Company NameHJI Leicester Limited
Company StatusDissolved
Company Number02782748
CategoryPrivate Limited Company
Incorporation Date22 January 1993(31 years, 3 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)
Previous NameHawick Jersey International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

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 Duration9 years, 8 months (closed 12 November 2002)
RoleCo 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 Duration9 years, 8 months (closed 12 November 2002)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Hyde Park Square
London
W2 2JZ
Director NameAlan Harold Goldberg
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1994(1 year after company formation)
Appointment Duration8 years, 9 months (closed 12 November 2002)
RoleCompany Director
Correspondence AddressFlat 1 7 Ranulf Road
London
NW2 2BT
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
Director NameAlan Harold Goldberg
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(3 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 18 February 1993)
RoleCo Director
Correspondence AddressFlat 1 7 Ranulf Road
London
NW2 2BT

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
Cash£508,515
Current Liabilities£337,542

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

12 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
9 February 2001Director's particulars changed (1 page)
9 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001Accounts for a small company made up to 30 September 1999 (7 pages)
7 February 2000Return made up to 22/01/00; full list of members (6 pages)
8 October 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
2 September 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 February 1999Return made up to 22/01/99; full list of members (5 pages)
31 May 1998Return made up to 22/01/98; no change of members (4 pages)
27 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 January 1997Return made up to 22/01/97; no change of members (4 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)
29 April 1996Company name changed hawick jersey international limi ted\certificate issued on 30/04/96 (2 pages)