Company NameHedra Information Management Services Limited
Company StatusDissolved
Company Number05459455
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)
Previous NameOval (2038) Limited

Business Activity

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

Directors

Director NameMr Mark Kenneth Campbell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(1 month, 4 weeks after company formation)
Appointment Duration2 years, 10 months (closed 04 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Totley Hall Croft
Sheffield
South Yorkshire
S17 4BE
Director NameGeoff Charlton Carss
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(1 month, 4 weeks after company formation)
Appointment Duration2 years, 10 months (closed 04 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Swan House
Swan Barton
Malmesbury
Wiltshire
SN16 0LJ
Director NameStephen Farrell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(1 month, 4 weeks after company formation)
Appointment Duration2 years, 10 months (closed 04 June 2008)
RoleCompany Director
Correspondence Address26 Lime Avenue
Camberley
Surrey
GU15 2BQ
Director NameMr Andrew Gunn
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(1 month, 4 weeks after company formation)
Appointment Duration2 years, 10 months (closed 04 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Oley Meadows
Shotley Bridge
County Durham
DH8 0JF
Director NameMr Andrew Hebb
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(1 month, 4 weeks after company formation)
Appointment Duration2 years, 10 months (closed 04 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dunlin Rise
Tytherington
Macclesfield
Cheshire
SK10 2SP
Secretary NameMr Andrew Hebb
NationalityBritish
StatusClosed
Appointed21 July 2005(1 month, 4 weeks after company formation)
Appointment Duration2 years, 10 months (closed 04 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dunlin Rise
Tytherington
Macclesfield
Cheshire
SK10 2SP
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address4 Matthew Parker Street
London
SW1H 9NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
16 January 2008Resolutions
  • RES13 ‐ Company be struck off 21/12/07
(2 pages)
14 January 2008Application for striking-off (1 page)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
13 June 2007Return made up to 23/05/07; full list of members (3 pages)
13 June 2007Director's particulars changed (1 page)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 June 2006Return made up to 23/05/06; full list of members (8 pages)
13 June 2006Registered office changed on 13/06/06 from: 60 trafalgar square london WC2N 5DS (1 page)
4 April 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
31 August 2005Ad 22/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 August 2005Nc inc already adjusted 22/07/05 (1 page)
25 August 2005New secretary appointed;new director appointed (3 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
15 August 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
15 August 2005Company name changed oval (2038) LIMITED\certificate issued on 15/08/05 (2 pages)
15 August 2005Registered office changed on 15/08/05 from: 2 temple back east bristol BS1 6EG (1 page)
15 August 2005Secretary resigned;director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)