Company NameInternational Hc Ltd
Company StatusDissolved
Company Number02374026
CategoryPrivate Limited Company
Incorporation Date19 April 1989(35 years ago)
Dissolution Date8 December 1998 (25 years, 4 months ago)
Previous NameInternational Heritage Corporation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Laurie Peter Marsh
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(3 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 08 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Grove End Road
St Johns Wood
London
NW8 9LJ
Secretary NameMr Michael Shane Toland
NationalityBritish
StatusClosed
Appointed14 July 1992(3 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 08 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thurlow Road
London
NW3 5PP
Director NameMr Michael Anthony Inwards
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 19 August 1997)
RoleConsultant
Country of ResidenceEngland
Correspondence Address51 The Avenue
Twickenham
Middlesex
TW1 1QU
Director NameSir John Michael Holland Cox
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 1997)
RoleCompany Director
Correspondence AddressRaxe Hill Raxe
Liss
Hampshire
GU33 7PL
Director NameMalcolm John Dexter-Tissington
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 1997)
RoleManaging Director
Correspondence Address59 St Winifreds Road
Teddington
Middlesex
TW11 9JR
Secretary NameNicholas John Raffford Watkins
NationalityBritish
StatusResigned
Appointed18 July 1997(8 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 15 August 1997)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 6LS

Location

Registered Address30 Grove End Road
London
NW8 9LJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 August 1998First Gazette notice for voluntary strike-off (1 page)
3 July 1998Application for striking-off (1 page)
20 October 1997Company name changed international heritage corporati on LIMITED\certificate issued on 21/10/97 (2 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)
26 August 1997Registered office changed on 26/08/97 from: 30 grove end road london NW8 9LJ (1 page)
26 August 1997Return made up to 14/07/97; change of members (6 pages)
4 August 1997Director resigned (1 page)
6 June 1997Full accounts made up to 31 December 1996 (11 pages)
6 March 1997Director resigned (1 page)
14 October 1996Full accounts made up to 31 December 1995 (11 pages)
19 August 1996Return made up to 14/07/96; full list of members (6 pages)
4 September 1995Return made up to 14/07/95; full list of members (6 pages)
1 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
26 May 1995New director appointed (2 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 April 1995Memorandum and Articles of Association (36 pages)
9 April 1995£ nc 1000/100000 17/02/95 (1 page)