Company NameAge Concern Hackney Enterprises Limited
Company StatusDissolved
Company Number02912503
CategoryPrivate Limited Company
Incorporation Date24 March 1994(30 years, 1 month ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)
Previous NameTargetpanel Enterprises Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMiss Rosina Margaret Hayes
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(13 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 18 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Nightingale House
Kingsland Road
London
E2 8AR
Director NameMr Samuel Olu Idowu
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(13 years, 10 months after company formation)
Appointment Duration6 years (closed 18 February 2014)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address18b Camborne Road Camborne Road
Sutton
Surrey
SM2 6RH
Secretary NameMiss Deborah Walker
StatusClosed
Appointed31 October 2011(17 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 18 February 2014)
RoleCompany Director
Correspondence Address22 Dalston Lane
London
E8 3AZ
Director NameRobert Edward Smith
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 1995)
RoleRetired
Correspondence Address64 Frampton Park Road
Hackney
London
E9
Director NamePatrick George Harris
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(1 week, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 16 May 1994)
RoleRetired
Correspondence Address12 Palatine Road
London
N16 8SX
Secretary NameMaxine Golbourne
NationalityBritish
StatusResigned
Appointed07 April 1994(1 week, 6 days after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address15 Downs Court
Amhurst Road Hackney
London
E8 3AZ
Director NameIrene Kohler
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(3 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 27 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Middleton Gardens
Gants Hill
Ilford
Essex
IG2 6DX
Director NameDenise Jennifer Murphy
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 1997)
RoleProject Manager - Anchor Housi
Correspondence Address32 Woodland Gardens
London
N10 3UA
Director NameJoseph Edet Asuquo
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(2 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 August 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Cheadle House
Copenhagen Place
London
E14 7EY
Director NameAnne Goldenberg
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(3 years, 5 months after company formation)
Appointment Duration9 years (resigned 01 October 2006)
RoleRetired
Correspondence Address8 Adams House
Guinness Trust
London
N16 5TE
Director NameJames Hood
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(3 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 2002)
RoleLocal Government Officer
Correspondence Address46 Blackstock Road
London
N4 2DW
Director NameSola Oyebade
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(4 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 24 February 2004)
RoleCompany Director
Correspondence Address36 Macleod Road
London
N21 1SN
Secretary NameJames Hood
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 July 2001)
RoleLocal Government Officer
Correspondence Address46 Blackstock Road
London
N4 2DW
Director NameMs Mary Cannon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(7 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 January 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address88 Buckingham Road
London
N1 4JE
Secretary NameMs Mary Cannon
NationalityBritish
StatusResigned
Appointed27 July 2001(7 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 January 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address88 Buckingham Road
London
N1 4JE
Director NameRoger Alderman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(7 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 January 2008)
RoleLecturer
Correspondence Address100 Epping Way
Witham
Essex
CM8 1NQ
Director NameMrs Jane Margaret Leaver
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(11 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 January 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Meynell Crescent
London
E9 7AS
Secretary NameElspeth Mary Inglis
NationalityBritish
StatusResigned
Appointed19 January 2006(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2007)
RoleFinance Officer
Correspondence Address34c Sandringham Road
London
E8 2LP
Secretary NameOlexandra Stepaniuk
NationalityBritish
StatusResigned
Appointed01 May 2007(13 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2011)
RoleChief Officer
Correspondence Address41 Avon Road
London
E17 3RB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehbv.org.uk
Email address[email protected]
Telephone020 72549595
Telephone regionLondon

Location

Registered Address22 Dalston Lane
London
E8 3AZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London

