Company NameHH & P Forty Four Limited
Company StatusDissolved
Company Number01164860
CategoryPrivate Limited Company
Incorporation Date28 March 1974(50 years ago)
Dissolution Date6 March 2007 (17 years ago)
Previous NameCollege Cellar Limited

Business Activity

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

Directors

Director NameMr Mark Bartholomew Reynier
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1990(16 years after company formation)
Appointment Duration16 years, 11 months (closed 06 March 2007)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressWester Ellister
Port Charlotte
Isle Of Islay
Argyll
PA48 7UE
Scotland
Secretary NameSimon Patrick Coughlin
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years, 9 months after company formation)
Appointment Duration15 years, 2 months (closed 06 March 2007)
RoleCompany Director
Correspondence AddressBurchetts
Isaacs Lane
Haywards Heath
West Sussex
RH16 4SA

Location

Registered Address56, Walton St
London
SW3 1RB
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts5 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End05 July

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
9 October 2006Application for striking-off (1 page)
7 June 2006Director's particulars changed (1 page)
27 July 2004Accounts for a dormant company made up to 5 July 2004 (2 pages)
16 December 2003Return made up to 03/12/03; full list of members (6 pages)
14 November 2003Return made up to 03/12/02; full list of members (6 pages)
8 September 2003Accounts for a dormant company made up to 5 July 2003 (2 pages)
19 July 2002Accounts for a dormant company made up to 5 July 2002 (2 pages)
7 March 2002Return made up to 03/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2001Accounts for a dormant company made up to 5 July 2001 (2 pages)
8 August 2001Accounts for a dormant company made up to 5 July 2000 (2 pages)
2 January 2001Return made up to 03/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 2000Accounts for a dormant company made up to 5 July 1999 (2 pages)
22 December 1999Return made up to 03/12/99; full list of members (6 pages)
27 January 1999Accounts for a dormant company made up to 5 July 1998 (2 pages)
27 January 1999Return made up to 03/12/98; no change of members (4 pages)
29 December 1997Return made up to 03/12/97; no change of members (4 pages)
23 December 1997Accounts for a dormant company made up to 5 July 1997 (2 pages)
21 December 1996Return made up to 16/12/96; full list of members (6 pages)
21 December 1996Accounts for a dormant company made up to 5 July 1996 (2 pages)
30 January 1996Accounts for a dormant company made up to 5 July 1995 (2 pages)
30 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 April 1990Secretary resigned;new secretary appointed (4 pages)
3 January 1989New director appointed (2 pages)
11 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 March 1974Incorporation (12 pages)