Company NameHermes Consultancy Ltd
Company StatusDissolved
Company Number05946988
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 7 months ago)
Dissolution Date9 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Daniel Fernandes
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 The Oaks
West Byfleet
Surrey
KT14 6RN
Secretary NameClaire Mandle Fernandes
NationalityBritish
StatusClosed
Appointed02 July 2007(9 months, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 09 January 2019)
RoleCompany Director
Correspondence Address39 The Oaks
West Byfleet
Surrey
KT14 6RN
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Location

Registered AddressC/O Johnstone Carmichael
107-111 Fleet Street
London
EC4A 2AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2 at £1Daniel Fernandes
100.00%
Ordinary

Financials

Year2014
Net Worth£35,858
Cash£46,582
Current Liabilities£26,172

Accounts

Latest Accounts24 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End24 May

Filing History

9 January 2019Final Gazette dissolved following liquidation (1 page)
9 October 2018Return of final meeting in a members' voluntary winding up (9 pages)
20 June 2018Liquidators' statement of receipts and payments to 24 May 2018 (6 pages)
1 September 2017Total exemption full accounts made up to 24 May 2017 (8 pages)
1 September 2017Total exemption full accounts made up to 24 May 2017 (8 pages)
31 July 2017Previous accounting period shortened from 30 September 2017 to 24 May 2017 (1 page)
31 July 2017Previous accounting period shortened from 30 September 2017 to 24 May 2017 (1 page)
22 June 2017Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to C/O Johnstone Carmichael 107-111 Fleet Street London EC4A 2AB on 22 June 2017 (2 pages)
22 June 2017Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to C/O Johnstone Carmichael 107-111 Fleet Street London EC4A 2AB on 22 June 2017 (2 pages)
12 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-25
(1 page)
12 June 2017Declaration of solvency (5 pages)
12 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-25
(1 page)
12 June 2017Appointment of a voluntary liquidator (1 page)
12 June 2017Declaration of solvency (5 pages)
12 June 2017Appointment of a voluntary liquidator (1 page)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
2 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page)
17 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Secretary's details changed for Claire Wannop on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Claire Wannop on 22 October 2013 (2 pages)
13 August 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 13 August 2013 (1 page)
13 August 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 13 August 2013 (1 page)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
18 July 2012Director's details changed for Daniel Fernandes on 11 July 2012 (2 pages)
18 July 2012Director's details changed for Daniel Fernandes on 11 July 2012 (2 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 December 2008Return made up to 12/10/08; full list of members (3 pages)
15 December 2008Return made up to 12/10/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
25 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
6 November 2007Registered office changed on 06/11/07 from: claymore house, claymore wilnecote tamworth staffs B77 5DQ (1 page)
6 November 2007Registered office changed on 06/11/07 from: claymore house, claymore wilnecote tamworth staffs B77 5DQ (1 page)
9 October 2007Return made up to 12/10/07; full list of members (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Return made up to 12/10/07; full list of members (2 pages)
9 October 2007Secretary resigned (1 page)
17 July 2007New secretary appointed (2 pages)
17 July 2007New secretary appointed (2 pages)
26 September 2006Incorporation (13 pages)
26 September 2006Incorporation (13 pages)