Company NameH W F Number Two Hundred And Fifty Four Limited
Company StatusDissolved
Company Number02857095
CategoryPrivate Limited Company
Incorporation Date27 September 1993(30 years, 7 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJanet McTeer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1993(2 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (closed 30 June 1998)
RoleActress
Correspondence Address29 Hartland Road
Kilburn
London
NW6 6BG
Secretary NameMr David Pow
NationalityBritish
StatusClosed
Appointed26 March 1997(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 30 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rusthall Place
Langton Road
Tunbridge Wells
Kent
TN4 8XB
Director NameMrs Katherine Maria Claydon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceEngland
Correspondence Address20 Lambourne Gardens
Chingford
London
E4 7SG
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed27 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameElizabeth Cronin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed24 December 1993(2 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 27 March 1997)
RoleMidwife
Correspondence Address29 Hartland Road
Kilburn
London
NW6 6BG
Director NameBernard Hughes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed24 December 1993(2 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 27 March 1997)
RoleCarpenter
Correspondence Address29 Hartland Road
Kilburn
London
NW6 6BG
Secretary NameElizabeth Cronin
NationalityIrish
StatusResigned
Appointed24 December 1993(2 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 27 March 1997)
RoleMidwife
Correspondence Address29 Hartland Road
Kilburn
London
NW6 6BG
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed27 September 1993(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address29a Hartland Road
Queens Park
London
NW6 6BG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
14 October 1997New secretary appointed (2 pages)
17 September 1997Secretary resigned;director resigned (1 page)
17 September 1997Director resigned (1 page)
10 October 1996Return made up to 27/09/96; no change of members (6 pages)
8 February 1996Accounts for a dormant company made up to 30 September 1994 (2 pages)
8 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 1995Return made up to 27/09/95; no change of members (6 pages)