Company NameHTIC Limited
Company StatusDissolved
Company Number02628114
CategoryPrivate Limited Company
Incorporation Date10 July 1991(32 years, 10 months ago)
Dissolution Date3 June 1997 (26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAbraham Bitzur
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1992(1 year after company formation)
Appointment Duration4 years, 10 months (closed 03 June 1997)
RoleCompany Director
Correspondence Address19 King David Street
Jerusalem
Foreign
Director NameMr John Emanuel Bodie
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1992(1 year after company formation)
Appointment Duration4 years, 10 months (closed 03 June 1997)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Providence House
18 Providence Court
London
W1K 6PR
Director NameMr Charles Leonard Corman
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1992(1 year after company formation)
Appointment Duration4 years, 10 months (closed 03 June 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Daleham Gardens
London
NW3 5DA
Director NameZalman Jaffe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIsrael
StatusClosed
Appointed10 July 1992(1 year after company formation)
Appointment Duration4 years, 10 months (closed 03 June 1997)
RoleLawyer
Correspondence Address18 Achad Haam Street
Jerusalem 91073
Foreign
Director NameLord Claus Moser
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1992(1 year after company formation)
Appointment Duration4 years, 10 months (closed 03 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Regents Park Terrace
London
NW1 7EE
Director NameDr Edgar Leslie Neufeld
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1992(1 year after company formation)
Appointment Duration4 years, 10 months (closed 03 June 1997)
RoleCompany Director
Correspondence Address32 Bancroft Avenue
London
N2 0AS
Secretary NameTrevor Edward Walker
NationalityBritish
StatusClosed
Appointed10 July 1992(1 year after company formation)
Appointment Duration4 years, 10 months (closed 03 June 1997)
RoleCompany Director
Correspondence Address130 Jermyn Street
London
SW1Y 4UL
Director NameAlfred Taubman
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityAmerican
StatusClosed
Appointed12 January 1994(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 03 June 1997)
RoleReal Estate Developer
Correspondence Address200 East Long Lake Road
Bloomfield Hills
Michigan M1483030200
M1483030
Director NameDavid Patrick Metcalfe
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1994(2 years, 10 months after company formation)
Appointment Duration3 years (closed 03 June 1997)
RoleInsurance Broker
Correspondence Address15 Wilton Street
London
SW1X 7AF
Director NameFrank H Brenton
Date of BirthJune 1925 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1992(1 year after company formation)
Appointment Duration-1 years, 9 months (resigned 16 April 1992)
RoleDirector-Nuclear Metals Inc
Correspondence Address14 Ocean Highlands
PO Box 5417
Magnolia
Essex Mass 01930
Foreign
Director NameGeorge James Matthews
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1992(1 year after company formation)
Appointment Duration-1 years, 9 months (resigned 16 April 1992)
RoleCompany Director
Correspondence Address15 Hickory Hill
Manchester By The Sea
Essex Mass 01944
Foreign
Director NameKenneth Alan Smith
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1992(1 year after company formation)
Appointment Duration-1 years, 9 months (resigned 16 April 1992)
RoleCompany Director
Correspondence Address32 School Street
Manchester By The Sea
Essex Ma 01944
Foreign

Location

Registered Address2 Serjeants' Inn
London
EC4Y 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
10 November 1996Application for striking-off (2 pages)
17 September 1996Return made up to 10/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1996Full accounts made up to 31 July 1995 (7 pages)
29 June 1995Return made up to 10/07/95; full list of members (8 pages)
4 May 1995Full accounts made up to 31 July 1994 (7 pages)