Company NameHindrose Limited
Company StatusDissolved
Company Number02920213
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLawrence Connolly
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1994(2 weeks, 6 days after company formation)
Appointment Duration9 years, 8 months (closed 13 January 2004)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address3 Gunwhale Close
London
SE16 6BS
Director NameSean Connolly
Date of BirthJune 1936 (Born 87 years ago)
NationalityIrish
StatusClosed
Appointed09 May 1994(2 weeks, 6 days after company formation)
Appointment Duration9 years, 8 months (closed 13 January 2004)
RoleDriver
Correspondence Address3 Gunwhale Close
London
SE16 6BS
Secretary NameLawrence Connolly
NationalityBritish
StatusClosed
Appointed15 February 1997(2 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Gunwhale Close
London
SE16 6BS
Director NameMr Bernard Connolly
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed09 May 1994(2 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 15 February 1997)
RoleTransport Manager
Country of ResidenceGb-Eng
Correspondence Address25 Timberpond Road
London
SE16 1AG
Director NameGeorge Powers
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 1994(2 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 15 February 1997)
RoleDevelopment Director
Correspondence Address27 Rosebury Road
London
SW6 2NQ
Secretary NameGeorge Powers
NationalityAmerican
StatusResigned
Appointed09 May 1994(2 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 15 February 1997)
RoleDevelopment Director
Correspondence Address27 Rosebury Road
London
SW6 2NQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPO Box 698
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
1 May 2002Return made up to 19/04/02; full list of members (6 pages)
8 May 2001Return made up to 19/04/01; full list of members (6 pages)
8 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
18 May 2000Return made up to 19/04/00; full list of members (6 pages)
23 February 2000Deferment of dissolution (voluntary) (3 pages)
4 January 2000Order of court to wind up (2 pages)
6 August 1999Accounts for a small company made up to 31 January 1998 (4 pages)
10 June 1999Return made up to 19/04/99; no change of members (4 pages)
19 May 1998Return made up to 19/04/98; full list of members (6 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998Return made up to 19/04/97; no change of members (4 pages)
7 January 1998Director resigned (1 page)
7 January 1998Secretary resigned;director resigned (1 page)
7 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1998Accounts for a dormant company made up to 31 January 1997 (1 page)
13 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1997Accounts for a dormant company made up to 31 January 1996 (1 page)
25 April 1996Return made up to 19/04/96; no change of members (4 pages)
12 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 October 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
10 May 1995Return made up to 19/04/95; full list of members (6 pages)