Company NameH C Management Services Limited
Company StatusDissolved
Company Number03138860
CategoryPrivate Limited Company
Incorporation Date18 December 1995(28 years, 4 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Nathan Horowitz
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed21 December 1995(3 days after company formation)
Appointment Duration5 years, 9 months (closed 25 September 2001)
RoleConstruction Executive
Correspondence Address13 Gladys Road
London
NW6 2PU
Secretary NameMr Clement John Heigham
NationalityBritish
StatusClosed
Appointed22 January 1999(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 25 September 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address141 Lyndhurst Avenue
Twickenham
TW2 6BH
Secretary NameMr David Nathan Horowitz
NationalityAmerican
StatusResigned
Appointed21 December 1995(3 days after company formation)
Appointment Duration7 months, 1 week (resigned 31 July 1996)
RoleConstruction Executive
Correspondence Address13 Gladys Road
London
NW6 2PU
Secretary NameMr Paul Leonard Field
NationalityBritish
StatusResigned
Appointed05 February 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 18 December 1998)
RoleCompany Director
Correspondence Address7 Brooklands
Wickford
Essex
SS12 0DT
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed18 December 1995(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed18 December 1995(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered Address45 Beech Street
London
EC2Y 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2001First Gazette notice for compulsory strike-off (1 page)
10 January 2000Return made up to 18/12/99; full list of members (6 pages)
25 October 1999Full accounts made up to 31 December 1998 (16 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999Return made up to 18/12/98; no change of members (4 pages)
27 January 1999Secretary resigned (1 page)
14 August 1998Auditor's resignation (2 pages)
9 April 1998Full accounts made up to 31 December 1997 (15 pages)
30 December 1997Return made up to 18/12/97; full list of members (12 pages)
23 April 1997Full accounts made up to 31 December 1996 (15 pages)
18 February 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 August 1996Registered office changed on 08/08/96 from: 48-50 scrutton street london EC2A 4PH (1 page)
12 March 1996Registered office changed on 12/03/96 from: 22 melton street london NW1 2BW (1 page)
12 March 1996New secretary appointed;new director appointed (2 pages)
8 March 1996New secretary appointed (2 pages)
28 February 1996Director resigned (1 page)
28 February 1996Ad 21/12/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 February 1996Secretary resigned (1 page)
18 December 1995Incorporation (34 pages)