Company NameA.H.G.L. Limited
Company StatusDissolved
Company Number03044653
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years, 1 month ago)
Dissolution Date20 May 2003 (20 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnthony Harry Hyams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1995(2 weeks after company formation)
Appointment Duration8 years (closed 20 May 2003)
RoleAccountant
Correspondence Address102 Wolmer Gardens
Edgware
Middlesex
HA8 8QE
Director NameMr Graham Stuart Lucking
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1995(2 weeks after company formation)
Appointment Duration8 years (closed 20 May 2003)
RoleAccountant
Correspondence AddressLime Tree House
The Street Boughton Under Blean
Faversham
Kent
ME13 9BY
Secretary NameAnthony Harry Hyams
NationalityBritish
StatusClosed
Appointed25 April 1995(2 weeks after company formation)
Appointment Duration8 years (closed 20 May 2003)
RoleAccountant
Correspondence Address102 Wolmer Gardens
Edgware
Middlesex
HA8 8QE
Director NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Director NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Location

Registered Address53-57 Southampton Way
London
SE5 7SW
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
30 July 2002Voluntary strike-off action has been suspended (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
21 May 2002Application for striking-off (1 page)
31 August 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
17 May 2001Return made up to 11/04/01; full list of members (6 pages)
7 June 2000Return made up to 11/04/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 August 1999 (12 pages)
2 February 2000Registered office changed on 02/02/00 from: 53-57 southampton way london SE5 7SW (1 page)
12 November 1999Registered office changed on 12/11/99 from: 18/20 st john street london EC1M 4A (1 page)
10 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1999Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
16 May 1999Return made up to 11/04/99; full list of members
  • 363(287) ‐ Registered office changed on 16/05/99
(7 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
21 May 1998Return made up to 11/04/98; full list of members
  • 363(287) ‐ Registered office changed on 21/05/98
(6 pages)
3 March 1998Full accounts made up to 30 April 1997 (11 pages)
10 February 1998Ad 18/02/97--------- £ si 998@1 (2 pages)
15 August 1997Full accounts made up to 30 April 1996 (5 pages)
27 May 1997Registered office changed on 27/05/97 from: 18/20 st john street london EC1M 4AY (1 page)
27 May 1997Return made up to 11/04/97; no change of members (4 pages)
27 May 1997Secretary's particulars changed;director's particulars changed (1 page)
1 April 1997Registered office changed on 01/04/97 from: 2/5 benjamin street london EC1M 5QL (1 page)
28 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (7 pages)
11 September 1996Return made up to 11/04/96; full list of members (6 pages)
1 August 1996Registered office changed on 01/08/96 from: 79 - 85 bermondsey street london SE1 3XY (1 page)
27 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
27 April 1995Registered office changed on 27/04/95 from: roman house 296 golders green london NW11 9PT (1 page)
27 April 1995New secretary appointed;director resigned;new director appointed (2 pages)