquidator (1 page)
26 November 2003Registered office changed on 26/11/03 from: 2 physic place royal hospital road london SW3 4HQ (1 page)
10 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
12 December 2002Registered office changed on 12/12/02 from: 112-113 the chambers chelsea harbour london SW10 0XF (1 page)
10 June 2002Return made up to 23/02/02; full list of members (6 pages)
27 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
20 September 2001Director resigned (1 page)
24 April 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2001New secretary appointed (2 pages)
9 April 2001Registered office changed on 09/04/01 from: 4TH floor,17 waterloo place london SW1Y 4AR (1 page)
5 March 2001Director resigned (1 page)
22 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
29 February 2000Secretary resigned (1 page)
23 February 2000Incorporation (16 pages)