Company NameBrent Hitech Industrial Park Limited
Company StatusDissolved
Company Number01963816
CategoryPrivate Limited Company
Incorporation Date22 November 1985(38 years, 5 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameDonald Samuel Du Parc Braham
NationalityBritish
StatusClosed
Appointed31 May 1992(6 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 07 March 2000)
RoleReal Estate Consultant
Correspondence AddressSuite 16 Eton Court
Eton Avenue
London
NW3 3HJ
Director NameDonald Samuel Du Parc Braham
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1993(7 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 07 March 2000)
RoleReal Estate Consulta
Correspondence AddressSuite 16 Eton Court
Eton Avenue
London
NW3 3HJ
Director NameRichard Mark Cox Johnson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1993(7 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 07 March 2000)
RoleBanker
Correspondence AddressCliff Field House
Dalby
York
North Yorkshire
YO60 6PF
Secretary NameRichard Mark Cox Johnson
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 May 1993)
RoleBanker
Correspondence AddressCliff Field House
Dalby
York
North Yorkshire
YO60 6PF
Secretary NameBaroness Rachel Trixie Anne Gardner Of Parkes
NationalityAustralian
StatusResigned
Appointed31 May 1992(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 May 1993)
RoleDental Surgeon
Correspondence Address15 Lancelot Place
London
SW7 1DR
Director NameBaroness Rachel Trixie Anne Gardner Of Parkes
Date of BirthJuly 1927 (Born 96 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 1993(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 May 1995)
RoleDental Surgeon
Correspondence Address15 Lancelot Place
London
SW7 1DR

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
7 July 1998Return made up to 31/05/98; full list of members (8 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
4 August 1997Return made up to 31/05/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
23 January 1997Auditor's resignation (1 page)
30 August 1996Return made up to 31/05/96; no change of members
  • 363(287) ‐ Registered office changed on 30/08/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 1996Registered office changed on 30/08/96 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
21 August 1996Auditor's resignation (1 page)
3 April 1996Full accounts made up to 31 March 1995 (6 pages)
1 February 1996Full accounts made up to 31 March 1994 (7 pages)
28 June 1995Director resigned (2 pages)
14 June 1995Return made up to 31/05/95; full list of members (14 pages)