Company NameHextable Accounting Services Limited
Company StatusDissolved
Company Number03000745
CategoryPrivate Limited Company
Incorporation Date12 December 1994(29 years, 3 months ago)
Dissolution Date19 November 2002 (21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew James Gill
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed12 December 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Malyons Road
Hextable
Kent
BR8 7RE
Director NameMr Michael Thomas Gill
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed12 December 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Malyons Road
Swanley
Kent
BR8 7RE
Secretary NameMr Michael Thomas Gill
NationalityEnglish
StatusClosed
Appointed12 December 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Malyons Road
Swanley
Kent
BR8 7RE
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed12 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address62 Beresford Street
London
SE18 6BG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 March 2000Registered office changed on 08/03/00 from: 20 malyons road hextable kent BR8 7RE (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
10 March 1999Return made up to 12/12/97; no change of members (4 pages)
10 March 1999Return made up to 12/12/98; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
13 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
14 January 1997Return made up to 12/12/96; no change of members (4 pages)
14 January 1997Return made up to 12/12/95; full list of members (6 pages)
28 April 1995Director resigned;new director appointed (2 pages)
28 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 April 1995Registered office changed on 28/04/95 from: 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page)