Company NameGeneral Hullabaloo Limited
DirectorTrevor Hugh Wynne-Jones
Company StatusDissolved
Company Number02893930
CategoryPrivate Limited Company
Incorporation Date2 February 1994(30 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTrevor Hugh Wynne-Jones
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressRiver Mews
Badminton Court
Amersham
Buckinghamshire
171135
Secretary NameSusanne Kalderan Anderson
NationalitySwedish
StatusCurrent
Appointed01 January 1995(11 months after company formation)
Appointment Duration29 years, 4 months
RoleChef
Correspondence Address10 Adwell Square
Henley On Thames
Oxfordshire
RG9 2DY
Director NameDavid Benjamin Thomas
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleRestaurateur
Correspondence Address88 Woodlane Road
Sonning Common
Reading
Berkshire
RG4 9SL
Secretary NameDavid Benjamin Thomas
NationalityEnglish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleRestaurateur
Correspondence Address88 Woodlane Road
Sonning Common
Reading
Berkshire
RG4 9SL
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

10 December 1997Dissolved (1 page)
10 September 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
22 August 1997Liquidators statement of receipts and payments (5 pages)
3 June 1997Liquidators statement of receipts and payments (5 pages)
5 June 1996Liquidators statement of receipts and payments (5 pages)
30 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 May 1995Appointment of a voluntary liquidator (2 pages)
30 May 1995Statement of affairs (6 pages)
11 May 1995Registered office changed on 11/05/95 from: units 3 & 3A 20 market place market lane henley-on-thames oxfordshire RG9 2AH (1 page)
30 April 1995New secretary appointed;director resigned (2 pages)
30 April 1995Return made up to 02/02/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)