Company NameL. Hepner And Associates Limited
Company StatusDissolved
Company Number00984845
CategoryPrivate Limited Company
Incorporation Date16 July 1970(53 years, 9 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Leo Hepner
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(21 years, 5 months after company formation)
Appointment Duration15 years, 5 months (closed 05 June 2007)
RoleManagement Consultant
Correspondence AddressFlat 16 55 Shepherds Hill
London
N6 5QP
Secretary NameMr Adam Charles Edward Peake
NationalityBritish
StatusClosed
Appointed04 January 2006(35 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 05 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address363 Upper Richmond Road West
London
SW14 7NX
Director NameCelia Ann Male
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 October 2002)
RoleCompany Director
Correspondence Address48 Castlemaine Avenue
South Croydon
Surrey
CR2 7HR
Director NamePeter William Jacobs
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(32 years, 3 months after company formation)
Appointment Duration1 day (resigned 16 October 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressApplecross
Lewes Road
East Grinstead
West Sussex
RH19 3TD
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1991(21 years, 5 months after company formation)
Appointment Duration14 years (resigned 04 January 2006)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Jacobs Allen Hammond
30 St George Street
London
W1S 2FH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£134,650
Cash£167,840
Current Liabilities£38,054

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
10 January 2007Application for striking-off (1 page)
9 January 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
9 January 2007Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 June 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 April 2006New secretary appointed (1 page)
28 March 2006Registered office changed on 28/03/06 from: 363 upper richmond road west london SW14 7NX (1 page)
14 February 2006Registered office changed on 14/02/06 from: the quadrangle 180 wardour street london W1F 8FY (1 page)
4 February 2006Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
11 January 2006Secretary resigned (1 page)
18 January 2005Return made up to 31/12/04; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
22 March 2004Return made up to 31/12/03; full list of members (6 pages)
23 September 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
12 May 2003Accounting reference date shortened from 30/09/03 to 05/04/03 (1 page)
6 April 2003Return made up to 31/12/02; full list of members (6 pages)
28 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 October 2002Director resigned (1 page)
21 October 2002New director appointed (1 page)
21 October 2002Director resigned (1 page)
25 March 2002Return made up to 31/12/01; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2001Registered office changed on 06/02/01 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page)
22 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
15 March 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 30 September 1999 (4 pages)
3 February 1999Accounts for a small company made up to 30 September 1998 (4 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 March 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/03/98
(4 pages)
26 November 1997Full accounts made up to 30 September 1997 (12 pages)
18 March 1997Registered office changed on 18/03/97 from: caprice house 3 new burlington street london W1X 1FE (1 page)
28 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
4 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
16 July 1970Incorporation (16 pages)