Company NameHED (Richmond) Limited
Company StatusDissolved
Company Number03938234
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)
Previous NamePearl (75/81 George Street) Limited

Business Activity

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

Directors

Secretary NameChristopher John Conway Hughes
NationalityBritish
StatusClosed
Appointed22 November 2001(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 07 June 2005)
RoleSecretary
Correspondence Address18 Mansel Road
Wimbledon
London
SW19 4AA
Director NameChristopher John Conway Hughes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 07 June 2005)
RoleSecretary
Correspondence Address18 Mansel Road
Wimbledon
London
SW19 4AA
Director NameStephen Jobburn
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 07 June 2005)
RoleChartered Surveyor
Correspondence Address3 Norfolk Crescent
London
W2 2DN
Director NameAndrew Sheridan Browne
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address16 Thornton Place
London
W1H 1FL
Director NameMr Michael Louis Goldhill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceLondon, United Kingdom
Correspondence Address6 Keats Grove
Hampstead
London
NW3 2RT
Director NameHenderson Administration Services Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address4 Broadgate
London
EC2M 2DA
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address4 Broadgate
London
EC2M 2DA

Location

Registered Address105 Wigmore Street
London
Greater London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£100,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
7 January 2005Application for striking-off (1 page)
21 June 2004Full accounts made up to 31 December 2003 (8 pages)
3 June 2004Registered office changed on 03/06/04 from: 21 devonshire street london W1G 6EP (1 page)
24 March 2004Return made up to 28/02/04; full list of members (7 pages)
2 September 2003New director appointed (3 pages)
2 September 2003New director appointed (3 pages)
27 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
1 July 2003Full accounts made up to 31 December 2002 (8 pages)
25 March 2003Return made up to 28/02/03; full list of members (7 pages)
12 August 2002Auditor's resignation (3 pages)
29 June 2002Full accounts made up to 31 December 2001 (8 pages)
27 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 March 2002Registered office changed on 25/03/02 from: 4 broadgate london EC2M 2DA (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001New director appointed (3 pages)
12 December 2001New director appointed (3 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Particulars of mortgage/charge (8 pages)
27 November 2001Particulars of mortgage/charge (9 pages)
7 November 2001£ nc 100/250000 25/10/01 (1 page)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 November 2001Ad 25/10/01--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
19 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
16 March 2001Return made up to 28/02/01; full list of members (5 pages)
4 January 2001Secretary's particulars changed (1 page)
3 January 2001Director's particulars changed (1 page)
20 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/03/00
(1 page)
20 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
28 February 2000Incorporation (15 pages)