Company NameHudson Conway Operations Limited
DirectorBimaljit Singh Sandhu
Company StatusDissolved
Company Number02355193
CategoryPrivate Limited Company
Incorporation Date3 March 1989(35 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Bimaljit Singh Sandhu
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1991(2 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX
Secretary NameMr Bimaljit Singh Sandhu
NationalityBritish
StatusCurrent
Appointed06 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX
Director NameAndrew Douglas Cummins
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed17 December 1991(2 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 March 2000)
RoleExecutive Director
Correspondence Address4 Argyll Road
London
W8 7DB
Director NameAntony Robert Edgar
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed17 December 1991(2 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 1992)
RoleCorporate Finance Executive
Correspondence Address2515 McKinney Avenue
Suite 900
Dallas
Texas 75201
Foreign
Director NameBarry John Hamilton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed17 December 1991(2 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 August 2000)
RoleExecutive Director
Correspondence Address1721 Albert Road
Melbourne
Victoria
3004
Director NameStuart James Kelso
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed17 December 1991(2 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 1992)
RoleAccountant
Correspondence Address1 Osten Mews
South Kensington
London
SW7 4HW
Director NameAndrew George Mobberley
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(2 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 1992)
RoleAccountant
Correspondence AddressStanley Court Stanley Road
Wimbledon
London
SW19 8RF
Secretary NameAndrew George Mobberley
NationalityBritish
StatusResigned
Appointed17 December 1991(2 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 March 1992)
RoleCompany Director
Correspondence AddressStanley Court Stanley Road
Wimbledon
London
SW19 8RF
Director NameMr Ross Edwin Luke
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 1992(3 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 1998)
RoleExecutive Director
Correspondence Address`Sherwood`
Oak End Way
Woodham
Surrey
KT15 3DX
Director NameAndrew George Mobberley
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(11 years, 4 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 16 August 2000)
RoleAccountant
Correspondence Address34 Wolseley Avenue
London
SW19 8BQ

Location

Registered AddressKpmg Corporate Recovery
20 Farringdon Street
London
EC4A 4EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 March 2001Dissolved (1 page)
18 December 2000Return of final meeting in a members' voluntary winding up (3 pages)
25 August 2000Registered office changed on 25/08/00 from: hudson conway group knightsbridge business centre 1ST floor 50 hans crescent knightsbridge london SW1X 0NA (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
24 August 2000Res re specie (1 page)
24 August 2000Appointment of a voluntary liquidator (1 page)
24 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 August 2000Declaration of solvency (3 pages)
15 August 2000New director appointed (3 pages)
13 April 2000Director resigned (1 page)
24 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 1999Full accounts made up to 31 March 1999 (9 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
8 January 1999Return made up to 17/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 November 1998Registered office changed on 06/11/98 from: hudson conway group the business centre knightsbridge house 197 knightsbridge london SW7 1RB (1 page)
14 August 1998Director resigned (1 page)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
23 January 1998Return made up to 17/12/97; no change of members (8 pages)
4 March 1997Full accounts made up to 31 March 1996 (11 pages)
19 January 1997Return made up to 17/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
19 January 1996Return made up to 17/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 January 1996Full accounts made up to 30 June 1995 (11 pages)
11 May 1995Registered office changed on 11/05/95 from: waldron house 57-63 old church st london SW3 5BS (1 page)