About

Registered Number: 04659915
Date of Incorporation: 10/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (5 years and 10 months ago)
Registered Address: 88 Crawford Street, London, W1H 2EJ

 

Based in London, Jeremy Hyman Ltd was registered on 10 February 2003, it has a status of "Dissolved". We do not know the number of employees at the company. Hyman, Rachel Yvonne is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HYMAN, Rachel Yvonne 10 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 26 March 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 24 September 2015
AA01 - Change of accounting reference date 26 June 2015
DISS40 - Notice of striking-off action discontinued 24 June 2015
AR01 - Annual Return 23 June 2015
CH03 - Change of particulars for secretary 23 June 2015
AD01 - Change of registered office address 23 June 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
CH01 - Change of particulars for director 17 March 2015
AD01 - Change of registered office address 17 March 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 25 September 2013
AA01 - Change of accounting reference date 16 August 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 26 August 2010
AD01 - Change of registered office address 15 June 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA01 - Change of accounting reference date 24 November 2009
AD01 - Change of registered office address 24 November 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 11 July 2008
287 - Change in situation or address of Registered Office 21 April 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 16 February 2007
363a - Annual Return 13 February 2006
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 22 March 2005
363a - Annual Return 18 February 2005
RESOLUTIONS - N/A 17 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2004
363a - Annual Return 31 March 2004
225 - Change of Accounting Reference Date 11 February 2004
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
353 - Register of members 11 March 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
287 - Change in situation or address of Registered Office 19 February 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.