Company NameHorse Registration And Protection Company Of UK Limited
Company StatusDissolved
Company Number02811953
CategoryPrivate Limited Company
Incorporation Date23 April 1993(31 years ago)
Dissolution Date11 November 2003 (20 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Pasley-Tyler
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1993(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Trinity Crescent
London
SW17 7AG
Director NameMr Bryan Niel Redpath
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Bovingdon Road
London
SW6 2AP
Secretary NameMr Bryan Niel Redpath
NationalityBritish
StatusClosed
Appointed23 April 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Bovingdon Road
London
SW6 2AP
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address42 Berkeley Square
London
W1J 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
18 June 2003Application for striking-off (1 page)
18 May 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
18 May 2003Return made up to 23/04/03; full list of members (7 pages)
19 June 2002Return made up to 23/04/02; full list of members (7 pages)
22 May 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
3 August 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
10 May 2001Return made up to 23/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
27 April 2000Return made up to 23/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2000Registered office changed on 06/04/00 from: 6TH floor 10 finsbury square london EC2A 1LA (1 page)
29 June 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
14 May 1999Return made up to 23/04/99; no change of members (4 pages)
30 May 1998Return made up to 23/04/98; no change of members (4 pages)
15 December 1997Return made up to 23/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 1997Accounts for a dormant company made up to 30 September 1997 (6 pages)
6 November 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
22 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
14 June 1996Return made up to 23/04/96; no change of members (4 pages)
26 April 1995Return made up to 23/04/95; no change of members (4 pages)