Company NameJ.H.Custance Limited
Company StatusDissolved
Company Number00189157
CategoryPrivate Limited Company
Incorporation Date11 April 1923(101 years, 1 month ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Abraham Leon Slowe
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(68 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 12 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 West Heath Gardens
Hampstead
London
NW3 7TR
Director NameRobert Leon Slowe
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(68 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 12 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Corringway
London
NW11 7ED
Secretary NameRobert Leon Slowe
NationalityBritish
StatusClosed
Appointed06 September 1996(73 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 12 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Corringway
London
NW11 7ED
Director NameMr Guy Antony Harrison
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(68 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Wheatfield Way
Kingston Upon Thames
Surrey
KT1 2QS
Director NameMr David Leon Slowe
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(68 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address23 Wykeham Road
London
NW4 2TB
Secretary NameHeroise Ratan Anklesaria
NationalityBritish
StatusResigned
Appointed06 September 1991(68 years, 5 months after company formation)
Appointment Duration5 years (resigned 06 September 1996)
RoleCompany Director
Correspondence Address51 Strathcona Avenue
Little Bookham
Surrey
KT23 4HW

Location

Registered Address32 Hampstead High Street
London
NW3 1JQ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£494,140

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
6 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 October 2001Application for striking-off (1 page)
1 October 2001Return made up to 06/09/01; full list of members (7 pages)
8 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 September 2000Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
(7 pages)
4 April 2000Registered office changed on 04/04/00 from: 338 euston road london NW1 3AB (1 page)
17 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 September 1999Return made up to 06/09/99; full list of members (6 pages)
22 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
1 October 1998Return made up to 06/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1998Secretary's particulars changed;director's particulars changed (1 page)
29 December 1997Accounting reference date extended from 24/03/98 to 31/03/98 (1 page)
12 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
22 September 1997Return made up to 06/09/97; no change of members
  • 363(287) ‐ Registered office changed on 22/09/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
25 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 1996Return made up to 06/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
19 September 1996New secretary appointed (2 pages)
25 September 1995Secretary's particulars changed;director resigned (2 pages)
25 September 1995Full accounts made up to 31 March 1995 (7 pages)
25 September 1995Return made up to 06/09/95; no change of members (10 pages)