Company NameHatfield Designs Limited
DirectorHamid Ekrami
Company StatusDissolved
Company Number02869214
CategoryPrivate Limited Company
Incorporation Date4 November 1993(30 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Secretary NameDorothy Dabrowsko
NationalityBritish
StatusCurrent
Appointed11 January 1994(2 months, 1 week after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address8 Hayland Close
London
NW9 0LH
Director NameMr Hamid Ekrami
Date of BirthMay 1958 (Born 66 years ago)
NationalityIranian
StatusCurrent
Appointed24 January 1994(2 months, 3 weeks after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address8 Hayland Close
Kingsbury
London
NW9 0LH
Director NameHamid Kndrod
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIranian
StatusResigned
Appointed11 January 1994(2 months, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 24 January 1994)
RoleCompany Director
Correspondence Address8 Hayland Close
Kingsbury
London
NW9 0LH
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed04 November 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed04 November 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed04 November 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressBaker Tilley
Iveco Ford House
Station Road Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

7 October 1999Dissolved (1 page)
7 July 1999Liquidators statement of receipts and payments (5 pages)
7 July 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
9 April 1999Liquidators statement of receipts and payments (5 pages)
15 October 1998Liquidators statement of receipts and payments (5 pages)
15 April 1998Liquidators statement of receipts and payments (5 pages)
21 November 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
12 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 1996Appointment of a voluntary liquidator (2 pages)
25 March 1996Registered office changed on 25/03/96 from: 94 brompton road knightsbridge london SW3 1ER (1 page)
30 March 1995Return made up to 04/11/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)