Company NameErmes Limited
Company StatusDissolved
Company Number04087977
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 5 months ago)
Dissolution Date30 September 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 30 September 2003)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Secretary NameRegent Premium Secretary Ltd (Corporation)
StatusClosed
Appointed04 April 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 30 September 2003)
Correspondence Address43 Nalders Road
Chesham
Buckinghamshire
HP5 3DQ
Director NameChristopher Paul Stewart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleFiduciary Manager
Correspondence Address38 High View Road
Douglas
Isle Of Man
IM2 5BH
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Director NameLipar Corporation (Corporation)
StatusResigned
Appointed15 May 2001(7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 April 2002)
Correspondence Address35a Regent Street, Jasmine Court
Suite 101 PO Box 1777
Belize City
Belize
Secretary NameLenis Company Inc (Corporation)
StatusResigned
Appointed15 May 2001(7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 April 2002)
Correspondence Address35a Regent Street, Jasmine Court
Suite 101 PO Box 1777
Belize City
Belize

Location

Registered Address6 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
7 May 2003Application for striking-off (1 page)
3 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 October 2002Return made up to 11/10/02; full list of members (6 pages)
7 August 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
9 July 2002New director appointed (3 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002Director resigned (1 page)
13 December 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001New director appointed (2 pages)
6 June 2001Registered office changed on 06/06/01 from: 2 babmaes street london SW1Y 6NT (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Secretary resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
18 October 2000Secretary resigned (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000New director appointed (2 pages)
11 October 2000Incorporation (19 pages)