Shareholders

99 at £1Age Concern Hackney
99.00%
Ordinary
1 at £1Samuel Idowu
1.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013Application to strike the company off the register (3 pages)
29 October 2013Application to strike the company off the register (3 pages)
17 July 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
(4 pages)
17 July 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
(4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 June 2012Termination of appointment of Olexandra Stepaniuk as a secretary on 31 October 2011 (1 page)
28 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
28 June 2012Termination of appointment of Olexandra Stepaniuk as a secretary on 31 October 2011 (1 page)
28 June 2012Appointment of Miss Deborah Walker as a secretary on 31 October 2011 (1 page)
28 June 2012Appointment of Miss Deborah Walker as a secretary on 31 October 2011 (1 page)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
15 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 April 2009Return made up to 29/04/09; full list of members (4 pages)
30 April 2009Return made up to 29/04/09; full list of members (4 pages)
13 February 2009Accounts made up to 31 March 2008 (2 pages)
13 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 September 2008Director appointed mr samuel olusegun idowu (1 page)
24 September 2008Director appointed mr samuel olusegun idowu (1 page)
18 September 2008Director appointed ms rosina margaret hayes (1 page)
18 September 2008Director appointed ms rosina margaret hayes (1 page)
28 April 2008Return made up to 24/04/08; full list of members (3 pages)
28 April 2008Return made up to 24/04/08; full list of members (3 pages)
25 April 2008Appointment terminated director roger alderman (1 page)
25 April 2008Appointment Terminated Director jane leaver (1 page)
25 April 2008Appointment terminated director jane leaver (1 page)
25 April 2008Appointment Terminated Director roger alderman (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 February 2008Accounts made up to 31 March 2007 (2 pages)
17 December 2007New secretary appointed (1 page)
17 December 2007New secretary appointed (1 page)
14 December 2007Return made up to 24/03/07; full list of members (2 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007Return made up to 24/03/07; full list of members (2 pages)
14 December 2007Secretary resigned (1 page)
7 February 2007Return made up to 24/03/06; full list of members (7 pages)
7 February 2007Director resigned (1 page)
7 February 2007Return made up to 24/03/06; full list of members (7 pages)
7 February 2007Accounts made up to 31 March 2006 (6 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
7 February 2007Director resigned (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006Secretary resigned;director resigned (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006Secretary resigned;director resigned (1 page)
25 October 2006Director resigned (1 page)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
4 February 2006Accounts made up to 31 March 2005 (6 pages)
21 April 2005Return made up to 24/03/05; full list of members (8 pages)
21 April 2005Return made up to 24/03/05; full list of members (8 pages)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
5 February 2005Accounts made up to 31 March 2004 (6 pages)
6 May 2004Return made up to 24/03/04; full list of members (8 pages)
6 May 2004Return made up to 24/03/04; full list of members (8 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Return made up to 24/03/03; full list of members (8 pages)
17 April 2003Return made up to 24/03/02; full list of members (7 pages)
17 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2003Return made up to 24/03/02; full list of members (7 pages)
17 April 2003New director appointed (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002New secretary appointed;new director appointed (2 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002Return made up to 24/03/01; full list of members (7 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002Return made up to 24/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002Full accounts made up to 31 March 2001 (12 pages)
1 February 2002Full accounts made up to 31 March 2001 (12 pages)
6 December 2000Full accounts made up to 31 March 2000 (10 pages)
6 December 2000Full accounts made up to 31 March 2000 (10 pages)
7 June 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2000Return made up to 24/03/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 March 1999 (12 pages)
1 November 1999Full accounts made up to 31 March 1999 (12 pages)
30 April 1999Return made up to 24/03/99; full list of members (6 pages)
30 April 1999Return made up to 24/03/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 March 1998 (10 pages)
2 November 1998Full accounts made up to 31 March 1998 (10 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
23 December 1997Full accounts made up to 31 March 1997 (9 pages)
23 December 1997Full accounts made up to 31 March 1997 (9 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Return made up to 24/03/97; full list of members (6 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Return made up to 24/03/97; full list of members (6 pages)
13 December 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
13 December 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
7 October 1996Full accounts made up to 31 December 1995 (9 pages)
7 October 1996Full accounts made up to 31 December 1995 (9 pages)
26 April 1996Return made up to 24/03/96; no change of members (4 pages)
26 April 1996Return made up to 24/03/96; no change of members (4 pages)
24 October 1995Director resigned (2 pages)
24 October 1995New director appointed (2 pages)
10 April 1995Director resigned (2 pages)
10 April 1995Return made up to 24/03/95; full list of members (6 pages)
10 April 1995New director appointed (2 pages)
10 April 1995Return made up to 24/03/95; full list of members (6 pages)