HEWITT ASSOCIATES LIMITED

HEWITT ASSOCIATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHEWITT ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03033318
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEWITT ASSOCIATES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HEWITT ASSOCIATES LIMITED located?

    Registered Office Address
    8 Devonshire Square
    EC2M 4PL London
    Undeliverable Registered Office AddressNo

    What were the previous names of HEWITT ASSOCIATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AON HEWITT LIMITEDDec 22, 2010Dec 22, 2010
    HEWITT PENSIONS LIMITEDMay 11, 2004May 11, 2004
    BACON & WOODROW INSURANCE CONSULTING LIMITEDApr 25, 1995Apr 25, 1995
    BILECH LIMITEDMar 15, 1995Mar 15, 1995

    What are the latest accounts for HEWITT ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for HEWITT ASSOCIATES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HEWITT ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jan 26, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 2
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Director's details changed for Philip Leighton Hanson on Jun 30, 2014

    2 pagesCH01

    Termination of appointment of Stephen Dudley Gale as a director on Apr 30, 2014

    1 pagesTM01

    Appointment of Philip Leighton Hanson as a director on Feb 25, 2014

    2 pagesAP01

    Annual return made up to Jan 26, 2014 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jan 26, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Christine Marie Williams as a director on Dec 17, 2012

    2 pagesAP01

    Annual return made up to Jan 26, 2012 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Paul Francis Clayden as a director on Sep 21, 2012

    1 pagesTM01

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Termination of appointment of Colin Andrew Ranger as a director on Aug 31, 2012

    1 pagesTM01

    Register(s) moved to registered office address

    2 pagesAD04

    Appointment of Paul Arthur Hogwood as a director on Oct 07, 2011

    3 pagesAP01

    Appointment of Paul Francis Clayden as a director on Oct 07, 2011

    3 pagesAP01

    Appointment of Cosec 2000 Limited as a secretary on Oct 07, 2011

    3 pagesAP04

    Termination of appointment of Duncan Brian James Crowdy as a director on Oct 07, 2011

    2 pagesTM01

    Appointment of Mr Stephen Dudley Gale as a director on Oct 07, 2011

    3 pagesAP01

    Termination of appointment of Andrew Darrell Cox as a director on Oct 07, 2011

    2 pagesTM01

    Termination of appointment of Sandra Janet Honess as a secretary on Oct 07, 2011

    2 pagesTM02

    Registered office address changed from 6 More London Place London SE1 2DA on Aug 03, 2011

    2 pagesAD01

    Who are the officers of HEWITT ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSEC 2000 LIMITED
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Secretary
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3127178
    152185840001
    HANSON, Philip Leighton
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    EnglandBritish161795850002
    HOGWOOD, Paul Arthur
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish7453920004
    WILLIAMS, Christine Marie
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    United KingdomAmerican173125590001
    HONESS, Sandra Janet
    Devonshire Square
    EC2M 4PL London
    8
    Secretary
    Devonshire Square
    EC2M 4PL London
    8
    British136858460001
    ROBINSON, Deborah Jane
    128 Portland Road
    KT1 2SW Kingston Upon Thames
    Surrey
    Secretary
    128 Portland Road
    KT1 2SW Kingston Upon Thames
    Surrey
    British93542820001
    YEOMANS, Andrew Hamilton
    25 Exeter Close
    TN10 4NT Tonbridge
    Kent
    Secretary
    25 Exeter Close
    TN10 4NT Tonbridge
    Kent
    British18166390001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    CLAYDEN, Paul Francis
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish138098080001
    COX, Andrew Darrell
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish134318810001
    CROWDY, Duncan Brian James
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    UkBritish153307900001
    FARREN, Graham Richard
    6 More London Place
    London
    SE1 2DA
    Director
    6 More London Place
    London
    SE1 2DA
    EnglandUnited Kingdom1396820001
    GALE, Stephen Dudley
    Devonshire Square
    EC2M 4PL London
    8
    England
    Director
    Devonshire Square
    EC2M 4PL London
    8
    England
    United KingdomBritish152013590001
    HAGER, David Paul
    Mallards Point Grafham
    Bramley
    GU5 0LH Guildford
    Surrey
    Director
    Mallards Point Grafham
    Bramley
    GU5 0LH Guildford
    Surrey
    United KingdomBritish52090840001
    HONESS, Sandra Janet
    More London Place
    SE1 2DA London
    6
    Director
    More London Place
    SE1 2DA London
    6
    EnglandBritish136858460001
    PARKIN, Roger Stephen
    Ebbisham Lodge 1 Downs Avenue
    KT18 5HQ Epsom
    Surrey
    Director
    Ebbisham Lodge 1 Downs Avenue
    KT18 5HQ Epsom
    Surrey
    Great BritainBritish58548370001
    RANGER, Colin Andrew
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    UkBritish156141860001
    YEOMANS, Andrew Hamilton
    6 More London Place
    London
    SE1 2DA
    Director
    6 More London Place
    London
    SE1 2DA
    EnglandBritish18166390001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0