Company NameHide Services (London) Limited
Company StatusDissolved
Company Number03035138
CategoryPrivate Limited Company
Incorporation Date20 March 1995(29 years, 1 month ago)
Dissolution Date21 November 2000 (23 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5124Wholesale hides, skins and leather
SIC 46240Wholesale of hides, skins and leather

Directors

Director NameAlexander Lev Bobrakov
Date of BirthApril 1967 (Born 57 years ago)
NationalityRussian
StatusClosed
Appointed20 March 1995(same day as company formation)
RoleManager
Correspondence Address15 Brim Hill
London
N2 0HD
Secretary NameSvetlana Bobrakova
NationalityRussian
StatusClosed
Appointed12 November 1995(7 months, 3 weeks after company formation)
Appointment Duration5 years (closed 21 November 2000)
RoleSecretary
Correspondence AddressFlat 5 19 Rampart Court
Rampart Street
London
N2 0HD
Secretary NameSvetlana Bobrakov
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address31 Ludlow Way
London
N2 0JZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed22 June 1995(3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 November 1995)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD

Location

Registered Address15 Brim Hill
London
N2 0HD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 July 2000First Gazette notice for voluntary strike-off (1 page)
9 June 2000Application for striking-off (1 page)
23 August 1999Full accounts made up to 31 March 1999 (9 pages)
13 April 1999Return made up to 20/03/99; full list of members (6 pages)
7 September 1998Full accounts made up to 31 March 1998 (9 pages)
22 April 1998Return made up to 20/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 1997Full accounts made up to 31 March 1997 (9 pages)
23 April 1997Return made up to 20/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1996Full accounts made up to 31 March 1996 (12 pages)
21 June 1996New secretary appointed (2 pages)
13 June 1996Registered office changed on 13/06/96 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
13 June 1996Secretary resigned (1 page)
21 April 1996Return made up to 20/03/96; full list of members (6 pages)
16 November 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
4 July 1995Secretary resigned;new secretary appointed (2 pages)
4 July 1995Registered office changed on 04/07/95 from: 1 devonshire street london W1N 2DR (1 page)
7 April 1995Ad 31/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 April 1995Accounting reference date notified as 31/03 (1 page)
20 March 1995Incorporation (28 pages)