Company NameHGG Shoe Consultancy Limited
Company StatusDissolved
Company Number02984187
CategoryPrivate Limited Company
Incorporation Date28 October 1994(29 years, 6 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameHeather Grace Gwinnett
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1994(same day as company formation)
RoleConsultant
Correspondence Address5 Fromow Gardens
Windlesham
Surrey
GU20 6QN
Secretary NameMichael Reading
NationalityBritish
StatusClosed
Appointed01 August 1996(1 year, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 14 December 2004)
RoleSecretary
Correspondence Address28 Highwaymans Ridge
Windlesham
Surrey
GU20 6NF
Secretary NameNathan Boom
NationalityBritish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 14 Kingsley Close
Vernon Crescent
Reading
Berkshire
RG2 8TU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address79 Marylebone Lane
London
W1M 5GA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,346
Current Liabilities£435

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2004Application for striking-off (1 page)
14 November 2003Return made up to 28/10/03; full list of members (6 pages)
8 July 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
1 November 2002Return made up to 28/10/02; full list of members (6 pages)
26 July 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
7 November 2001Return made up to 28/10/01; full list of members (6 pages)
28 July 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
16 November 2000Return made up to 28/10/00; full list of members (6 pages)
18 May 2000Full accounts made up to 31 October 1999 (8 pages)
6 December 1999Return made up to 28/10/99; full list of members (6 pages)
29 March 1999Full accounts made up to 31 October 1998 (8 pages)
3 November 1998Return made up to 28/10/98; full list of members (6 pages)
9 December 1997Return made up to 28/10/97; no change of members (4 pages)
9 October 1997Full accounts made up to 31 October 1996 (10 pages)
12 May 1997Registered office changed on 12/05/97 from: suite b 11TH floor premier house edgware middlesex (1 page)
27 March 1997Return made up to 28/10/96; no change of members (4 pages)
23 September 1996New secretary appointed (2 pages)
23 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
23 September 1996Secretary resigned (1 page)
16 November 1995Return made up to 28/10/95; full list of members (6 pages)