Company NameHSA Limited
Company StatusDissolved
Company Number02393223
CategoryPrivate Limited Company
Incorporation Date8 June 1989(34 years, 10 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameConrad Frederick Sandler
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1992(3 years after company formation)
Appointment Duration14 years, 1 month (closed 25 July 2006)
RoleCo Director
Correspondence Address62 New Cavendish Street
London
W1G 8TA
Director NameVictoria Samantha Hoskyns
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1993(4 years after company formation)
Appointment Duration13 years, 1 month (closed 25 July 2006)
RoleHousewife
Correspondence Address26 Sudbrooke Road
London
SW12 8TG
Secretary NameSP Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 January 1996(6 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 25 July 2006)
Correspondence Address62 New Cavendish Street
London
W1G 8TA
Director NameMichael Alfandari
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(3 years after company formation)
Appointment Duration1 year (resigned 08 June 1993)
RoleManager
Correspondence AddressSuite 4
23 Floral Street
London
WC2E 9DS
Secretary NameMichael Alfandari
NationalityBritish
StatusResigned
Appointed08 June 1992(3 years after company formation)
Appointment Duration1 year (resigned 08 June 1993)
RoleCompany Director
Correspondence AddressSuite 4
23 Floral Street
London
WC2E 9DS
Secretary NameCity & Dominion Registrars Ltd (Corporation)
StatusResigned
Appointed08 June 1993(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 1996)
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU

Location

Registered Address62 New Cavendish Street
London
W1G 8TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£179,582
Current Liabilities£179,771

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
24 February 2006Application for striking-off (1 page)
21 September 2004Total exemption full accounts made up to 5 April 2004 (13 pages)
30 September 2003Total exemption full accounts made up to 5 April 2003 (13 pages)
6 August 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2002Total exemption full accounts made up to 5 April 2002 (12 pages)
2 July 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2001Full accounts made up to 5 April 2001 (13 pages)
12 April 2001Particulars of mortgage/charge (5 pages)
12 April 2001Particulars of mortgage/charge (5 pages)
2 August 2000Full accounts made up to 5 April 2000 (13 pages)
11 July 2000Return made up to 08/06/00; full list of members (6 pages)
16 July 1999Return made up to 08/06/99; full list of members (6 pages)
8 July 1998Full accounts made up to 5 April 1998 (13 pages)
19 June 1998Return made up to 08/06/98; no change of members (4 pages)
24 November 1997Full accounts made up to 5 April 1997 (13 pages)
11 June 1997Return made up to 08/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1996Full accounts made up to 5 April 1996 (13 pages)
10 July 1996Return made up to 08/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1996Registered office changed on 30/04/96 from: 3 mandeville place london W1M 5LB (1 page)
29 January 1996Accounting reference date extended from 25/03 to 05/04 (1 page)
29 January 1996Full accounts made up to 25 March 1995 (12 pages)
29 January 1996Registered office changed on 29/01/96 from: 13/17 new burlington place london W1X 2JP (1 page)
14 August 1995Return made up to 08/06/95; full list of members (14 pages)
17 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
6 July 1989Memorandum and Articles of Association (8 pages)
26 June 1989Company name changed grantlead LIMITED\certificate issued on 27/06/89 (2 pages)
8 June 1989Incorporation (12 pages)