Company NameJeremy Hyman Limited
Company StatusDissolved
Company Number04659915
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 1 month ago)
Dissolution Date19 June 2018 (5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy Hyman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameRachel Yvonne Hyman
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.jeremyhyman.net

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Jeremy Hyman
51.00%
Ordinary A
49 at £1Rachel Yvonne Hyman
49.00%
Ordinary B

Financials

Year2014
Net Worth-£48,125
Cash£176
Current Liabilities£85,341

Accounts

Latest Accounts29 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
26 March 2018Application to strike the company off the register (2 pages)
5 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 29 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 29 September 2016 (7 pages)
7 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
24 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
26 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
23 June 2015Registered office address changed from 88 Crawford Street London London W1H 2EJ England to 88 Crawford Street London W1H 2EJ on 23 June 2015 (1 page)
23 June 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Registered office address changed from 88 Crawford Street London London W1H 2EJ England to 88 Crawford Street London W1H 2EJ on 23 June 2015 (1 page)
23 June 2015Secretary's details changed for Rachel Yvonne Hyman on 1 March 2015 (1 page)
23 June 2015Secretary's details changed for Rachel Yvonne Hyman on 1 March 2015 (1 page)
23 June 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Secretary's details changed for Rachel Yvonne Hyman on 1 March 2015 (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015Director's details changed for Mr Jeremy Hyman on 17 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Jeremy Hyman on 17 March 2015 (2 pages)
17 March 2015Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 88 Crawford Street London London W1H 2EJ on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 88 Crawford Street London London W1H 2EJ on 17 March 2015 (1 page)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
25 September 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
25 September 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
16 August 2013Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
16 August 2013Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
18 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
15 June 2010Registered office address changed from Premier House Station Road Edgware Middlesex HA8 7BJ United Kingdom on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from Premier House Station Road Edgware Middlesex HA8 7BJ United Kingdom on 15 June 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 30 November 2008 (3 pages)
24 February 2010Total exemption small company accounts made up to 30 November 2008 (3 pages)
19 February 2010Director's details changed for Jeremy Hyman on 10 February 2010 (2 pages)
19 February 2010Director's details changed for Jeremy Hyman on 10 February 2010 (2 pages)
19 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
24 November 2009Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 24 November 2009 (1 page)
24 November 2009Previous accounting period shortened from 31 March 2009 to 30 November 2008 (1 page)
24 November 2009Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 24 November 2009 (1 page)
24 November 2009Previous accounting period shortened from 31 March 2009 to 30 November 2008 (1 page)
7 May 2009Return made up to 10/02/09; full list of members (3 pages)
7 May 2009Return made up to 10/02/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 July 2008Return made up to 10/02/08; full list of members (3 pages)
11 July 2008Return made up to 10/02/08; full list of members (3 pages)
21 April 2008Registered office changed on 21/04/2008 from 35 ballards lane london N3 1XW (1 page)
21 April 2008Registered office changed on 21/04/2008 from 35 ballards lane london N3 1XW (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 April 2007Return made up to 10/02/07; full list of members (2 pages)
2 April 2007Return made up to 10/02/07; full list of members (2 pages)
16 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 February 2006Return made up to 10/02/06; full list of members (2 pages)
13 February 2006Return made up to 10/02/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 February 2005Return made up to 10/02/05; full list of members (3 pages)
18 February 2005Return made up to 10/02/05; full list of members (3 pages)
17 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 November 2004Ad 26/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 November 2004Ad 26/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 2004Return made up to 10/02/04; full list of members (5 pages)
31 March 2004Return made up to 10/02/04; full list of members (5 pages)
11 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
13 March 2003New director appointed (3 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New director appointed (3 pages)
11 March 2003Location of register of members (1 page)
11 March 2003Location of register of members (1 page)
19 February 2003Director resigned (2 pages)
19 February 2003Secretary resigned (2 pages)
19 February 2003Secretary resigned (2 pages)
19 February 2003Registered office changed on 19/02/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
19 February 2003Registered office changed on 19/02/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
19 February 2003Director resigned (2 pages)
10 February 2003Incorporation (12 pages)
10 February 2003Incorporation (12 pages)