Company NameLondonomics Limited
Company StatusDissolved
Company Number03066792
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 10 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NamePolicynotice Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Amer Korkis Hirmis
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2002(7 years, 2 months after company formation)
Appointment Duration6 years (closed 20 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Kelso Close
Rayleigh
Essex
SS6 9RT
Secretary NameMiss Anna Hirmis
NationalityBritish
StatusClosed
Appointed02 July 2007(12 years after company formation)
Appointment Duration1 year, 1 month (closed 20 August 2008)
RoleCompany Director
Correspondence Address48 Kelso Close
Rayleigh
Essex
SS6 9RT
Director NameDr Amer Korkis Hirmis
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(1 week, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2001)
RoleDirector General
Country of ResidenceEngland
Correspondence Address48 Kelso Close
Rayleigh
Essex
SS6 9RT
Secretary NameKaren Hirmis
NationalityBritish
StatusResigned
Appointed23 June 1995(1 week, 4 days after company formation)
Appointment Duration11 years, 2 months (resigned 14 September 2006)
RoleSecretary
Correspondence Address48 Kelso Close
Rayleigh
Essex
SS6 9RT
Director NameAnna Hirmis
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 August 2002)
RoleCompany Director
Correspondence Address44 Rockall
Southend On Sea
Essex
SS2 6TU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address48 Kelso Close
Rayleigh
Essex
SS6 9RT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
11 September 2007Director's particulars changed (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007New secretary appointed (1 page)
29 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
1 September 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
29 June 2006Return made up to 12/06/06; full list of members (6 pages)
11 July 2005Return made up to 12/06/05; full list of members (6 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
19 August 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 April 2004Registered office changed on 29/04/04 from: 44 rockall southend on sea essex SS2 6TU (1 page)
26 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 June 2003Return made up to 12/06/03; full list of members (6 pages)
3 October 2002Director resigned (1 page)
22 August 2002New director appointed (2 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 July 2001Return made up to 12/06/01; full list of members (6 pages)
14 June 2001Director resigned (1 page)
14 June 2001Registered office changed on 14/06/01 from: londonomics 14-16 cowcross street london EC1M 6DG (1 page)
14 June 2001New director appointed (2 pages)