Company NameHedleygrove Limited
Company StatusDissolved
Company Number02500562
CategoryPrivate Limited Company
Incorporation Date9 May 1990(33 years, 12 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameChristine Margaret Hammond
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed09 May 1992(2 years after company formation)
Appointment Duration8 years, 5 months (closed 24 October 2000)
RoleAdvertising Executive
Correspondence Address14 Eaton Place
London
SW1X 8AE
Director NamePeter Robert Hammond
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1992(2 years after company formation)
Appointment Duration8 years, 5 months (closed 24 October 2000)
RoleMarketing Executive
Correspondence Address14 Eaton Place
London
SW1X 8AE
Secretary NameTapeswar Dwarka Davay
NationalityBritish
StatusClosed
Appointed23 November 1993(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 24 October 2000)
RoleAssistant Accountant
Correspondence Address88 Camden Road
London
NW1 9EA
Director NameMr Anthony Gordon Pole
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1994(4 years after company formation)
Appointment Duration6 years, 5 months (closed 24 October 2000)
RoleManagement Consultant
Correspondence Address19 Norfolk Road
St Johns Wood
London
NW8 6HG
Secretary NameKaren Stark
NationalityBritish
StatusResigned
Appointed10 November 1992(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 November 1993)
RoleCompany Director
Correspondence Address7 Arlington Road
London
NW1 7ER
Secretary NameHill Street Registrars Limited (Corporation)
StatusResigned
Appointed09 May 1992(2 years after company formation)
Appointment Duration6 months (resigned 10 November 1992)
Correspondence Address4 Brook Street
London
W1A 4ZE

Location

Registered Address88/90 Camden Road
London
NW1 9EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
4 January 2000Voluntary strike-off action has been suspended (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
8 November 1999Application for striking-off (1 page)
15 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
15 July 1999Accounts for a small company made up to 31 May 1998 (6 pages)
15 July 1999Amended accounts made up to 31 May 1996 (7 pages)
6 June 1999Return made up to 09/05/99; full list of members (6 pages)
30 December 1998Accounting reference date shortened from 31/05/99 to 31/10/98 (1 page)
13 May 1998Return made up to 09/05/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
16 October 1997Registered office changed on 16/10/97 from: 125 parkway london NW1 7PS (1 page)
29 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
10 July 1996Return made up to 09/05/96; full list of members (6 pages)
4 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
14 August 1995Return made up to 09/05/95; no change of members (4 pages)