Company NameALEC Hamer (London) Limited
DirectorsBetty Cavendish and Leslie Cavendish
Company StatusDissolved
Company Number00787914
CategoryPrivate Limited Company
Incorporation Date14 January 1964(60 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMrs Betty Cavendish
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(27 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address36 The Chase
Edgware
Middlesex
HA8 5DJ
Director NameLeslie Cavendish
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(27 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressThe Orchards 29 Dover Park Drive
London
SW15 5BD
Secretary NameMrs Betty Cavendish
NationalityBritish
StatusCurrent
Appointed05 July 1991(27 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address36 The Chase
Edgware
Middlesex
HA8 5DJ
Director NameMrs Deborah Hamer
Date of BirthMay 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(27 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 1993)
RoleCompany Director
Correspondence Address36 The Chase
Edgware
Middlesex
HA8 5DJ

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

25 May 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
28 May 1998Statement of affairs (5 pages)
28 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 1998Appointment of a voluntary liquidator (1 page)
5 May 1998Registered office changed on 05/05/98 from: 643 watford way apex corner mill hill london NW7 3JR (1 page)
6 August 1997Return made up to 25/07/97; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
20 August 1996Return made up to 25/07/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 January 1995 (7 pages)
27 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)