Company NameHackney Estates Limited
Company StatusDissolved
Company Number00277790
CategoryPrivate Limited Company
Incorporation Date13 July 1933(90 years, 10 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameGillian Kemble
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(58 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 08 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0EX
Director NameElizabeth Julie Lashley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(58 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 08 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Hurstwood Road
London
NW11 0AU
Director NameMrs Cheryl Rosalie Pack
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(58 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 08 October 2002)
RoleSecretary & Director
Country of ResidenceEngland
Correspondence Address64 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NX
Director NameAndrew Sheinman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(58 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 08 October 2002)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address390 West End Avenue
Apartment 8m
New York
Ny10024
Director NameDr Bryan Sheinman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(58 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 08 October 2002)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address12 Ranulf Road
London
NW2 2DE
Director NameDr Leslie Sheinman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(58 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address7 Chesterford Gardens
Hampstead
London
NW3 7DD
Director NameMonica Petzal Sheinman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(58 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address7 Chesterford Gardens
Hampstead
London
NW3 7DD
Secretary NameMrs Cheryl Rosalie Pack
NationalityBritish
StatusClosed
Appointed31 October 1991(58 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 08 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NX
Director NameMr David Sheinman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1995(62 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address43 Hermitage Lane
London
NW2 2HE
Director NameMr David Sheinman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(58 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 1993)
RoleCompany Director
Correspondence Address2 The Bishops Avenue
London
N2 0AN

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£18,878

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 February 2005Bona Vacantia disclaimer (2 pages)
8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
30 April 2002Application for striking-off (2 pages)
18 January 2002Full accounts made up to 31 March 2001 (8 pages)
18 December 2001Return made up to 31/10/01; full list of members (9 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 December 2000Return made up to 31/10/00; full list of members (9 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 December 1999Return made up to 31/10/99; full list of members (9 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
14 December 1998Return made up to 31/10/98; no change of members (19 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
17 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
19 December 1996Return made up to 31/10/96; full list of members (16 pages)
12 January 1996Full accounts made up to 31 March 1995 (10 pages)
2 January 1996Return made up to 31/10/95; full list of members (15 pages)