Company NameHoenig & Company
Company StatusDissolved
Company Number01946963
CategoryPrivate Unlimited Company
Incorporation Date12 September 1985(38 years, 7 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAlasdair Frederick Seton Haynes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2002(17 years after company formation)
Appointment Duration5 years, 1 month (closed 16 October 2007)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Place Farm Cottage
Mereworth Road
West Peckham
Kent
ME18 5JH
Director NameHoward C Naphtali
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed09 September 2002(17 years after company formation)
Appointment Duration5 years, 1 month (closed 16 October 2007)
RoleExecutive
Correspondence Address6 Hadrian Drive
Livingston
Nj 07039
United States
Secretary NameMichael Byrne
NationalityIrish
StatusClosed
Appointed15 August 2006(20 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 16 October 2007)
RoleBusiness Executive
Correspondence Address7 The Lawns
Liffey Hall
Newbridge
Co. Kildare
Ireland
Director NamePeter Heming-Johnson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(6 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 1993)
RoleStockbroker
Correspondence AddressHolly Hall
Chelwood Gate
East Sussex
RH17 7LR
Director NameJohn Arthur Barton Townley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(6 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 1992)
RoleStockbroker
Correspondence Address29 Bedford Gardens
London
W8 7EF
Director NameNigel Maurice Johnson-Hill
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(6 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 09 September 2002)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm
Milland
Liphook
Hampshire
GU30 7JT
Director NameRonald Herman Hoenig
Date of BirthMay 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 1992(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 October 1995)
RoleStockbroker
Correspondence Address20 Sherwood Avenue
Greenwich
Connecticut 06830
United States
Director NameAlan Bruce Herzog
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 1992(6 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 09 September 2002)
RoleStockbroker
Correspondence Address39 Nutmeg Drive
Greenwich
Connecticut 06830
Foreign
Director NameRobin Adam Green
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(6 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence AddressApt 2 Fairview Court
94 Repulse Bay Road
Central
Hong Kong
Director NameAnthony Brian Greayer
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(6 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 June 1998)
RoleStockbroker
Correspondence AddressEdernish House
Sherborne St John
Basingstoke
Hampshire
RG24 9HX
Secretary NameRobin Adam Green
NationalityBritish
StatusResigned
Appointed15 April 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1995)
RoleChartered Accountant
Correspondence Address21 Whittingstall Road
London
SW6 4EA
Director NameMark Anthony Montgomery
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(8 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 July 1998)
RoleStockbroker
Correspondence Address5 Offa Road
St Albans
Hertfordshire
AL3 4QR
Director NameJulian Clive Dixon Biggs
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(9 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 May 1999)
RoleStockbroker
Correspondence AddressThe Mere Cottage
Linchmere
Haslemere
Surrey
GU27 3NG
Secretary NameBenjamin Joseph Berry Wood
NationalityBritish
StatusResigned
Appointed31 March 1995(9 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 September 2002)
RoleCompany Director
Correspondence Address102 Dolphin House Riverside Way
Smugglers Way
London
SW18 1DG
Director NameBenjamin Joseph Berry Wood
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(10 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 September 2002)
RoleChartered Accountant
Correspondence Address102 Dolphin House Riverside Way
Smugglers Way
London
SW18 1DG
Director NameFrederic Paul Sapirstein
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 1996(11 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 09 September 2002)
RoleStockbroker
Correspondence Address150 Central Park South
New York
10019
Director NameHugh John Cave Humfrey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(13 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2001)
RoleFinancial Services
Correspondence AddressLower Churn
South Cerney
Cirencester
Gloucestershire
GL7 5TN
Wales
Director NameAnthony Joseph Huck
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2002(17 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2004)
RoleManaging Director
Correspondence Address186 Kent Place Boulevard
Summit
New Jersey Nj 07901
Foreign
Director NameRobert Russel
Date of BirthAugust 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed09 September 2002(17 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2004)
RoleExecutive
Correspondence Address16 Wesskum Wood Road
Riverside
Connecticut 06878
United States
Secretary NameJack Massey
NationalityIrish
StatusResigned
Appointed09 September 2002(17 years after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 2006)
RoleAccountant
Country of ResidenceIreland
Correspondence Address80 Garville Avenue
Rathgar
Dublin
D6
Irish
Secretary NameRonan Barry
NationalityIrish
StatusResigned
Appointed07 April 2006(20 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 August 2006)
RoleLawyer
Correspondence AddressApt 126 Jervis Place
Great Strand Street
Dublin
D1
Ireland

