Company NameThe Hackney Housing Partnership Limited
Company StatusDissolved
Company Number02699675
CategoryPrivate Limited Company
Incorporation Date23 March 1992(32 years ago)
Dissolution Date20 March 2001 (23 years ago)

Business Activity

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

Directors

Director NameSimon Matthews
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1993(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 20 March 2001)
RoleLocal Government Employee
Correspondence AddressFlat 24
31 Horton Road
London
E8
Director NameMr Michael Hanks
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1994(1 year, 11 months after company formation)
Appointment Duration7 years (closed 20 March 2001)
RoleCompany Director
Correspondence Address27 Palace Road
London
N8 8QL
Secretary NameMary Josephine Sutton
NationalityBritish
StatusClosed
Appointed15 November 1994(2 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 20 March 2001)
RoleSolicitor
Correspondence Address116 North View Road
London
N8 7LP
Director NameGraeme Geddes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1996(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 20 March 2001)
RoleDevelopment Management
Correspondence Address13 Curtis House
Morecambe Street
London
SE17 1EB
Director NameMr Aman Ahmed Dalvi
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1996(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 20 March 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address112 Manor Road
Leyton
London
E10 7HN
Director NameNeena Gill
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address69 Lavington Road
London
W13 9LR
Director NameMr Christopher Stephen Jenkins
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 week after company formation)
Appointment Duration2 weeks, 1 day (resigned 15 April 1992)
RoleHousing Manager
Correspondence Address26 Benson Road
Forest Hill
London
SE23 3RJ
Director NameTom McCormack
NationalityBritish
StatusResigned
Appointed15 April 1992(3 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 1994)
RoleCompany Director
Correspondence Address65 Antill Road
London
N15 4AR
Secretary NameMichael Kirk
NationalityBritish
StatusResigned
Appointed15 April 1992(3 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 1994)
RoleCompany Director
Correspondence Address6 Lupton Street
London
NW5 2HY
Director NameNeil Dent
Date of BirthApril 1962 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 April 1992(1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 15 April 1992)
RoleSolicitor
Correspondence Address62a Ockington Road
London
W9 2DH
Director NameDavid Keith Jenkins
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 15 April 1992)
RoleSolicitor
Correspondence Address68 Clapham Common
Northside
London
SW4 9SB
Secretary NameMark Burgess
NationalityBritish
StatusResigned
Appointed23 April 1992(1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 15 April 1992)
RoleCompany Director
Correspondence Address41 Crane Grove
London
N7 8LD
Director NameIan John Boutell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 1995)
RoleCompany Director
Correspondence Address65 Alexandra Road
Reading
Berkshire
RG1 5PS
Director NameMr Cedric Anthony Frederick
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Crofts
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8HL
Director NameMichael Kirk
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 October 1997)
RoleCompany Director
Correspondence Address6 Lupton Street
London
NW5 2HY
Director NameRichard Mark Connolly
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(3 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 April 1996)
RoleDevelopment Housing Associatio
Correspondence Address34b Palmerston Crescent
London
N13 4UA

Location

Registered AddressWinckworth & Pemberton
35 Great Peter Street
London
SW1P 3LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2000Return made up to 23/03/00; full list of members (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
26 April 1999Return made up to 23/03/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
29 April 1998Return made up to 23/03/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
23 April 1997Return made up to 23/03/97; full list of members (8 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
10 June 1996Director resigned (1 page)
7 June 1996Full accounts made up to 31 March 1995 (11 pages)
25 April 1996Return made up to 23/03/96; no change of members (4 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995New director appointed (2 pages)
25 August 1995Full accounts made up to 31 March 1994 (10 pages)
1 May 1995Return made up to 23/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
23 April 1995New director appointed (2 pages)