Company NameHeddon Street Investments Limited
Company StatusDissolved
Company Number03118512
CategoryPrivate Limited Company
Incorporation Date26 October 1995(28 years, 6 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher John Newlands Sykes
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1995(1 day after company formation)
Appointment Duration8 years, 11 months (closed 05 October 2004)
RoleConsultant / Marketing
Correspondence AddressKingswood Farm
Newchapel
Lingfield
Surrey
RH7 6HS
Director NameKeith James Miller
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 05 October 2004)
RoleBusiness Consultant
Correspondence Address153 Gleneldon Road
London
SW16 2BQ
Director NameChristopher Ralph Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(1 day after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 2002)
RoleMarketing Consultant
Correspondence AddressYew Trees 12 Vincent Road
Stoke Dabernon
Cobham
Surrey
KT11 3JB
Secretary NameMr Giovanni Bosio
NationalityItalian
StatusResigned
Appointed27 October 1995(1 day after company formation)
Appointment Duration6 years, 10 months (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Raeburn Avenue
Surbiton
Surrey
KT5 9BN
Director NameAnthony George Arthur Elliott
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 05 January 1996)
RoleCompany Director
Correspondence AddressSteeplefield Church Road
Wrabness
Manningtree
Essex
CO11 2TG
Secretary NameChristopher Ralph Jones
NationalityBritish
StatusResigned
Appointed02 September 2002(6 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressYew Trees 12 Vincent Road
Stoke Dabernon
Cobham
Surrey
KT11 3JB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 October 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 October 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressHillside House
2-6 Friern Park
North Finchley
London
N12 9BY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2004First Gazette notice for compulsory strike-off (1 page)
17 April 2004Secretary resigned;director resigned (1 page)
18 October 2003Secretary resigned;director resigned (1 page)
18 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (2 pages)
5 November 2002New secretary appointed (2 pages)
5 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
14 November 2001Return made up to 26/10/01; full list of members (9 pages)
25 July 2001Full accounts made up to 31 December 2000 (9 pages)
15 November 2000Return made up to 26/10/00; full list of members (9 pages)
23 August 2000Full accounts made up to 31 December 1999 (8 pages)
19 July 2000Ad 02/03/00--------- £ si 28000@1=28000 £ ic 15000/43000 (2 pages)
20 April 2000New director appointed (2 pages)
25 February 2000£ nc 50000/250000 11/02/00 (1 page)
25 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1999Return made up to 26/10/99; full list of members (6 pages)
12 October 1999Full accounts made up to 31 December 1998 (8 pages)
18 November 1998Return made up to 26/10/98; full list of members (8 pages)
9 July 1998Ad 13/10/97--------- £ si 5000@1 (2 pages)
9 July 1998Full accounts made up to 31 December 1997 (10 pages)
27 November 1997Return made up to 26/10/97; full list of members (8 pages)
10 September 1997Director resigned (1 page)
21 August 1997Full accounts made up to 31 December 1996 (10 pages)
14 August 1997Ad 26/10/95--------- £ si 9998@1 (2 pages)
29 November 1996Return made up to 26/10/96; full list of members (7 pages)
30 October 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
22 March 1996Memorandum and Articles of Association (6 pages)
22 March 1996New director appointed (2 pages)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1995New secretary appointed (4 pages)
31 October 1995New director appointed (2 pages)
31 October 1995Registered office changed on 31/10/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
31 October 1995Secretary resigned (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995Director resigned (4 pages)
26 October 1995Incorporation (13 pages)