Company NameH.B.London Trustees Limited
Company StatusDissolved
Company Number01059706
CategoryPrivate Limited Company
Incorporation Date28 June 1972(51 years, 10 months ago)
Dissolution Date30 January 1996 (28 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHenry Armas Eklund
Date of BirthJune 1936 (Born 87 years ago)
NationalityFinnish
StatusClosed
Appointed04 May 1994(21 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 30 January 1996)
RoleFur Broker
Correspondence AddressSf-65650 Kosko
Foreign
Director NameJuha Martti Huttunen
Date of BirthApril 1964 (Born 60 years ago)
NationalityFinnish
StatusClosed
Appointed04 May 1994(21 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 30 January 1996)
RoleFinancial Manager
Correspondence AddressRiistavuorenkuja 6 C 21
Helsinki 00320
Finland
Secretary NameMuriel Winifred Fawn
NationalityBritish
StatusClosed
Appointed04 May 1994(21 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 30 January 1996)
RoleCompany Director
Correspondence Address148 Leybridge Court
Eltham Road
London
SE12 8TL
Director NameMr Jack Billings
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 1994)
RoleRetired
Correspondence AddressCombermere 4 Victoria Hill Road
Hextable
Swanley
Kent
BR8 7LL
Director NameMr Paul Anthony Kehyaian
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 1994)
RoleSales Manager
Correspondence Address34 Chelsham Road
London
SW4 6NP
Director NameMr Clifford Ronald Webb
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 1994)
RoleChartered Accountant
Correspondence Address226 Headington Road
Headington
Oxford
Oxfordshire
OX3 7PS
Secretary NameMr Clifford Ronald Webb
NationalityBritish
StatusResigned
Appointed02 January 1992(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 1994)
RoleCompany Director
Correspondence Address226 Headington Road
Headington
Oxford
Oxfordshire
OX3 7PS

Location

Registered AddressKpmg Corporate Recovery Dee Shah
PO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1993 (30 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
8 September 1995Registered office changed on 08/09/95 from: 10 orange street haymarket london WC2H 7DQ (1 page)
1 August 1995First Gazette notice for compulsory strike-off (2 pages)