Company NameHemery Group Holdings Limited
Company StatusDissolved
Company Number05164284
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 9 months ago)
Dissolution Date15 January 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Kevin John Gollop
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressLes Cent Etoiles
Mont Fallu, St. Peter
Jersey
JE3 7EF
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed28 June 2004(same day as company formation)
Correspondence AddressPO Box 698 2nd Floor Titchfield
House 69-85 Tabernacle Street
London
EC2A 4RR
Secretary NameCompendium Secretaries Limited (Corporation)
StatusClosed
Appointed01 April 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 15 January 2008)
Correspondence AddressGrove House
25 Upper Muklgrave Road
Cheam
SM2 7BE
Director NameJohn Caldwell Beveridge
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(2 months after company formation)
Appointment Duration2 years (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St Jamess Chambers
Ryder Street
London
SW1Y 6QA
Director NameMr Ian Bruce Marshall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(2 months after company formation)
Appointment Duration2 years (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND

Location

Registered AddressGrove House
25 Upper Mulgrave Road
Cheam
Surrey
SM2 7BE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
10 August 2007Application for striking-off (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
27 September 2006Return made up to 28/06/06; full list of members (7 pages)
27 September 2006Registered office changed on 27/09/06 from: gallaghers po box 698 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RR (1 page)
27 September 2006New secretary appointed (1 page)
29 September 2005Return made up to 28/06/05; full list of members (3 pages)
30 June 2005New director appointed (1 page)
30 June 2005New director appointed (1 page)
21 December 2004Registered office changed on 21/12/04 from: grave house, 25 upper mulgrave road, cheam surrey SN2 7AY (1 page)
28 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)