Company NameB & H Enterprise UK Limited
Company StatusDissolved
Company Number03038519
CategoryPrivate Limited Company
Incorporation Date28 March 1995(29 years, 1 month ago)
Dissolution Date22 December 1998 (25 years, 5 months ago)
Previous NameMagna Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoger James O'Hara
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 22 December 1998)
RoleFurniture Design Consultant
Correspondence AddressKewferry Farm
Rickmansworth Road
Northwood
Middlesex
HA6 2RF
Secretary NameHannelore Catherine O'Hara
NationalityBritish
StatusClosed
Appointed31 May 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 22 December 1998)
RoleCompany Director
Correspondence AddressKewferry Farm
Rickmansworth Road
Northwood
Middlesex
HA6 2RF
Secretary NameJames Alexander Darby
NationalityBritish
StatusResigned
Appointed27 July 1995(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address40 Valley Road
Rickmansworth
Hertfordshire
WD3 4DS
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressKewferry Farm
Rickmansworth Road
Northwood
Middlesex
HA6 2RF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

22 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
1 September 1998First Gazette notice for compulsory strike-off (1 page)
5 September 1997Registered office changed on 05/09/97 from: c/o james darby & co warmair house 38 green lane northwood middlesex HA6 2QB (1 page)
11 August 1997New secretary appointed (2 pages)
11 August 1997Return made up to 28/03/97; no change of members (4 pages)
11 August 1997Secretary resigned (1 page)
4 April 1996Return made up to 28/03/96; full list of members (6 pages)
18 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 1995Secretary resigned (1 page)
11 July 1995Director resigned (1 page)
11 July 1995Registered office changed on 11/07/95 from: the studio st.nicholas close elstree, herts. WD6 3EW. (1 page)
28 March 1995Incorporation (28 pages)