Company NameHobbs (Tunbridge Wells) Limited
Company StatusDissolved
Company Number02724312
CategoryPrivate Limited Company
Incorporation Date19 June 1992(31 years, 10 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameKarl Henry
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 08 February 2005)
RoleDesigner
Correspondence AddressFlat 4 9 Hogarth Road
London
SW5 0QH
Director NameNicolas Michael Samuel
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 08 February 2005)
RoleCompany Director
Correspondence Address38 Combe Park
Bath
Avon
BA1 3NR
Director NameMr Michael Spearing
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 08 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Montpelier Stables
Broad Street
East Isley
Berkshire
RG20 7LW
Secretary NameNicolas Michael Samuel
NationalityBritish
StatusClosed
Appointed23 December 2002(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 08 February 2005)
RoleCompany Director
Correspondence Address38 Combe Park
Bath
Avon
BA1 3NR
Director NameYoram Anselm
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 23 December 2002)
RoleCompany Director
Correspondence AddressChalet Fleur Sauvage
Chemin Plan Praj
Verbier
1936
Switzerland
Director NameMr Keith Edward Pordum
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 1996)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Pineway Close
East Grinstead
West Sussex
RH19 4JR
Secretary NameMr Keith Edward Pordum
NationalityBritish
StatusResigned
Appointed10 July 1992(3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 11 June 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Pineway Close
East Grinstead
West Sussex
RH19 4JR
Secretary NameAimie Anselm
NationalityBritish
StatusResigned
Appointed11 June 1998(5 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 December 2002)
RoleCompany Director
Correspondence Address88 Kings Road
London
SW3 4TZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address150 Aldersgate Street
London
EC1A 4EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£325

Accounts

Latest Accounts25 January 2003 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
13 September 2004Application for striking-off (1 page)
17 June 2004Return made up to 19/06/04; full list of members (6 pages)
13 February 2004Location of register of members (1 page)
13 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2003Registered office changed on 02/12/03 from: 25 cannon street london EC4M 5TB (1 page)
2 December 2003Accounts for a dormant company made up to 25 January 2003 (5 pages)
9 September 2003Location of register of members (1 page)
15 August 2003Return made up to 19/06/03; full list of members (6 pages)
23 May 2003Registered office changed on 23/05/03 from: 7 pilgrim street london EC4V 6DR (1 page)
27 January 2003Accounts for a dormant company made up to 31 January 2002 (6 pages)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)
23 January 2003Return made up to 19/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New secretary appointed;new director appointed (2 pages)
20 January 2003New director appointed (2 pages)
12 November 2001Full accounts made up to 31 January 2001 (6 pages)
14 August 2001Return made up to 19/06/01; full list of members (6 pages)
1 December 2000Full accounts made up to 31 January 2000 (6 pages)
14 August 2000Return made up to 19/06/00; full list of members (6 pages)
3 December 1999Full accounts made up to 31 January 1999 (6 pages)
22 June 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 November 1998Full accounts made up to 31 January 1998 (6 pages)
7 July 1998Return made up to 19/06/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998Registered office changed on 07/07/98 from: unit 46 milton park estate abingdon oxon OX14 4RU (1 page)
28 November 1997Full accounts made up to 31 January 1997 (6 pages)
22 August 1997Return made up to 19/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 September 1996Return made up to 19/06/96; full list of members (6 pages)
25 September 1996Full accounts made up to 31 January 1996 (8 pages)
25 July 1996Director resigned (1 page)
16 January 1996Full accounts made up to 31 January 1995 (8 pages)
19 August 1992Memorandum and Articles of Association (8 pages)
19 June 1992Incorporation (9 pages)