Company NameHangar Investments Limited
Company StatusDissolved
Company Number02873136
CategoryPrivate Limited Company
Incorporation Date18 November 1993(30 years, 5 months ago)
Dissolution Date4 May 1999 (24 years, 12 months ago)

Business Activity

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

Directors

Director NameDavid Benjamin Hansford
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressEastdene
27 Astons Road
Moor Park, Northwood
Middlesex
HA6 2LB
Secretary NameDavid Benjamin Hansford
NationalityBritish
StatusClosed
Appointed18 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressEastdene
27 Astons Road
Moor Park, Northwood
Middlesex
HA6 2LB
Director NameMs Jennifer Elizabeth May Hansford
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1996(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 04 May 1999)
RoleHair Colour Consultant
Correspondence Address27 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LB
Director NameLouis Garvin
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Apringfield Road
London
Nw8
Secretary NameMartin Joel Bryars
NationalityBritish
StatusResigned
Appointed06 March 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 April 1996)
RoleCompany Director
Correspondence Address37 Quarrendon Street
London
SW6 3SY
Secretary NamePeter Leonard Ling Smith
NationalityBritish
StatusResigned
Appointed19 April 1996(2 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 October 1996)
RoleCompany Director
Correspondence Address2 Oaklands Avenue
West Wickham
Kent
BR4 9LE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Bryars & Co
182b Walton Street
London
SW3 2JL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
12 January 1999First Gazette notice for voluntary strike-off (1 page)
3 December 1998Application for striking-off (1 page)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
24 November 1997Return made up to 18/11/97; no change of members (5 pages)
2 December 1996Return made up to 18/11/96; full list of members (5 pages)
26 November 1996New director appointed (2 pages)
7 November 1996Full accounts made up to 31 March 1996 (10 pages)
20 October 1996New secretary appointed (2 pages)
20 October 1996Secretary resigned (1 page)
10 May 1996New secretary appointed (2 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (7 pages)
2 May 1996Particulars of mortgage/charge (7 pages)
1 May 1996Secretary resigned (1 page)
1 May 1996Director resigned (1 page)
29 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)