Company NameTrademark Hemel Limited
Company StatusDissolved
Company Number03963822
CategoryPrivate Limited Company
Incorporation Date4 April 2000(23 years, 12 months ago)
Dissolution Date14 January 2014 (10 years, 2 months ago)
Previous NameTrademark Homes (Ghana) Limited

Business Activity

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

Directors

Director NameMr Terry McMillan
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio One
197 Long Lane
London
SE1 4PD
Secretary NameSheron McMillan
NationalityBritish
StatusClosed
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio One
197 Long Lane
London
SE1 4PD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address117 Charterhouse Street
London
EC1M 6AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1W. Tester
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
2 October 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
23 September 2013Application to strike the company off the register (3 pages)
23 September 2013Application to strike the company off the register (3 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 1
(5 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 1
(5 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 1
(5 pages)
18 July 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
18 July 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
14 June 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
14 June 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
18 June 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
18 June 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
20 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
23 June 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
23 June 2009Accounts made up to 30 April 2009 (4 pages)
20 April 2009Return made up to 04/04/09; full list of members (3 pages)
20 April 2009Return made up to 04/04/09; full list of members (3 pages)
5 August 2008Total exemption full accounts made up to 30 April 2008 (4 pages)
5 August 2008Total exemption full accounts made up to 30 April 2008 (4 pages)
11 April 2008Director's Change of Particulars / terry mcmillan / 09/07/2007 / HouseName/Number was: , now: studio one; Street was: unit one 10 the grange, now: 197 long lane; Post Code was: SE1 3AG, now: SE1 4PD; Country was: , now: united kingdom (1 page)
11 April 2008Secretary's Change of Particulars / sheron mcmillan / 09/07/2007 / HouseName/Number was: , now: studio one; Street was: unit one, now: 197 long lane; Area was: 10 the grange, now: ; Post Code was: SE1 3AG, now: SE1 4PD; Country was: , now: united kingdom (1 page)
11 April 2008Return made up to 04/04/08; full list of members (3 pages)
11 April 2008Return made up to 04/04/08; full list of members (3 pages)
11 April 2008Secretary's change of particulars / sheron mcmillan / 09/07/2007 (1 page)
11 April 2008Location of register of members (1 page)
11 April 2008Location of register of members (1 page)
11 April 2008Director's change of particulars / terry mcmillan / 09/07/2007 (1 page)
11 February 2008Total exemption full accounts made up to 30 April 2007 (4 pages)
11 February 2008Total exemption full accounts made up to 30 April 2007 (4 pages)
30 May 2007Registered office changed on 30/05/07 from: 117 charterhouse street london EC1M 6PN (1 page)
30 May 2007Registered office changed on 30/05/07 from: 117 charterhouse street london EC1M 6PN (1 page)
30 May 2007Return made up to 04/04/07; full list of members (2 pages)
30 May 2007Return made up to 04/04/07; full list of members (2 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
18 September 2006Total exemption full accounts made up to 30 April 2006 (4 pages)
18 September 2006Total exemption full accounts made up to 30 April 2006 (4 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (9 pages)
13 July 2006Particulars of mortgage/charge (9 pages)
8 May 2006Company name changed trademark homes (ghana) LIMITED\certificate issued on 08/05/06 (3 pages)
8 May 2006Company name changed trademark homes (ghana) LIMITED\certificate issued on 08/05/06 (3 pages)
4 April 2006Return made up to 04/04/06; full list of members (2 pages)
4 April 2006Return made up to 04/04/06; full list of members (2 pages)
29 June 2005Total exemption full accounts made up to 30 April 2005 (4 pages)
29 June 2005Total exemption full accounts made up to 30 April 2005 (4 pages)
12 May 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
12 May 2005Return made up to 04/04/05; full list of members (2 pages)
17 January 2005Registered office changed on 17/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
17 January 2005Registered office changed on 17/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
6 July 2004Total exemption full accounts made up to 30 April 2004 (4 pages)
6 July 2004Total exemption full accounts made up to 30 April 2004 (4 pages)
7 April 2004Return made up to 04/04/04; full list of members (6 pages)
7 April 2004Return made up to 04/04/04; full list of members (6 pages)
11 December 2003Total exemption full accounts made up to 30 April 2003 (4 pages)
11 December 2003Total exemption full accounts made up to 30 April 2003 (4 pages)
10 April 2003Return made up to 04/04/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 April 2003Return made up to 04/04/03; no change of members (6 pages)
12 July 2002Total exemption full accounts made up to 30 April 2002 (4 pages)
12 July 2002Total exemption full accounts made up to 30 April 2002 (4 pages)
19 April 2002Return made up to 04/04/02; no change of members (6 pages)
19 April 2002Return made up to 04/04/02; no change of members (6 pages)
6 December 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 December 2001Return made up to 04/04/01; full list of members (7 pages)
16 October 2001Compulsory strike-off action has been discontinued (1 page)
16 October 2001Compulsory strike-off action has been discontinued (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Total exemption full accounts made up to 30 April 2001 (4 pages)
10 October 2001Total exemption full accounts made up to 30 April 2001 (4 pages)
10 October 2001New secretary appointed (2 pages)
5 October 2001Registered office changed on 05/10/01 from: 3RD floor 13A borough high street london SE1 9SE (1 page)
5 October 2001Registered office changed on 05/10/01 from: 3RD floor 13A borough high street london SE1 9SE (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
2 August 2000Registered office changed on 02/08/00 from: 16 saint john street london EC1M 4NT (1 page)
2 August 2000Registered office changed on 02/08/00 from: 16 saint john street london EC1M 4NT (1 page)
4 April 2000Incorporation (14 pages)