Company NameHEMA (UK) Ltd.
Company StatusDissolved
Company Number08330000
CategoryPrivate Limited Company
Incorporation Date13 December 2012(11 years, 5 months ago)
Dissolution Date9 October 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Director

Director NameMrs Hemalatha Sivanathan
Date of BirthMarch 1979 (Born 45 years ago)
NationalitySri Lankan
StatusClosed
Appointed13 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Main Street
Shildon
DL4 1AJ

Location

Registered Address19 Main Street
Shildon
DL4 1AJ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Built Up AreaShildon

Shareholders

1 at £1Hemalatha Sivanathan
100.00%
Ordinary

Financials

Year2014
Net Worth-£55,183
Cash£850
Current Liabilities£54,033

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 March 2017Registered office address changed from 17 Main Street Shildon County Durham DL4 1AJ to 19 Main Street Shildon DL4 1AJ on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 17 Main Street Shildon County Durham DL4 1AJ to 19 Main Street Shildon DL4 1AJ on 21 March 2017 (1 page)
21 March 2017Director's details changed for Mrs Hemalatha Sivanathan on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mrs Hemalatha Sivanathan on 21 March 2017 (2 pages)
12 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 May 2015Registered office address changed from 27/29 West View Supermarket Miers Avenue Hartlepool Cleveland TS24 9HH to 17 Main Street Shildon County Durham DL4 1AJ on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 27/29 West View Supermarket Miers Avenue Hartlepool Cleveland TS24 9HH to 17 Main Street Shildon County Durham DL4 1AJ on 18 May 2015 (1 page)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
21 November 2013Registered office address changed from 8 Market Square Luton LU1 5RD United Kingdom on 21 November 2013 (1 page)
21 November 2013Registered office address changed from 8 Market Square Luton LU1 5RD United Kingdom on 21 November 2013 (1 page)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)