Company NameHermes Three Limited
Company StatusDissolved
Company Number05250380
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 6 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2004(3 weeks, 1 day after company formation)
Appointment Duration11 years, 2 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Secretary NameMr James Wyndham Stuart Lawrence
NationalityBritish
StatusClosed
Appointed27 October 2004(3 weeks, 1 day after company formation)
Appointment Duration11 years, 2 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Director NameLisa Maria Copperthwaite
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(9 months, 1 week after company formation)
Appointment Duration10 years, 6 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Chapel House Street
Isle Of Dogs
London
E14 3AS
Director NameMr Richard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(3 weeks, 1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpaniards Field
Wildwood Rise Hampstead
London
NW11 6SX
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

2 at £1W G Acquisition LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
18 September 2015Application to strike the company off the register (3 pages)
18 September 2015Application to strike the company off the register (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(6 pages)
21 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(6 pages)
21 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(6 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(6 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
30 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
2 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
2 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
24 October 2008Return made up to 05/10/08; full list of members (3 pages)
24 October 2008Return made up to 05/10/08; full list of members (3 pages)
8 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
8 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
19 October 2007Return made up to 05/10/07; full list of members (2 pages)
19 October 2007Return made up to 05/10/07; full list of members (2 pages)
20 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
20 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
6 December 2006Return made up to 05/10/06; full list of members (2 pages)
6 December 2006Return made up to 05/10/06; full list of members (2 pages)
9 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
9 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
10 May 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
10 May 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
11 November 2005Return made up to 05/10/05; full list of members (7 pages)
11 November 2005Return made up to 05/10/05; full list of members (7 pages)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
29 July 2005New director appointed (2 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (2 pages)
13 May 2005Secretary's particulars changed;director's particulars changed (1 page)
13 May 2005Secretary's particulars changed;director's particulars changed (1 page)
8 November 2004New secretary appointed;new director appointed (2 pages)
8 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
8 November 2004Secretary resigned;director resigned (1 page)
8 November 2004Registered office changed on 08/11/04 from: 7 pilgrim street london EC4V 6LB (1 page)
8 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
8 November 2004Director resigned (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004Registered office changed on 08/11/04 from: 7 pilgrim street london EC4V 6LB (1 page)
8 November 2004Secretary resigned;director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004New secretary appointed;new director appointed (2 pages)
5 October 2004Incorporation (18 pages)
5 October 2004Incorporation (18 pages)