Company NameHuntpast Limited
Company StatusDissolved
Company Number01961705
CategoryPrivate Limited Company
Incorporation Date19 November 1985(38 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr Harvey Philip Bogard
NationalityBritish
StatusCurrent
Appointed01 May 1991(5 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Carlton Hill
London
NW8 0ER
Director NameMr Marain Henry Samuel Brando
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 1993)
RoleSolicitor
Correspondence AddressNorth Mount Mount Park Road
Harrow
Middx
HA1 3JS
Director NameMr Spencer David Michael Kahan
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 1992)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Glade Green Lane
Stanmore
Middlesex
HA7 3AA

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 July 2005Dissolved (1 page)
28 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
28 January 2005Liquidators statement of receipts and payments (5 pages)
6 August 2004Registered office changed on 06/08/04 from: parkville house bridge street pinner middlesex HA5 3JP (1 page)
29 July 2004Liquidators statement of receipts and payments (5 pages)
14 February 2004Liquidators statement of receipts and payments (4 pages)
4 August 2003Liquidators statement of receipts and payments (5 pages)
21 January 2003Liquidators statement of receipts and payments (5 pages)
23 July 2002Liquidators statement of receipts and payments (4 pages)
26 February 2002Liquidators statement of receipts and payments (5 pages)
17 July 2001Liquidators statement of receipts and payments (5 pages)
17 January 2001Liquidators statement of receipts and payments (5 pages)
20 September 2000Liquidators statement of receipts and payments (5 pages)
19 January 2000Liquidators statement of receipts and payments (5 pages)
29 July 1999Liquidators statement of receipts and payments (5 pages)
21 January 1999Liquidators statement of receipts and payments (5 pages)
17 July 1998Liquidators statement of receipts and payments (5 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
12 August 1997Liquidators statement of receipts and payments (5 pages)
17 July 1997Registered office changed on 17/07/97 from: 4 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
20 January 1997Liquidators statement of receipts and payments (5 pages)
19 July 1996Liquidators statement of receipts and payments (5 pages)
26 January 1996Liquidators statement of receipts and payments (4 pages)
2 August 1995Liquidators statement of receipts and payments (10 pages)
7 May 1992Return made up to 01/05/92; no change of members (4 pages)