Company NameH H & S Design Limited
Company StatusDissolved
Company Number02708468
CategoryPrivate Limited Company
Incorporation Date22 April 1992(32 years ago)
Dissolution Date7 September 1999 (24 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael James Halstead
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1992(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 07 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Chase
Clapham
London
SW4 0NH
Director NameMr Richard Smith
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1992(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 07 September 1999)
RoleCompany Director
Correspondence AddressTop Flat 178 Sutherland Avenue
London
W19 1HR
Secretary NameMichael James Halstead
NationalityBritish
StatusClosed
Appointed29 May 1992(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 07 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Chase
Clapham
London
SW4 0NH
Director NameMr Paul Lancaster Vines
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 1994)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Sutton Lane
Banstead
Surrey
SM7 3QW
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressMb Suite 178-202 Great Portland
Street
London
W1N 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 April 1999Application for striking-off (1 page)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 September 1998Return made up to 22/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1998Registered office changed on 13/03/98 from: c/o mercers bryant 45 crawford place london W1H 2AD (1 page)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
14 July 1997Return made up to 22/04/97; no change of members (4 pages)
19 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
23 July 1996Return made up to 22/04/96; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 July 1995Return made up to 22/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)