Company NameHampstead Technologies Limited
Company StatusDissolved
Company Number02155891
CategoryPrivate Limited Company
Incorporation Date20 August 1987(36 years, 7 months ago)
Dissolution Date4 November 1997 (26 years, 5 months ago)
Previous NameJ. & B. Enterprises Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJulian Benscher
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(4 years after company formation)
Appointment Duration6 years, 2 months (closed 04 November 1997)
RoleCompany Director
Correspondence Address12488 Park Avenue
Windermere
Florida
34786
Director NameJennifer Lynn Benscher
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed09 August 1994(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 04 November 1997)
RoleSecretary
Correspondence Address12488 Park Avenue
Windermere
Florida 34786
United States
Secretary NameJennifer Lynn Benscher
NationalityAmerican
StatusClosed
Appointed14 February 1995(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 04 November 1997)
RoleSecretary
Correspondence Address12488 Park Avenue
Windermere
Florida 34786
United States
Director NameMr Simon Bruce Zamet
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Southway
Hampstead Garden Suburb
London
NW11 6SA
Secretary NameJulian Benscher
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 14 February 1995)
RoleCompany Director
Correspondence Address12488 Park Avenue
Windermere
Florida
34786

Location

Registered AddressHobson House
155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 July 1997First Gazette notice for voluntary strike-off (1 page)
4 June 1997Application for striking-off (1 page)
10 January 1997Secretary's particulars changed;director's particulars changed (1 page)
10 January 1997Director's particulars changed (1 page)
25 September 1996Return made up to 31/08/96; full list of members (6 pages)
5 August 1996Full accounts made up to 31 March 1996 (7 pages)
24 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
17 November 1995Return made up to 31/08/95; full list of members (12 pages)
5 September 1995Accounts for a small company made up to 31 March 1994 (7 pages)
12 April 1995Company name changed J. & B. enterprises LIMITED\certificate issued on 13/04/95 (4 pages)
6 April 1995Registered office changed on 06/04/95 from: 58/60 bernes street london W1P 4JS (1 page)
6 April 1995Secretary resigned;new secretary appointed (4 pages)
6 April 1995New director appointed (4 pages)