Company NameHistoric Licensing Limited
Company StatusDissolved
Company Number02154392
CategoryPrivate Limited Company
Incorporation Date12 August 1987(36 years, 8 months ago)
Dissolution Date21 March 2005 (19 years, 1 month ago)
Previous NameThe East India Company Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAntony Wild
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1992(5 years after company formation)
Appointment Duration12 years, 7 months (closed 21 March 2005)
RoleCompany Director
Correspondence Address8 Chepstow Villas
London
W11 2RB
Secretary NameMr Karunanithi Jayaram
NationalityBritish
StatusClosed
Appointed12 August 1992(5 years after company formation)
Appointment Duration12 years, 7 months (closed 21 March 2005)
RoleCompany Director
Correspondence Address45 Ancaster Crescent
New Malden
Surrey
KT3 6BE
Director NamePeregrine Hodson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(13 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 21 March 2005)
RoleConsultant
Correspondence AddressRectory Farm Cottage
Bisley Stroud
Gloucestershire
GL6 7BS
Wales
Secretary NameWalgate Services Limited (Corporation)
StatusClosed
Appointed30 November 1999(12 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 21 March 2005)
Correspondence Address25 North Row
London
W1K 6DJ
Director NameMr Martin James Edgerton Gill
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(5 years after company formation)
Appointment Duration10 months, 1 week (resigned 18 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Studley Court
166 Woodside Green
London
SE25 5EW
Director NameDavid Grey Hutton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(5 years after company formation)
Appointment Duration8 years, 9 months (resigned 17 May 2001)
RoleMarketing Consultant
Correspondence AddressThe Cranewell
2 Michael Road
London
SW6 2AD
Director NameStephen Robert Straker
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(5 years after company formation)
Appointment Duration10 months, 1 week (resigned 18 June 1993)
RoleRetail Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Church Hill
Hempstead
Saffron Walden
Essex
CB10 2PA
Director NameMr Michael Maxwell Walter
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 1997)
RoleCompany Director
Correspondence AddressPloggs Hall
Whetsted Road Five Oak Green
Tonbridge
Kent
TN12 6SE
Director NameRobin Nigel Chapman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 July 1998)
RoleCompany Director
Correspondence Address11 Aubrey Road
London
W8 7JJ

Location

Registered Address3 Thamesgate Close
Ham Richmond
Surrey
TW10 7YS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£330
Gross Profit-£30
Net Worth-£445,426
Cash£3,342
Current Liabilities£578,557

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 March 2005Dissolved (1 page)
21 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 2004Liquidators statement of receipts and payments (5 pages)
8 December 2003Liquidators statement of receipts and payments (5 pages)
12 June 2003Liquidators statement of receipts and payments (5 pages)
10 January 2003Liquidators statement of receipts and payments (5 pages)
8 February 2002Company name changed the east india company LIMITED\certificate issued on 08/02/02 (2 pages)
8 November 2001Registered office changed on 08/11/01 from: 25 north row london W1K 6DJ (1 page)
6 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 November 2001Statement of affairs (7 pages)
6 November 2001Appointment of a voluntary liquidator (1 page)
11 September 2001Director resigned (1 page)
24 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 April 2001New director appointed (2 pages)
13 February 2001Full accounts made up to 31 December 1999 (11 pages)
4 January 2001Return made up to 12/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2000Registered office changed on 07/03/00 from: 25 north row london W1R 1DJ (1 page)
31 January 2000Full accounts made up to 31 December 1998 (12 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000Registered office changed on 26/01/00 from: c/o hinchcliffe cottrell & co 94 whiteladies road bristol BS8 2QX (1 page)
4 October 1999Return made up to 12/08/99; full list of members (5 pages)
28 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
25 November 1998Registered office changed on 25/11/98 from: c/o hinchcliffe cottrell & co 141 whiteladies road clifton bristol BS8 2QB (1 page)
6 November 1998Director resigned (1 page)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
27 August 1997Return made up to 12/08/97; no change of members (4 pages)
28 January 1997Return made up to 12/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1996Delivery ext'd 3 mth 31/12/95 (1 page)
3 November 1995Full accounts made up to 31 December 1994 (13 pages)
14 September 1995Return made up to 12/08/95; no change of members (4 pages)
19 July 1995Registered office changed on 19/07/95 from: 46/47 pall mall london SW1Y 5JG (1 page)