Company NameH.C.I. Trading Limited
Company StatusDissolved
Company Number01644564
CategoryPrivate Limited Company
Incorporation Date18 June 1982(41 years, 10 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge Tacopoulos
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1992(10 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 27 August 2002)
RoleIndustrialist
Correspondence Address26 Diamandidou Street
Psyhico Athens Greece & 8 B Rutland
London
SW7 1EH
Director NameAnna Tacopoulos
Date of BirthMay 1942 (Born 82 years ago)
NationalityGreek
StatusClosed
Appointed20 June 1995(13 years after company formation)
Appointment Duration7 years, 2 months (closed 27 August 2002)
RoleInterior Designer
Correspondence Address8b Rutland Street
London
SW7 1EH
Secretary NameAnna Tacopoulos
NationalityGreek
StatusClosed
Appointed01 January 1996(13 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 27 August 2002)
RoleCompany Director
Correspondence Address8b Rutland Street
London
SW7 1EH
Director NameMrs Penelope Jill Wyatt
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cheyne Gardens
London
SW3 5QT
Director NameRobin Wyatt
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address14 Cheyne Gardens
London
SW3 5QT
Secretary NameMrs Penelope Jill Wyatt
NationalityBritish
StatusResigned
Appointed30 September 1990(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cheyne Gardens
London
SW3 5QT
Secretary NameJames Derek Johnson
NationalityBritish
StatusResigned
Appointed08 March 1993(10 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address18 Hunting Gate Mews
Sutton
Surrey
SM1 3DD

Location

Registered AddressYork House
1 Seagrave Road
London
SW6 1RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£5,477
Gross Profit£1,093
Net Worth£3,030
Cash£7,455
Current Liabilities£16,832

Accounts

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

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
23 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
31 January 2001Return made up to 25/12/00; full list of members (6 pages)
26 January 2001Full accounts made up to 31 March 2000 (7 pages)
31 January 2000Return made up to 25/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2000Full accounts made up to 31 March 1999 (8 pages)
17 March 1999Return made up to 25/12/98; no change of members (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
19 February 1998Return made up to 25/12/97; no change of members (4 pages)
14 January 1998Full accounts made up to 31 March 1997 (8 pages)
27 January 1997Return made up to 25/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
29 February 1996New secretary appointed (2 pages)
18 February 1996Return made up to 25/12/95; no change of members (4 pages)
22 August 1995Full accounts made up to 31 March 1995 (9 pages)
11 July 1995New director appointed (2 pages)