Company NameHemsdant Limited
Company StatusDissolved
Company Number06070516
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)
Dissolution Date27 November 2018 (5 years, 5 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 NameMs Patricia Ann Davies
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(3 weeks, 3 days after company formation)
Appointment Duration11 years, 9 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Bates Walk
New Haw
Addlestone
Surrey
KT15 2DQ
Secretary NameAda Dorothy Saunders
NationalityBritish
StatusResigned
Appointed01 July 2007(5 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 February 2013)
RoleRetired
Correspondence AddressFlat 1 Woodside Apartments
32 Victoria Road
Sandown
Isle Of Wight
PO36 8AL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressHyde House
19 Station Road
Addlestone
Surrey
KT15 2AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Patricia Anne Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£41,750
Cash£24,245
Current Liabilities£16,981

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
4 September 2018Application to strike the company off the register (3 pages)
23 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 February 2013Termination of appointment of Ada Saunders as a secretary (2 pages)
20 February 2013Termination of appointment of Ada Saunders as a secretary (2 pages)
19 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (14 pages)
19 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (14 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (14 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (14 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (14 pages)
18 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (14 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
12 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 March 2009Return made up to 26/01/09; full list of members (5 pages)
19 March 2009Return made up to 26/01/09; full list of members (5 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 March 2008Registered office changed on 13/03/2008 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page)
13 March 2008Registered office changed on 13/03/2008 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page)
5 February 2008Return made up to 26/01/08; full list of members (3 pages)
5 February 2008Return made up to 26/01/08; full list of members (3 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
23 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007Ad 19/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007Ad 19/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
26 January 2007Incorporation (18 pages)
26 January 2007Incorporation (18 pages)