Company NameHapeldene Limited
Company StatusDissolved
Company Number01359105
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 March 1978(46 years, 1 month ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameEliezer Jacob Grossnass
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2005(27 years, 7 months after company formation)
Appointment Duration15 years, 9 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Green Walk
London
NW4 2AJ
Director NameShamario Grossnass
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2005(27 years, 7 months after company formation)
Appointment Duration15 years, 9 months (closed 03 August 2021)
RoleRetired
Correspondence Address14 Elkanah Street
Jerusalem
Israel
Director NameLeopald Grossnass
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(14 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 December 1992)
RoleTeacher
Correspondence AddressRehov Harav Berlin
Rechavia
Jerusalem
Foreign
Director NameClarence Guttentag
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(14 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 02 November 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address97 Princes Park Avenue
London
Nw11
Secretary NameMorris Wolfie Tesler
NationalityBritish
StatusResigned
Appointed02 August 1992(14 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Green Walk
London
NW4 2AJ

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£162,397
Cash£162,593
Current Liabilities£2,216

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 January 2015Termination of appointment of Morris Wolfie Tesler as a secretary on 1 October 2009 (1 page)
26 January 2015Termination of appointment of Morris Wolfie Tesler as a secretary on 1 October 2009 (1 page)
25 April 2014Restoration by order of the court (4 pages)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
29 July 2009Annual return made up to 20/07/09 (2 pages)
27 November 2008Annual return made up to 20/07/08 (2 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 September 2007Annual return made up to 20/07/07 (2 pages)
26 February 2007Annual return made up to 20/07/06 (4 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 November 2005Director resigned (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
22 September 2005Annual return made up to 20/07/05 (3 pages)
23 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 July 2004Annual return made up to 20/07/04 (3 pages)
6 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 August 2003Annual return made up to 02/08/03 (3 pages)
11 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
13 September 2002Annual return made up to 02/08/02 (3 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
30 August 2001Annual return made up to 02/08/01 (3 pages)
15 November 2000Accounts for a small company made up to 30 September 2000 (5 pages)
18 October 2000Annual return made up to 02/08/00
  • 363(288) ‐ Director resigned
(3 pages)
10 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 September 1999Annual return made up to 02/08/99 (4 pages)
3 February 1999Accounts for a small company made up to 30 September 1998 (3 pages)
30 September 1998Annual return made up to 02/08/98 (4 pages)
30 December 1997Accounts for a small company made up to 30 September 1997 (2 pages)
1 September 1997Annual return made up to 02/08/97 (4 pages)
13 May 1997Annual return made up to 02/08/96 (4 pages)
27 December 1996Accounts for a small company made up to 30 September 1996 (3 pages)
13 December 1995Accounts for a small company made up to 30 September 1995 (3 pages)
11 September 1995Annual return made up to 02/08/95 (4 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (3 pages)