Company NameHoneyfield Limited
Company StatusDissolved
Company Number02820481
CategoryPrivate Limited Company
Incorporation Date21 May 1993(30 years, 11 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameDavid Simon Levin
NationalityBritish
StatusClosed
Appointed07 June 1993(2 weeks, 3 days after company formation)
Appointment Duration8 years, 6 months (closed 04 December 2001)
RoleManager
Correspondence AddressFlat 2 43 Netherhall Gardens
London
NW3 5RL
Director NamePaul Sheeter
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1997(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 04 December 2001)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 6LS
Director NameMr Doron Ofer
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIsraeli
StatusResigned
Appointed03 June 1993(1 week, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 21 October 1997)
RoleCompany Director
Correspondence Address8 Baker Street
London
W1M 1DA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£40,123
Cash£41,949
Current Liabilities£3,130

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
29 June 2001Application for striking-off (1 page)
12 June 2001Return made up to 21/05/01; full list of members (5 pages)
12 June 2001Registered office changed on 12/06/01 from: 8 baker street london W1M 1DA (1 page)
9 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
6 July 2000Return made up to 21/05/00; full list of members (5 pages)
8 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
28 June 1999Return made up to 21/05/99; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
31 May 1998Return made up to 21/05/98; full list of members (5 pages)
6 November 1997New director appointed (2 pages)
23 October 1997Full accounts made up to 31 May 1997 (12 pages)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
12 June 1997Return made up to 21/05/97; no change of members (4 pages)
23 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
22 May 1996Return made up to 21/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
1 June 1995Particulars of mortgage/charge (10 pages)
31 May 1995Particulars of mortgage/charge (8 pages)
31 May 1995Particulars of mortgage/charge (8 pages)
11 April 1995Director's particulars changed (2 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (9 pages)