Company NameH E B Investments Limited
Company StatusDissolved
Company Number01890505
CategoryPrivate Limited Company
Incorporation Date27 February 1985(39 years, 1 month ago)
Dissolution Date17 December 1996 (27 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeith Charles Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1994(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 17 December 1996)
RoleInvestment Manager
Correspondence Address10 Coolhurst Road
Hornsey
London
N8 8EL
Director NamePeter Donald Chalk
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1994(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 17 December 1996)
RoleLecturer
Correspondence Address97 Harringey Road
Tottenham
London
N15
Director NamePeter Kane
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1994(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 17 December 1996)
RoleEconomist
Correspondence Address9 Lyndum Court
637 Lordship Lane
London
N22
Director NameMalcome Alexander McAskill
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1994(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 17 December 1996)
RoleInvestment Executive
Correspondence Address8 Harold Road
London
N15 4PN
Director NamePatrick Grekiel Tonge
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1994(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 17 December 1996)
RoleTraffic Supervisor
Correspondence Address113 St Loys Road
London
N17 6UE
Director NameNeville Witzman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1994(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 17 December 1996)
RoleChartered Accountant
Correspondence Address60 Westbury Road
Finchley
London
Director NameChristakis Yianni
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1994(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 17 December 1996)
RoleManaging Director
Correspondence AddressMark Anthony
Florentia Clothing Village Vale Road
London
N4 1TD
Secretary NameAnthony Wade
NationalityBritish
StatusClosed
Appointed31 December 1994(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 17 December 1996)
RoleCompany Director
Correspondence Address90 Chases Road
Southgate
London
N14 4LD

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 ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 August 1996First Gazette notice for compulsory strike-off (1 page)
17 May 1995Full accounts made up to 31 March 1990 (8 pages)
15 May 1995Full accounts made up to 31 March 1988 (9 pages)
15 May 1995Return made up to 31/12/90; full list of members (18 pages)
15 May 1995Accounts for a small company made up to 31 March 1994 (8 pages)
15 May 1995Registered office changed on 15/05/95 from: 72 lawrence road london N15 4TP (1 page)
15 May 1995Return made up to 31/12/94; full list of members (18 pages)
15 May 1995Return made up to 31/12/91; full list of members (18 pages)
15 May 1995Full accounts made up to 31 March 1992 (8 pages)
15 May 1995Full accounts made up to 31 March 1991 (9 pages)
15 May 1995Full accounts made up to 31 March 1989 (8 pages)
15 May 1995Return made up to 31/12/92; full list of members (18 pages)
15 May 1995Full accounts made up to 31 March 1993 (8 pages)
15 May 1995Return made up to 31/12/89; full list of members (18 pages)
15 May 1995Return made up to 31/12/93; full list of members (18 pages)