Company NameHaringey Enterprise Board Limited
Company StatusDissolved
Company Number01830573
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 July 1984(39 years, 10 months ago)
Dissolution Date11 February 1997 (27 years, 2 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 NamePeter Kane
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1994(9 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 11 February 1997)
RoleEconomist
Correspondence Address9 Lyndum Court
637 Lordship Lane
London
N22
Director NameMalcome Alexander McAskill
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1994(9 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 11 February 1997)
RoleInvestment Executive
Correspondence Address8 Harold Road
London
N15 4PN
Director NameAnthony Wade
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1994(9 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 11 February 1997)
RoleCompany Director
Correspondence Address90 Chases Road
Southgate
London
N14 4LD
Director NameNeville Witzman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1994(9 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 11 February 1997)
RoleChartered Accountant
Correspondence Address60 Westbury Road
Finchley
London
Director NameChristakis Yianni
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1994(9 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 11 February 1997)
RoleManaging Director
Correspondence AddressMark Anthony
Florentia Clothing Village Vale Road
London
N4 1TD
Secretary NameMr Emmanuel Cotter
NationalityBritish
StatusClosed
Appointed19 July 1994(10 years after company formation)
Appointment Duration2 years, 6 months (closed 11 February 1997)
RoleBusiness Consultant
Correspondence Address35 Blackstock Road
Finsbury Park
London
N4 2JF
Director NameKeith Charles Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 1995)
RoleInvestment Manager
Correspondence Address10 Coolhurst Road
Hornsey
London
N8 8EL
Secretary NameMr Vernon George King
NationalityBritish
StatusResigned
Appointed30 April 1994(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Seaford Road
London
N15 5DX
Director NameMr Emmanuel Cotter
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(10 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 1995)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Kings Gardens
Ilford
Essex
IG1 4AJ

Location

Registered Address35-37 Blackstock Road
Finsbury Park
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 February 1997Final Gazette dissolved via compulsory strike-off (1 page)
15 October 1996First Gazette notice for compulsory strike-off (1 page)
9 November 1995Director resigned (2 pages)
8 September 1995Annual return made up to 30/04/95 (12 pages)
2 May 1995Full accounts made up to 31 March 1994 (10 pages)