Company Name79 Hamilton Terrace Limited
Company StatusDissolved
Company Number01475321
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 January 1980(44 years, 3 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Henny Gutwein
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1992(12 years, 1 month after company formation)
Appointment Duration17 years, 10 months (closed 02 February 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address79 Hamilton Terrace
London
NW8 9QX
Director NameKunal Sadarangani
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIndian
StatusClosed
Appointed06 April 2004(24 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 02 February 2010)
RoleCompany Director
Correspondence AddressFlat 5 79 Hamilton Terrace
London
NW8 9QX
Director NameNicholas Baron
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(25 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 02 February 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
79 Hamilton Terrace
London
NW8 9QX
Director NameHanns Witting
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed12 December 2005(25 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 02 February 2010)
RoleBanker
Correspondence Address79 Hamilton Terrace
London
NW8 9QX
Secretary NameNicholas Baron
NationalityBritish
StatusClosed
Appointed19 March 2007(27 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
79 Hamilton Terrace
London
NW8 9QX
Director NameHermes Properties And Developments Ltd (Corporation)
StatusClosed
Appointed20 March 1992(12 years, 1 month after company formation)
Appointment Duration17 years, 10 months (closed 02 February 2010)
Correspondence AddressC/O Messrs Edwards And Hartley
St George Street
Douglas
Isle Of Man
Isle Man
Director NameMr Steven Eric Matthews
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(12 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 15 May 1997)
RolePublications Manager
Correspondence Address79 Hamilton Terrace
London
NW8 9QX
Director NameWendy Dorothy Orchard
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(12 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 08 October 1998)
RoleRetired
Correspondence Address79 Hamilton Terrace
London
NW8 9QX
Director NameMr Antony Brian Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(12 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Coval Gardens
East Sheen
London
SW14 7DG
Secretary NameMrs Henny Gutwein
NationalityBritish
StatusResigned
Appointed20 March 1992(12 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 11 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Hamilton Terrace
London
NW8 9QX
Secretary NameWendy Dorothy Orchard
NationalityBritish
StatusResigned
Appointed11 February 1996(16 years after company formation)
Appointment Duration2 years, 7 months (resigned 08 October 1998)
RoleCompany Director
Correspondence Address79 Hamilton Terrace
London
NW8 9QX
Director NameWilliam Arthur Zeh
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(17 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 December 2005)
RoleVice President Logistics
Correspondence AddressFlat 4
79 Hamilton Terrace
London
NW8 9QX
Director NameMartin Mansfield Crocker
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(18 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 March 2004)
RoleBanker
Correspondence AddressFlat 5
79 Hamilton Terrace
London
NW8 9QX
Secretary NameWilliam Arthur Zeh
NationalityBritish
StatusResigned
Appointed08 October 1998(18 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 December 2005)
RoleCompany Director
Correspondence AddressFlat 4
79 Hamilton Terrace
London
NW8 9QX
Director NameMark Rodol
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(22 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 June 2004)
RoleCompany Director
Correspondence AddressFlat 2
79 Hamilton Terrace
London
NW9 9XQ

Location

Registered AddressBlr Property Management
Hyde House The Hyde
London
NW9 6LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
6 June 2009Accounts made up to 31 January 2009 (1 page)
6 June 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
13 March 2009Accounts made up to 31 January 2008 (2 pages)
13 March 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
15 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
15 November 2007Accounts made up to 31 January 2007 (1 page)
17 July 2007New secretary appointed (2 pages)
17 July 2007New secretary appointed (2 pages)
21 May 2007Annual return made up to 20/03/07 (6 pages)
21 May 2007Annual return made up to 20/03/07
  • 363(287) ‐ Registered office changed on 21/05/07
(6 pages)
29 March 2007Registered office changed on 29/03/07 from: 619 holloway road london N19 5SS (1 page)
29 March 2007Registered office changed on 29/03/07 from: 619 holloway road london N19 5SS (1 page)
8 June 2006Accounts made up to 31 January 2006 (1 page)
8 June 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006Annual return made up to 20/03/06 (5 pages)
31 March 2006New director appointed (2 pages)
31 March 2006Annual return made up to 20/03/06
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
28 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
28 April 2005Accounts made up to 31 January 2005 (1 page)
22 March 2005Annual return made up to 20/03/05 (5 pages)
22 March 2005Annual return made up to 20/03/05 (5 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
19 May 2004New director appointed (1 page)
19 May 2004New director appointed (1 page)
16 April 2004Annual return made up to 20/03/04
  • 363(288) ‐ Director resigned
(5 pages)
16 April 2004Annual return made up to 20/03/04 (5 pages)
3 March 2004Accounts made up to 31 January 2004 (1 page)
3 March 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
28 May 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
28 May 2003Accounts made up to 31 January 2003 (1 page)
31 March 2003Annual return made up to 20/03/03
  • 363(287) ‐ Registered office changed on 31/03/03
(5 pages)
31 March 2003Annual return made up to 20/03/03 (5 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Annual return made up to 20/03/02 (4 pages)
4 July 2002Annual return made up to 20/03/02
  • 363(288) ‐ Director resigned
(4 pages)
22 May 2002Annual return made up to 20/03/01 (5 pages)
22 May 2002Annual return made up to 20/03/01 (5 pages)
27 February 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
27 February 2002Accounts made up to 31 January 2002 (1 page)
15 November 2001Accounts made up to 31 January 2001 (1 page)
15 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
25 June 2001Accounts for a small company made up to 31 January 2000 (4 pages)
25 June 2001Accounts for a small company made up to 31 January 2000 (4 pages)
13 July 2000Annual return made up to 20/03/00 (4 pages)
13 July 2000Annual return made up to 20/03/00 (4 pages)
27 March 2000Annual return made up to 20/03/99 (6 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000Annual return made up to 20/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Secretary resigned;director resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000Secretary resigned;director resigned (1 page)
4 December 1999Full accounts made up to 31 January 1999 (10 pages)
4 December 1999Full accounts made up to 31 January 1999 (10 pages)
19 March 1998Full accounts made up to 31 January 1998 (7 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Full accounts made up to 31 January 1998 (7 pages)
19 March 1998New director appointed (2 pages)
17 March 1997Annual return made up to 20/03/97 (4 pages)
17 March 1997Full accounts made up to 31 January 1997 (6 pages)
17 March 1997Annual return made up to 20/03/97
  • 363(288) ‐ Secretary resigned
(4 pages)
17 March 1997Full accounts made up to 31 January 1997 (6 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997New secretary appointed (2 pages)
13 March 1996Annual return made up to 20/03/96 (6 pages)
13 March 1996Annual return made up to 20/03/96 (6 pages)
4 March 1996Director resigned (2 pages)
4 March 1996Director resigned (2 pages)
23 February 1996Full accounts made up to 31 January 1996 (7 pages)
23 February 1996Full accounts made up to 31 January 1996 (7 pages)
30 March 1995Annual return made up to 20/03/95 (6 pages)
30 March 1995Full accounts made up to 31 January 1995 (7 pages)
30 March 1995Annual return made up to 20/03/95 (6 pages)
30 March 1995Full accounts made up to 31 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)