Company NameH.S. & A. Kaufman Limited
Company StatusDissolved
Company Number00488053
CategoryPrivate Limited Company
Incorporation Date7 November 1950(73 years, 6 months ago)
Dissolution Date19 August 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameStephen Jeffrey Baxter
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(40 years, 4 months after company formation)
Appointment Duration19 years, 5 months (closed 19 August 2010)
RoleManager & Buyer
Correspondence Address1 Brooke Close
Bushey Heath
Hertfordshire
WD23 1FB
Director NameMr Neville David Kaufman
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(40 years, 4 months after company formation)
Appointment Duration19 years, 5 months (closed 19 August 2010)
RoleManager & Buyer
Correspondence Address3 Copthall Gardens
London
NW7 2NG
Secretary NameStephen Jeffrey Baxter
NationalityBritish
StatusClosed
Appointed30 January 2006(55 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 19 August 2010)
RoleRetailer
Correspondence Address1 Brooke Close
Bushey Heath
Hertfordshire
WD23 1FB
Secretary NameMrs Sadie Kaufman
NationalityBritish
StatusResigned
Appointed22 March 1991(40 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 March 1998)
RoleCompany Director
Correspondence Address42 Tenterden Gardens
London
NW4 1TE
Secretary NameFrances Baxter
NationalityBritish
StatusResigned
Appointed31 March 1998(47 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 January 2006)
RoleCompany Director
Correspondence Address1 Brooke Close
Bushey Heath
Hertfordshire
WD23 1FB

Location

Registered Address1 Bentinck Street
London
W1U 2ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£76,932
Cash£4,510
Current Liabilities£169,896

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 August 2010Final Gazette dissolved following liquidation (1 page)
19 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
19 May 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
9 July 2009Statement of affairs with form 4.19 (11 pages)
9 July 2009Appointment of a voluntary liquidator (1 page)
9 July 2009Appointment of a voluntary liquidator (1 page)
9 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-03
(1 page)
9 July 2009Statement of affairs with form 4.19 (11 pages)
9 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2009Registered office changed on 17/06/2009 from 52 high street pinner middlesex HA5 5PW (1 page)
17 June 2009Registered office changed on 17/06/2009 from 52 high street pinner middlesex HA5 5PW (1 page)
26 March 2009Return made up to 22/03/09; full list of members (4 pages)
26 March 2009Return made up to 22/03/09; full list of members (4 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 March 2008Return made up to 22/03/08; full list of members (4 pages)
28 March 2008Return made up to 22/03/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 April 2007Return made up to 22/03/07; full list of members (2 pages)
16 April 2007Return made up to 22/03/07; full list of members (2 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 April 2006New secretary appointed (1 page)
24 April 2006Return made up to 22/03/06; full list of members (3 pages)
24 April 2006New secretary appointed (1 page)
24 April 2006Return made up to 22/03/06; full list of members (3 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
13 March 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
13 March 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
12 April 2005Return made up to 22/03/05; full list of members (7 pages)
12 April 2005Return made up to 22/03/05; full list of members (7 pages)
3 June 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
3 June 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
18 March 2004Return made up to 22/03/04; full list of members (7 pages)
18 March 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2003Return made up to 22/03/03; full list of members (7 pages)
23 May 2003Return made up to 22/03/03; full list of members (7 pages)
3 April 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
3 April 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
7 June 2002Return made up to 22/03/02; full list of members (6 pages)
7 June 2002Return made up to 22/03/02; full list of members (6 pages)
21 February 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
21 February 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
2 May 2001Return made up to 22/03/01; full list of members (6 pages)
2 May 2001Return made up to 22/03/01; full list of members (6 pages)
14 February 2001Full accounts made up to 31 December 2000 (12 pages)
14 February 2001Full accounts made up to 31 December 2000 (12 pages)
10 May 2000Return made up to 22/03/00; full list of members (6 pages)
10 May 2000Return made up to 22/03/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 October 1999Secretary's particulars changed (1 page)
28 October 1999Secretary's particulars changed (1 page)
28 October 1999Director's particulars changed (1 page)
28 October 1999Director's particulars changed (1 page)
26 October 1999Director's particulars changed (1 page)
26 October 1999Director's particulars changed (1 page)
24 August 1999Full accounts made up to 31 December 1998 (14 pages)
24 August 1999Full accounts made up to 31 December 1998 (14 pages)
9 June 1999Director's particulars changed (1 page)
9 June 1999Director's particulars changed (1 page)
25 March 1999Return made up to 22/03/99; full list of members (6 pages)
25 March 1999Return made up to 22/03/99; full list of members (6 pages)
17 April 1998Return made up to 22/03/98; full list of members
  • 363(287) ‐ Registered office changed on 17/04/98
  • 363(288) ‐ Secretary resigned
(4 pages)
17 April 1998Return made up to 22/03/98; full list of members (4 pages)
17 April 1998New secretary appointed (2 pages)
17 April 1998New secretary appointed (2 pages)
23 March 1998Full accounts made up to 31 December 1997 (15 pages)
23 March 1998Full accounts made up to 31 December 1997 (15 pages)
8 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 April 1997Return made up to 22/03/97; change of members (6 pages)
14 April 1997Return made up to 22/03/97; change of members (6 pages)
18 March 1996Return made up to 22/03/96; full list of members (6 pages)
18 March 1996Return made up to 22/03/96; full list of members (6 pages)
8 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
8 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 July 1995£ nc 3000/14000 04/07/95 (1 page)
21 July 1995£ nc 3000/14000 04/07/95 (1 page)
21 July 1995Ad 04/07/95--------- £ si 11000@1=11000 £ ic 3000/14000 (2 pages)
21 July 1995Ad 04/07/95--------- £ si 11000@1=11000 £ ic 3000/14000 (2 pages)
12 April 1995Return made up to 22/03/95; full list of members (6 pages)
12 April 1995Return made up to 22/03/95; full list of members (6 pages)
20 July 1994Particulars of mortgage/charge (3 pages)
20 July 1994Particulars of mortgage/charge (3 pages)
14 August 1992Particulars of mortgage/charge (3 pages)
14 August 1992Particulars of mortgage/charge (3 pages)
12 June 1989Particulars of mortgage/charge (3 pages)
12 June 1989Particulars of mortgage/charge (3 pages)
11 August 1951Allotment of shares (2 pages)
11 August 1951Allotment of shares (2 pages)