About

Registered Number: 06541062
Date of Incorporation: 20/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 9 months ago)
Registered Address: 25 Castle Road, Wootton, Woodstock, Oxfordshire, OX20 1EQ

 

Based in Oxfordshire, Hemingway Interiors Ltd was setup in 2008, it's status at Companies House is "Dissolved". The companies directors are Temple Secretaries Limited, Company Directors Limited. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 20 March 2008 20 March 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 20 March 2008 20 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 May 2016
DS01 - Striking off application by a company 27 April 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 26 December 2012
CERTNM - Change of name certificate 05 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 20 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 08 May 2009
287 - Change in situation or address of Registered Office 06 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.