London
SW2 1LU
Director Name | Miss Maira Nigris |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 20 January 2006(3 months after company formation) |
Appointment Duration | 5 years (closed 15 February 2011) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fuller Close London E2 6DX |
Secretary Name | Miss Helen Louise Clinch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(2 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 15 February 2011) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 4 Effra Mansions London SW2 1LU |
Secretary Name | Mr John Stuart Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ashton Close Needingworth St Ives Cambridgeshire PE27 4UA |
Director Name | Catherine Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 December 2008) |
Role | Designer |
Correspondence Address | 23 Goldsel Road Swanley Bromley Kent BR8 8EY |
Registered Address | 4 Fuller Close London E2 6DX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£37,107 |
Cash | £702 |
Current Liabilities | £40,206 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
25 January 2010 | Registered office address changed from 26 Ashton Close Needingworth St Ives PE27 4UA on 25 January 2010 (2 pages) |
25 January 2010 | Registered office address changed from 26 Ashton Close Needingworth St Ives PE27 4UA on 25 January 2010 (2 pages) |
22 October 2009 | Director's details changed for Helen Louise Clinch on 16 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Maira Nigris on 16 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Helen Louise Clinch on 16 October 2009 (1 page) |
22 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Secretary's details changed for Helen Louise Clinch on 16 October 2009 (1 page) |
22 October 2009 | Director's details changed for Helen Louise Clinch on 16 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Maira Nigris on 16 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 March 2009 | Company name changed hemyca LTD\certificate issued on 04/03/09 (2 pages) |
3 March 2009 | Company name changed hemyca LTD\certificate issued on 04/03/09 (2 pages) |
11 December 2008 | Appointment terminated director catherine wood (1 page) |
11 December 2008 | Appointment Terminated Director catherine wood (1 page) |
29 October 2008 | Return made up to 17/10/08; full list of members (10 pages) |
29 October 2008 | Return made up to 17/10/08; full list of members (10 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
9 June 2008 | Return made up to 17/10/07; full list of members; amend (8 pages) |
9 June 2008 | Return made up to 17/10/07; full list of members; amend (8 pages) |
1 March 2008 | Director's Change of Particulars / maira nigris / 28/02/2008 / HouseName/Number was: , now: 4; Street was: flat 6 angel house, now: fuller close; Area was: pentonville road, now: ; Post Code was: N1 9HJ, now: E2 6DX; Country was: , now: united kingdom (1 page) |
1 March 2008 | Director's change of particulars / maira nigris / 28/02/2008 (1 page) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
6 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
25 July 2007 | Accounts made up to 31 October 2006 (1 page) |
30 November 2006 | Return made up to 17/10/06; full list of members (7 pages) |
30 November 2006 | Return made up to 17/10/06; full list of members
|
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Ad 20/01/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Ad 20/01/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
17 October 2005 | Incorporation (14 pages) |
17 October 2005 | Incorporation (14 pages) |