HEMSCOTT GROUP LIMITED

Register to unlock more data on OkredoRegister

HEMSCOTT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03891128

Incorporation date

08/12/1999

Size

Full

Contacts

Registered address

Registered address

1 Oliver's Yard, 55-71 City Road, London EC1Y 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1999)
dot icon09/12/2013
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2013
First Gazette notice for voluntary strike-off
dot icon18/08/2013
Application to strike the company off the register
dot icon15/08/2013
Statement by Directors
dot icon15/08/2013
Statement of capital on 2013-08-16
dot icon15/08/2013
Solvency Statement dated 15/08/13
dot icon15/08/2013
Resolutions
dot icon17/06/2013
Appointment of Mr Mark John Roomans as a director on 2013-06-12
dot icon20/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/10/2012
Full accounts made up to 2011-12-31
dot icon09/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon29/08/2012
Register(s) moved to registered inspection location
dot icon29/08/2012
Register inspection address has been changed
dot icon06/08/2012
Appointment of Eversecretary Limited as a secretary on 2012-08-06
dot icon07/05/2012
Registered office address changed from St James House 13 Kensington Square London W8 5HD on 2012-05-08
dot icon03/05/2012
Termination of appointment of Goodwille Limited as a secretary on 2012-05-04
dot icon14/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon14/08/2011
Auditor's resignation
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon28/06/2010
Director's details changed for Geoffrey Michael Balzano on 2010-01-01
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon23/06/2009
Resolutions
dot icon27/03/2009
Auditor's resignation
dot icon16/12/2008
Return made up to 06/12/08; full list of members
dot icon23/11/2008
Registered office changed on 24/11/2008 from 1ST floor castle house 37-45 paul street london EC2A 4LS
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon19/02/2008
New secretary appointed
dot icon17/02/2008
New director appointed
dot icon17/02/2008
New director appointed
dot icon17/02/2008
Director resigned
dot icon17/02/2008
Director resigned
dot icon17/02/2008
Director resigned
dot icon17/02/2008
Secretary resigned
dot icon10/02/2008
Ad 13/12/07--------- £ si [email protected]= 380081 £ ic 419704/799785
dot icon10/02/2008
Return made up to 06/12/07; no change of members; amend
dot icon10/01/2008
Particulars of mortgage/charge
dot icon20/12/2007
Return made up to 06/12/07; full list of members
dot icon11/06/2007
Full accounts made up to 2006-12-31
dot icon11/06/2007
New secretary appointed
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon31/05/2007
Director resigned
dot icon31/05/2007
Director resigned
dot icon31/05/2007
Secretary resigned
dot icon16/02/2007
Auditor's resignation
dot icon09/02/2007
New director appointed
dot icon28/01/2007
Director resigned
dot icon14/01/2007
Registered office changed on 15/01/07 from: 2ND floor finsbury tower 103-105 bunhill row london EC1Y 8TY
dot icon06/12/2006
Return made up to 06/12/06; full list of members
dot icon06/12/2006
Director's particulars changed
dot icon24/09/2006
Director resigned
dot icon06/09/2006
Full accounts made up to 2005-12-31
dot icon05/12/2005
Return made up to 06/12/05; full list of members
dot icon19/06/2005
Full accounts made up to 2004-12-31
dot icon17/01/2005
Director resigned
dot icon17/01/2005
New director appointed
dot icon22/12/2004
Director resigned
dot icon16/12/2004
Return made up to 06/12/04; full list of members
dot icon16/12/2004
Registered office changed on 17/12/04
dot icon24/06/2004
Full accounts made up to 2003-12-31
dot icon25/04/2004
New director appointed
dot icon21/01/2004
New director appointed
dot icon21/01/2004
Director resigned
dot icon14/12/2003
Return made up to 06/12/03; full list of members
dot icon31/08/2003
Full accounts made up to 2002-12-31
dot icon10/03/2003
New director appointed
dot icon22/12/2002
Return made up to 06/12/02; full list of members
dot icon16/09/2002
Auditor's resignation
dot icon21/08/2002
Full accounts made up to 2001-12-31
dot icon05/08/2002
New director appointed
dot icon05/08/2002
Secretary resigned;director resigned
dot icon05/08/2002
New secretary appointed
dot icon03/08/2002
Miscellaneous
dot icon01/01/2002
Return made up to 06/12/01; full list of members
dot icon04/10/2001
Full accounts made up to 2000-12-31
dot icon24/04/2001
Certificate of change of name
dot icon29/03/2001
Particulars of mortgage/charge
dot icon04/01/2001
Return made up to 06/12/00; full list of members
dot icon04/01/2001
Secretary resigned;director's particulars changed;director resigned
dot icon08/10/2000
Secretary resigned
dot icon17/09/2000
Director resigned
dot icon10/09/2000
New secretary appointed
dot icon16/08/2000
Resolutions
dot icon26/06/2000
Registered office changed on 27/06/00 from: city innovation centre 26-31 whiskin street london EC1R 0JD
dot icon10/04/2000
S-div 26/01/00
dot icon10/04/2000
Statement of affairs
dot icon10/04/2000
Ad 04/01/00--------- £ si [email protected]=392098 £ ic 27599/419697
dot icon04/04/2000
Director resigned
dot icon04/04/2000
New director appointed
dot icon04/04/2000
Secretary resigned
dot icon04/04/2000
New secretary appointed
dot icon14/03/2000
Ad 28/02/00--------- £ si [email protected]= 11760 £ ic 15839/27599
dot icon06/02/2000
Resolutions
dot icon06/02/2000
Resolutions
dot icon06/02/2000
Resolutions
dot icon06/02/2000
Resolutions
dot icon06/02/2000
Resolutions
dot icon06/02/2000
Ad 28/01/00--------- £ si [email protected]= 15838 £ ic 1/15839
dot icon06/02/2000
S-div 26/01/00
dot icon06/02/2000
£ nc 400000/799811 26/01/00
dot icon25/01/2000
New secretary appointed
dot icon17/01/2000
Memorandum and Articles of Association
dot icon17/01/2000
Resolutions
dot icon17/01/2000
Resolutions
dot icon17/01/2000
Resolutions
dot icon17/01/2000
£ nc 100000/400000 04/01/00
dot icon13/01/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon13/01/2000
Registered office changed on 14/01/00 from: 124 130 seymour place london W1H 6AA
dot icon08/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newton, Natalie Anne
Director
21/07/2002 - 15/01/2004
4
Wilton, Rosalyn Susan
Director
08/12/1999 - 31/05/2007
15
O'byrne, Kevin
Director
29/03/2000 - 21/07/2002
29
Dockray, Gary Brian
Director
31/05/2007 - 08/01/2008
6
Ganeles, Scott
Director
31/05/2007 - 08/01/2008
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEMSCOTT GROUP LIMITED

HEMSCOTT GROUP LIMITED is an(a) Dissolved company incorporated on 08/12/1999 with the registered office located at 1 Oliver's Yard, 55-71 City Road, London EC1Y 1HQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEMSCOTT GROUP LIMITED?

toggle

HEMSCOTT GROUP LIMITED is currently Dissolved. It was registered on 08/12/1999 and dissolved on 09/12/2013.

Where is HEMSCOTT GROUP LIMITED located?

toggle

HEMSCOTT GROUP LIMITED is registered at 1 Oliver's Yard, 55-71 City Road, London EC1Y 1HQ.

What does HEMSCOTT GROUP LIMITED do?

toggle

HEMSCOTT GROUP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for HEMSCOTT GROUP LIMITED?

toggle

The latest filing was on 09/12/2013: Final Gazette dissolved via voluntary strike-off.