Company NameHermitage Estates Limited
Company StatusDissolved
Company Number05501879
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Dissolution Date8 May 2012 (11 years, 11 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 NameFreda Katritzky
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLe Roqueville 20
Boulevard Princesse Charlotte
Monte Carlo
Mc 98000
98000
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameJames Crosby Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence AddressEmber House
35-37 Creek Road
East Molesey
Surrey
KT8 9BE
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressEmber House
35-37 Creek Road
East Molesey
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
12 January 2012Application to strike the company off the register (3 pages)
12 January 2012Application to strike the company off the register (3 pages)
17 October 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
17 October 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
15 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 11
(3 pages)
15 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 11
(3 pages)
15 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 11
(3 pages)
2 October 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
2 October 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
28 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Freda Katritzky on 7 July 2010 (2 pages)
27 September 2010Secretary's details changed for James Crosby Secretarial Services Limited on 7 July 2010 (2 pages)
27 September 2010Director's details changed for Freda Katritzky on 7 July 2010 (2 pages)
27 September 2010Secretary's details changed for James Crosby Secretarial Services Limited on 7 July 2010 (2 pages)
27 September 2010Secretary's details changed for James Crosby Secretarial Services Limited on 7 July 2010 (2 pages)
27 September 2010Termination of appointment of James Crosby Secretarial Services Limited as a secretary (1 page)
27 September 2010Termination of appointment of James Crosby Secretarial Services Limited as a secretary (1 page)
27 September 2010Director's details changed for Freda Katritzky on 7 July 2010 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
14 October 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
17 August 2009Return made up to 07/07/09; full list of members (3 pages)
17 August 2009Return made up to 07/07/09; full list of members (3 pages)
12 September 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
12 September 2008Accounts made up to 31 July 2008 (5 pages)
25 July 2008Director's Change of Particulars / freda katritzky / 06/07/2008 / HouseName/Number was: , now: le roqueville; Street was: le roqueville, now: 20 (1 page)
25 July 2008Return made up to 07/07/08; full list of members (3 pages)
25 July 2008Director's change of particulars / freda katritzky / 06/07/2008 (1 page)
25 July 2008Return made up to 07/07/08; full list of members (3 pages)
5 November 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
5 November 2007Accounts made up to 31 July 2007 (5 pages)
20 September 2007Return made up to 07/07/07; full list of members (2 pages)
20 September 2007Return made up to 07/07/07; full list of members (2 pages)
29 June 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
29 June 2007Accounts made up to 31 July 2006 (6 pages)
7 August 2006Return made up to 07/07/06; full list of members (2 pages)
7 August 2006Return made up to 07/07/06; full list of members (2 pages)
8 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2005Ad 07/07/05--------- £ si 10@1=10 £ ic 1/11 (2 pages)
2 September 2005Ad 07/07/05--------- £ si 10@1=10 £ ic 1/11 (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Registered office changed on 25/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005Registered office changed on 25/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005New secretary appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005New secretary appointed (2 pages)
7 July 2005Incorporation (31 pages)
7 July 2005Incorporation (31 pages)