Company NameHobart Brewing Company Limited
Company StatusDissolved
Company Number02817964
CategoryPrivate Limited Company
Incorporation Date14 May 1993(30 years, 12 months ago)
Dissolution Date26 May 1998 (25 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameDavid Bryan Mead
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressChestnuts
Crown Lane North Ardleigh
Colchester
Essex
CO7 7RA
Director NameShiju Jacob Varghese
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleManagement Consultant
Correspondence Address100a New Cavendish Street
London
W1 7FA
Secretary NameShiju Jacob Varghese
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleManagement Consultant
Correspondence Address100a New Cavendish Street
London
W1 7FA
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressFairfax House
461-465 North End Road
London
SW6 1NZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

26 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 February 1998First Gazette notice for voluntary strike-off (1 page)
22 July 1997Voluntary strike-off action has been suspended (1 page)
15 July 1997First Gazette notice for voluntary strike-off (1 page)
30 May 1997Application for striking-off (1 page)
26 July 1996Registered office changed on 26/07/96 from: 100A new cavendish street london W1M 7FA (1 page)
3 April 1996Full accounts made up to 30 April 1995 (8 pages)
21 February 1996Secretary resigned;director resigned (1 page)