Company NameH.J.I. Holdings Limited
Company StatusDissolved
Company Number02782717
CategoryPrivate Limited Company
Incorporation Date22 January 1993(31 years, 3 months ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)

Business Activity

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

Directors

Director NameAlan Harold Goldberg
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1993(3 weeks, 6 days after company formation)
Appointment Duration10 years, 2 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressFlat 1 7 Ranulf Road
London
NW2 2BT
Director NameMiss Frances Ruth Goldberg
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1993(3 weeks, 6 days after company formation)
Appointment Duration10 years, 2 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hyde Park Square
London
W2 2JZ
Secretary NameMiss Frances Ruth Goldberg
NationalityBritish
StatusClosed
Appointed18 February 1993(3 weeks, 6 days after company formation)
Appointment Duration10 years, 2 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hyde Park Square
London
W2 2JZ
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed22 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU

Location

Registered Address10-11 New Street
London
EC2M 4TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Current Liabilities£2

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
9 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2001Director's particulars changed (1 page)
24 January 2001Accounts for a dormant company made up to 30 September 1999 (5 pages)
31 March 2000Return made up to 22/01/00; full list of members (7 pages)
15 October 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
15 February 1999Return made up to 22/01/99; full list of members (6 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
31 May 1998Return made up to 22/01/98; no change of members (4 pages)
4 February 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
30 January 1997Return made up to 22/01/97; no change of members (4 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
3 July 1996Return made up to 22/01/96; full list of members (6 pages)
3 May 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
20 July 1995Ad 15/12/94--------- £ si 139998@1 (2 pages)
20 July 1995Statement of affairs (18 pages)