Company NameHue International Ltd
DirectorsJohn Pomerantz and Filex Services Limited
Company StatusDissolved
Company Number02724662
CategoryPrivate Limited Company
Incorporation Date22 June 1992(31 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Secretary NameJohn D'Ardenne
NationalityBritish
StatusCurrent
Appointed22 June 1992(same day as company formation)
RoleSolicitor
Correspondence Address179 Great Portland Street
London
W1N 5FD
Director NameMr John Pomerantz
Date of BirthApril 1933 (Born 91 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address885 Park Avenue
New York 10021
Foreign
Director NameFilex Services Limited (Corporation)
StatusCurrent
Appointed31 October 1997(5 years, 4 months after company formation)
Appointment Duration26 years, 6 months
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMiss Joy Talbot
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(same day as company formation)
RoleTrainee Solicitor
Correspondence Address179 Great Portland Street
London
W1N 5FD
Director NameJohn D'Ardenne
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(same day as company formation)
RoleSolicitor
Correspondence Address179 Great Portland Street
London
W1N 5FD
Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed31 July 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 1995)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressShore Road
Blackrock
Dundalk
County Louth
Irish
Director NameMr Paul Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address19 Onslow Road
Burwood Park
Walton On Thames
Surrey
KT12 5BB
Director NameMiss Kathleen Moskel
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 1994)
RoleCompany Director
Correspondence Address560 W 43rd-Apt 43a
Nuc 10036
Foreign
Director NameMr Herman Gordon
Date of BirthMarch 1925 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address1400 New York
New York
New York State Ny 10018
United States
Director NameMr Alan Golub
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address1400 Broadway
New York
State Of New York Ny 10018
Foreign
Director NameMiss Sandra Chizewich
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 1994)
RoleCompany Director
Correspondence Address515 East 89 Street
Nyc 10128
Foreign
Director NameGlynis Anne Holliday-Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1994)
RoleManaging Director
Correspondence AddressBarn End 3 Davenport Mews
Brereton
Congleton
Cheshire
CW12 4ST
Director NameMichael Joseph Vimer Babcock
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1993(6 months, 1 week after company formation)
Appointment Duration-1 years, 12 months (resigned 31 December 1992)
RolePresident
Correspondence Address274 Round Hill Road
Greenwich
Connecticut
06830
Director NameJohn Dubel
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1994(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1996)
RoleSenior Vice President
Correspondence Address615 East 14th Street
Appartment 8e
New York
10019
Director NameSusan Meredith Pomerantz Davis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1994(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address19 Downshire Hill
Hampsread
London
Nw3
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address179 Great Portland Street
London
W1N 5FD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts2 January 1993 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 July 1999Dissolved (1 page)
22 April 1999Liquidators statement of receipts and payments (5 pages)
22 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
19 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 1997Statement of affairs (5 pages)
13 November 1997Appointment of a voluntary liquidator (1 page)
12 November 1997New director appointed (2 pages)
18 July 1997Return made up to 22/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 April 1995Director resigned (2 pages)