Company NameHappy Tomorrows Limited
Company StatusDissolved
Company Number03091074
CategoryPrivate Limited Company
Incorporation Date14 August 1995(28 years, 7 months ago)
Dissolution Date15 February 2000 (24 years, 1 month ago)

Business Activity

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

Directors

Director NameAnthony Collins
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address45 Glendale Avenue
Edgware
Middlesex
HA8 8HF
Director NameAlan Lewis
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address2 Greenway
Totteridge
London
N20 8ED
Secretary NameMrs Janet Hart
NationalityBritish
StatusClosed
Appointed10 October 1995(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 West Hill Way
London
N20 8QS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGreendon House
7b Bayham Street
London
NW1 0EY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
23 February 1999Voluntary strike-off action has been suspended (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
20 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 August 1997Return made up to 31/07/97; full list of members (6 pages)
19 August 1996Return made up to 14/08/96; full list of members (6 pages)
31 March 1996Accounting reference date notified as 31/12 (1 page)
13 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
13 October 1995£ nc 100/100000 10/10/95 (1 page)
13 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 October 1995New secretary appointed (2 pages)
12 October 1995New director appointed (4 pages)
12 October 1995Secretary resigned (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Registered office changed on 12/10/95 from: 20 holywell row london EC2A 4JB (1 page)
12 October 1995Director resigned (2 pages)
14 August 1995Incorporation (12 pages)