Company Name60 Hamilton Terrace Limited
Company StatusDissolved
Company Number01535773
CategoryPrivate Limited Company
Incorporation Date22 December 1980(43 years, 4 months ago)
Dissolution Date25 February 2003 (21 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 NameGlen Derek Breaden
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2001(20 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 25 February 2003)
RoleCompany Director
Correspondence Address383 Route Des Costes
Tourrettes Sur Loup
06140
Vence
France
Secretary NamePhilippa Mary Fawcett
NationalityBritish
StatusClosed
Appointed14 May 2001(20 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 25 February 2003)
RoleCompany Director
Correspondence Address41 Earlsmead Road
London
NW10 5QD
Director NameMr Norman Hildebrand
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 March 1999)
RoleRetired
Correspondence AddressFlat 1
60 Hamilton Terrace
London
NW8 9UJ
Director NameAlfred Khalastchy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 May 2001)
RoleClothing Executive
Correspondence AddressFlat 4
60 Hamilton Terrace
London
NW8 9UJ
Director NameMr Ferey Down Moussavi
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 January 1993)
RoleProperty Develper
Correspondence Address60 Hamilton Terrace
London
NW8 9UJ
Director NameMr Aram Zakarian
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 October 1993)
RoleArchitect
Correspondence Address60 Hamilton Terrace
London
NW8 9UJ
Secretary NameMr Aram Zakarian
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 June 1994)
RoleCompany Director
Correspondence Address60 Hamilton Terrace
London
NW8 9UJ
Director NameMs Irene Harris
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(13 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
60 Hamilton Terrace
London
NW8 9UJ
Secretary NameRosy Khalastchy
NationalityBritish
StatusResigned
Appointed27 June 1994(13 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 May 2001)
RoleEstate Agent
Correspondence AddressFlat 4
60 Hamilton Terrace
London
NW8 9UJ
Director NameGloria Hildebrand
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(19 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 May 2001)
RoleHousewife
Correspondence AddressFlat 1 60 Hamilton Terrace
London
NW8 9UJ

Location

Registered AddressC/O Bray Walker
36 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001New director appointed (2 pages)
12 September 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/09/01
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 January 2001Full accounts made up to 31 March 2000 (6 pages)
18 December 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
6 September 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
19 August 1999Return made up to 31/05/99; full list of members (5 pages)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
29 June 1998Return made up to 31/05/98; full list of members
  • 363(287) ‐ Registered office changed on 29/06/98
(6 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
12 June 1997Return made up to 31/05/97; full list of members (6 pages)
19 January 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
16 October 1996Registered office changed on 16/10/96 from: 60 hamilton terrace london NW8 9UJ (1 page)
8 October 1996Return made up to 31/05/96; full list of members (6 pages)
2 January 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
24 August 1995Return made up to 31/05/95; full list of members (6 pages)