Company NameHodsoll McKenzie Limited
DirectorsKlaus Oberhumer and Christian Lee Lee
Company StatusDissolved
Company Number02582921
CategoryPrivate Limited Company
Incorporation Date15 February 1991(33 years, 2 months ago)
Previous NameHodsoll McKenzie Cloths Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameKlaus Oberhumer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAustrian
StatusCurrent
Appointed06 May 2005(14 years, 2 months after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Correspondence AddressGrosser Hirschgraben 28
Frankfurt
60311
Germany
Director NameMr Christian Lee Lee
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2005(14 years, 2 months after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26a Althea Street
London
SW6 2RY
Secretary NameMr Christian Lee Lee
NationalityBritish
StatusCurrent
Appointed06 May 2005(14 years, 2 months after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26a Althea Street
London
SW6 2RY
Director NameMark Butcher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(same day as company formation)
RoleAntique Dealer
Correspondence Address105 Beatty House
Dolphin Square
London
SW1V 3PH
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameChristopher Hodsoll
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Warwick Square
London
SW1V 2AJ
Director NameMr Alexander McKenzie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(same day as company formation)
RoleAntique Dealer
Correspondence Address56 Lonsdale Road
London
SW13 9JS
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed15 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMr Alexander McKenzie
NationalityBritish
StatusResigned
Appointed15 February 1991(same day as company formation)
RoleAntique Dealer
Correspondence Address56 Lonsdale Road
London
SW13 9JS
Director NamePaul Litherland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(13 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 06 May 2005)
RoleCompany Director
Correspondence Address10 Victory Avenue
Gretna
Dumfriesshire
DG16 5AB
Scotland
Director NameMr Robert Stephen Palmer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(13 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 06 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Wickham Way
Beckenham
Kent
BR3 3AF
Secretary NameMr Robert Stephen Palmer
NationalityBritish
StatusResigned
Appointed12 May 2004(13 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 06 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Wickham Way
Beckenham
Kent
BR3 3AF

Location

Registered Address12 York Gate
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£445,752
Cash£88,043
Current Liabilities£619,278

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 January 2008Dissolved (1 page)
12 October 2007Completion of winding up (1 page)
24 April 2007Order of court to wind up (1 page)
27 February 2006Return made up to 15/02/06; full list of members (3 pages)
20 June 2005New director appointed (1 page)
16 June 2005Auditor's resignation (1 page)
14 June 2005New secretary appointed;new director appointed (1 page)
14 June 2005Secretary resigned;director resigned (1 page)
14 June 2005Return made up to 15/02/05; full list of members (3 pages)
14 June 2005Registered office changed on 14/06/05 from: 843 finchley road london NW11 8NA (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
7 September 2004Secretary resigned (1 page)
25 August 2004Secretary's particulars changed;director's particulars changed (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004New secretary appointed;new director appointed (3 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
16 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
16 April 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
16 February 2004Return made up to 15/02/04; full list of members (8 pages)
13 February 2004Director's particulars changed (1 page)
28 June 2003Return made up to 15/02/03; full list of members (8 pages)
23 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
18 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Particulars of mortgage/charge (7 pages)
6 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
6 June 2002Accounts for a small company made up to 30 September 2000 (6 pages)
22 February 2002Return made up to 15/02/02; full list of members (8 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
13 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2001Particulars of mortgage/charge (4 pages)
26 March 2001Return made up to 15/02/01; full list of members (8 pages)
8 December 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 March 2000Return made up to 15/02/00; full list of members (8 pages)
24 December 1999Particulars of mortgage/charge (7 pages)
10 December 1999Ad 01/10/99-30/11/99 £ si 316432@1=316432 £ ic 211/316643 (2 pages)
11 October 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
17 September 1999Particulars of mortgage/charge (3 pages)
12 February 1999Return made up to 15/02/99; no change of members (4 pages)
8 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 February 1998Return made up to 15/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 March 1997Return made up to 15/02/97; no change of members (4 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 April 1996Return made up to 15/02/96; no change of members (4 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
3 December 1992Ad 30/11/92--------- £ si 11@2=22 £ ic 200/222 (2 pages)
21 March 1991Memorandum and Articles of Association (8 pages)
21 March 1991Nc inc already adjusted 15/02/91 (1 page)
15 March 1991Ad 27/02/91--------- £ si 198@1=198 £ ic 2/200 (2 pages)