Company NameHithehurst Investments Limited
Company StatusDissolved
Company Number00714637
CategoryPrivate Limited Company
Incorporation Date6 February 1962(62 years, 3 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMiss Alexandra Catherine Cowan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1992(30 years, 9 months after company formation)
Appointment Duration18 years, 5 months (closed 26 April 2011)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address87 Ravenor Park Road
Greenford
Middlesex
UB6 9QY
Director NameMr Rex Braham Cowan
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1992(30 years, 9 months after company formation)
Appointment Duration18 years, 5 months (closed 26 April 2011)
RoleWreck Researches
Country of ResidenceEngland
Correspondence Address38 Gayton Road
London
NW3 1UB
Director NameMs Sylvia Paskin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1992(30 years, 9 months after company formation)
Appointment Duration18 years, 5 months (closed 26 April 2011)
RoleMedia Writer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 74 Cazenove Road
London
N16 6AA
Secretary NameMs Sylvia Paskin
NationalityBritish
StatusClosed
Appointed09 November 1992(30 years, 9 months after company formation)
Appointment Duration18 years, 5 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 74 Cazenove Road
London
N16 6AA
Director NameMrs Hermine Sauer
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(30 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 February 2001)
RoleCompany Director
Correspondence Address20 Corringham Court
London
NW11 7BY

Location

Registered Address32 Queen Anne Street
London
W1G 8HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£85,785
Cash£88,391
Current Liabilities£4,125

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2010Application to strike the company off the register (3 pages)
20 December 2010Application to strike the company off the register (3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2009Annual return made up to 9 November 2009 with a full list of shareholders
Statement of capital on 2009-12-18
  • GBP 100
(15 pages)
18 December 2009Annual return made up to 9 November 2009 with a full list of shareholders
Statement of capital on 2009-12-18
  • GBP 100
(15 pages)
18 December 2009Annual return made up to 9 November 2009 with a full list of shareholders
Statement of capital on 2009-12-18
  • GBP 100
(15 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 November 2008Return made up to 09/11/08; full list of members (6 pages)
26 November 2008Return made up to 09/11/08; full list of members (6 pages)
22 July 2008Director and secretary's change of particulars / sylvia paskin / 16/06/2008 (1 page)
22 July 2008Director and Secretary's Change of Particulars / sylvia paskin / 16/06/2008 / HouseName/Number was: , now: flat 2; Street was: 63 st augustines road, now: 74 cazenove road; Post Code was: NW1 9RR, now: N16 6AA (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 December 2007Return made up to 09/11/07; no change of members (7 pages)
11 December 2007Return made up to 09/11/07; no change of members (7 pages)
22 January 2007Total exemption small company accounts made up to 30 March 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 30 March 2006 (7 pages)
21 November 2006Return made up to 09/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2006Return made up to 09/11/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 December 2005Return made up to 09/11/05; full list of members (7 pages)
2 December 2005Return made up to 09/11/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 November 2004Return made up to 09/11/04; full list of members (7 pages)
17 November 2004Return made up to 09/11/04; full list of members (7 pages)
26 November 2003Return made up to 09/11/03; full list of members (7 pages)
26 November 2003Return made up to 09/11/03; full list of members (7 pages)
17 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 November 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2002Return made up to 09/11/02; full list of members (7 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
12 November 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 November 2001Return made up to 09/11/01; full list of members (7 pages)
28 January 2001Full accounts made up to 31 March 2000 (9 pages)
28 January 2001Full accounts made up to 31 March 2000 (9 pages)
26 January 2001Return made up to 09/11/00; full list of members (7 pages)
26 January 2001Return made up to 09/11/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (10 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (10 pages)
15 November 1999Return made up to 09/11/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
(7 pages)
15 November 1999Return made up to 09/11/99; full list of members (7 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
16 November 1998Return made up to 09/11/98; full list of members (8 pages)
16 November 1998Return made up to 09/11/98; full list of members (8 pages)
31 December 1997Full accounts made up to 31 March 1997 (8 pages)
31 December 1997Full accounts made up to 31 March 1997 (8 pages)
12 November 1997Return made up to 09/11/97; no change of members (6 pages)
12 November 1997Return made up to 09/11/97; no change of members (6 pages)
14 November 1996Return made up to 09/11/96; no change of members (6 pages)
14 November 1996Return made up to 09/11/96; no change of members (6 pages)
25 October 1996Full accounts made up to 31 March 1996 (7 pages)
25 October 1996Full accounts made up to 31 March 1996 (7 pages)
13 November 1995Return made up to 09/11/95; full list of members (7 pages)
13 November 1995Return made up to 09/11/95; full list of members (8 pages)
8 November 1995Full accounts made up to 31 March 1995 (7 pages)
8 November 1995Full accounts made up to 31 March 1995 (7 pages)
21 June 1982Accounts made up to 5 April 1982 (5 pages)
21 June 1982Accounts made up to 5 April 1982 (5 pages)
21 June 1982Accounts made up to 5 April 1982 (5 pages)