Location

Registered AddressRiver Plate House
7-11 Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£44,621
Cash£50,738
Current Liabilities£6,117

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End25 December

Filing History

3 July 2007First Gazette notice for voluntary strike-off (1 page)
11 May 2007Application for striking-off (3 pages)
16 October 2006Full accounts made up to 31 December 2005 (15 pages)
15 August 2006New secretary appointed (1 page)
15 August 2006Secretary resigned (1 page)
11 May 2006Secretary's particulars changed (1 page)
11 May 2006New secretary appointed (1 page)
11 May 2006Return made up to 15/04/06; full list of members (2 pages)
11 May 2006Secretary resigned (1 page)
20 March 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 March 2006Resolutions
  • RES13 ‐ £3,003,857 dividend 23/12/05
(2 pages)
7 March 2006Return made up to 15/04/05; full list of members (2 pages)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 December 2005Re-registration of Memorandum and Articles (7 pages)
19 December 2005Application for reregistration from LTD to UNLTD (3 pages)
19 December 2005Declaration of assent for reregistration to UNLTD (1 page)
19 December 2005Members' assent for rereg from LTD to UNLTD (1 page)
19 December 2005Certificate of re-registration from Limited to Unlimited (1 page)
31 October 2005Full accounts made up to 31 December 2004 (15 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
11 June 2004Full accounts made up to 31 December 2003 (15 pages)
19 April 2004Return made up to 15/04/04; full list of members (6 pages)
1 April 2004Return made up to 15/04/03; full list of members (7 pages)
1 April 2004Registered office changed on 01/04/04 from: 5 london wall buildings finsbury circus london EC2M 5NS (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003Full accounts made up to 31 December 2002 (15 pages)
5 August 2003Secretary resigned;director resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
18 July 2002Memorandum and Articles of Association (8 pages)
27 June 2002Secretary's particulars changed;director's particulars changed (1 page)
27 June 2002Return made up to 15/04/02; full list of members (7 pages)
20 May 2002Ad 07/05/02--------- £ si 4770667@1=4770667 £ ic 1092595/5863262 (2 pages)
20 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2002Nc inc already adjusted 07/05/02 (1 page)
27 October 2001Full accounts made up to 31 December 2000 (14 pages)
16 October 2001Director resigned (1 page)
9 October 2001Particulars of mortgage/charge (4 pages)
19 April 2001Return made up to 15/04/01; full list of members (7 pages)
9 April 2001Director's particulars changed (1 page)
2 October 2000Full accounts made up to 31 December 1999 (15 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
15 May 2000Return made up to 15/04/00; full list of members (7 pages)
30 March 2000Secretary's particulars changed;director's particulars changed (1 page)
27 September 1999Full accounts made up to 31 December 1998 (17 pages)
5 July 1999Director resigned (1 page)
24 May 1999New director appointed (2 pages)
23 April 1999Return made up to 15/04/99; no change of members (6 pages)
23 October 1998Full accounts made up to 31 December 1997 (15 pages)
27 July 1998Director resigned (1 page)
30 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 June 1998Director resigned (1 page)
28 April 1998Return made up to 15/04/98; full list of members (10 pages)
6 May 1997Return made up to 15/04/97; full list of members (10 pages)
4 December 1996New director appointed (2 pages)
20 October 1996Full accounts made up to 31 December 1995 (14 pages)
9 May 1996Return made up to 15/04/96; full list of members (10 pages)
1 November 1995Director resigned (2 pages)
22 September 1995Secretary's particulars changed (2 pages)
20 April 1995Return made up to 15/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 April 1995New secretary appointed;director's particulars changed (4 pages)