Company NameFifty Seven Hatton Garden Limited
Company StatusDissolved
Company Number00595442
CategoryPrivate Limited Company
Incorporation Date17 December 1957(66 years, 5 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(34 years after company formation)
Appointment Duration19 years, 4 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(34 years after company formation)
Appointment Duration19 years, 4 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Secretary NameMr Michael David Alan Keidan
StatusClosed
Appointed31 December 1991(34 years after company formation)
Appointment Duration19 years, 4 months (closed 17 May 2011)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Secretary NameMr David Alan Pears
NationalityBritish
StatusClosed
Appointed03 August 1992(34 years, 7 months after company formation)
Appointment Duration18 years, 9 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr Anthony David Lucas
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 June 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Tunbury Avenue
Chatham
Kent
ME5 9HY
Director NameClarice Talisman Pears
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressClive House
Old Brewery Mews
London
Nw3
Secretary NameMr Anthony David Lucas
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Tunbury Avenue
Chatham
Kent
ME5 9HY

Location

Registered AddressGround Floor
30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
19 January 2011Application to strike the company off the register (3 pages)
19 January 2011Application to strike the company off the register (3 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 30,100
(6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 30,100
(6 pages)
20 July 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
20 July 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
31 October 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 June 2008Accounts made up to 30 April 2008 (5 pages)
24 June 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 October 2007Accounts made up to 30 April 2007 (5 pages)
16 October 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
22 February 2007Return made up to 31/12/06; full list of members (3 pages)
22 February 2007Return made up to 31/12/06; full list of members (3 pages)
14 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
14 February 2007Accounts made up to 30 April 2006 (5 pages)
31 January 2006Return made up to 31/12/05; full list of members (3 pages)
31 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
12 December 2005Accounts made up to 30 April 2005 (5 pages)
22 February 2005Accounts made up to 30 April 2004 (5 pages)
22 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
17 February 2005Return made up to 31/12/04; full list of members (7 pages)
17 February 2005Return made up to 31/12/04; full list of members (7 pages)
12 August 2004Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
12 August 2004Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
13 February 2004Return made up to 31/12/03; full list of members (7 pages)
13 February 2004Return made up to 31/12/03; full list of members (7 pages)
7 February 2004Accounts made up to 30 April 2003 (5 pages)
7 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
13 March 2003Return made up to 31/12/02; full list of members (7 pages)
13 March 2003Return made up to 31/12/02; full list of members (7 pages)
28 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
28 February 2003Accounts made up to 30 April 2002 (5 pages)
20 February 2002Return made up to 31/12/01; full list of members (7 pages)
20 February 2002Return made up to 31/12/01; full list of members (7 pages)
19 November 2001Accounts made up to 30 April 2001 (5 pages)
19 November 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
22 February 2001Return made up to 31/12/00; full list of members (7 pages)
22 February 2001Return made up to 31/12/00; full list of members (7 pages)
27 November 2000Accounts made up to 30 April 2000 (5 pages)
27 November 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
25 February 2000Return made up to 31/12/99; full list of members (7 pages)
25 February 2000Return made up to 31/12/99; full list of members (7 pages)
23 January 2000Accounts made up to 30 April 1999 (5 pages)
23 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
11 March 1999Return made up to 31/12/98; no change of members (7 pages)
11 March 1999Return made up to 31/12/98; no change of members (7 pages)
20 January 1999Accounts made up to 30 April 1998 (5 pages)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
9 February 1998Return made up to 31/12/97; full list of members (9 pages)
9 February 1998Return made up to 31/12/97; full list of members (9 pages)
5 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
5 February 1998Accounts made up to 30 April 1997 (5 pages)
18 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 1997Return made up to 31/12/96; no change of members (7 pages)
29 October 1996Full accounts made up to 30 April 1996 (8 pages)
29 October 1996Full accounts made up to 30 April 1996 (8 pages)
27 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 1996Return made up to 31/12/95; no change of members (7 pages)
2 November 1995Full accounts made up to 30 April 1995 (12 pages)
2 November 1995Full accounts made up to 30 April 1995 (12 pages)
10 May 1995Return made up to 31/12/94; full list of members; amend (9 pages)
10 May 1995Return made up to 31/12/94; full list of members; amend (12 pages)
7 February 1987New secretary appointed (3 pages)
7 February 1987New secretary appointed (3 pages)
4 July 1984New secretary appointed (2 pages)
4 July 1984New secretary appointed (2 pages)