Company NameHermes Central London Investments Limited
Company StatusDissolved
Company Number08744591
CategoryPrivate Limited Company
Incorporation Date23 October 2013(10 years, 6 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2018(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 13 October 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Christian Judd
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed01 December 2018(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 13 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Diane Duncan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2020(6 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (closed 13 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Secretary NameHermes Secretariat Limited (Corporation)
StatusClosed
Appointed23 October 2013(same day as company formation)
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMiss Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Matthew James Torode
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 23 August 2019)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Simon Robert Cunningham
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(4 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Jennifer Anne Lisbey
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(5 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET

Contact

Websitewww.hermes.co.uk/
Telephone020 77020888
Telephone regionLondon

Location

Registered AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Hermes Central London Gp LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,754
Net Worth-£249
Current Liabilities£67,992

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2020First Gazette notice for voluntary strike-off (1 page)
27 May 2020Application to strike the company off the register (2 pages)
13 March 2020Appointment of Ms Diane Duncan as a director on 28 February 2020 (2 pages)
3 March 2020Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020 (1 page)
24 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
3 September 2019Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019 (2 pages)
28 August 2019Termination of appointment of Matthew James Torode as a director on 23 August 2019 (1 page)
5 January 2019Full accounts made up to 30 June 2018 (16 pages)
4 December 2018Appointment of Mr Christian Ross St. John Judd as a director on 1 December 2018 (2 pages)
4 December 2018Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 1 December 2018 (2 pages)
4 December 2018Termination of appointment of Simon Robert Cunningham as a director on 1 December 2018 (1 page)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
28 February 2018Termination of appointment of Kirsty Ann-Marie Wilman as a director on 16 February 2018 (1 page)
28 February 2018Appointment of Mr Simon Robert Cunningham as a director on 16 February 2018 (2 pages)
14 February 2018Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page)
6 February 2018Change of details for Hermes Central London Gp Limited as a person with significant control on 31 January 2018 (2 pages)
6 February 2018Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page)
31 January 2018Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page)
6 December 2017Full accounts made up to 30 June 2017 (16 pages)
6 December 2017Full accounts made up to 30 June 2017 (16 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
7 February 2017Full accounts made up to 30 June 2016 (16 pages)
7 February 2017Full accounts made up to 30 June 2016 (16 pages)
11 January 2017Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages)
11 January 2017Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages)
1 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
10 March 2016Full accounts made up to 30 June 2015 (12 pages)
10 March 2016Full accounts made up to 30 June 2015 (12 pages)
2 November 2015Termination of appointment of Emily Ann Mousley as a director on 28 October 2015 (1 page)
2 November 2015Appointment of Mr Matthew James Torode as a director on 28 October 2015 (2 pages)
2 November 2015Termination of appointment of Emily Ann Mousley as a director on 28 October 2015 (1 page)
2 November 2015Appointment of Mr Matthew James Torode as a director on 28 October 2015 (2 pages)
30 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
30 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
5 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
5 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
10 October 2014Full accounts made up to 30 June 2014 (12 pages)
10 October 2014Full accounts made up to 30 June 2014 (12 pages)
23 October 2013Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 1
(22 pages)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 1
(22 pages)
23 October 2013Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)