Company NameHoggar Enterprises Limited
Company StatusDissolved
Company Number03219868
CategoryPrivate Limited Company
Incorporation Date3 July 1996(27 years, 10 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Tayeb Hadj Lakehal
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1996(same day as company formation)
RoleShop Owner
Country of ResidenceEngland
Correspondence Address173 Kings Road
Kingston Upon Thames
Surrey
KT2 5JG
Secretary NameLyazid Hadj Lakehal
NationalityFrench
StatusClosed
Appointed19 May 1997(10 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address39 Harvey House
Green Dragon Lane
Brentford
Middlesex
TW8 0DH
Secretary NameLucia Kassemdjian
NationalityBritish
StatusResigned
Appointed03 July 1996(same day as company formation)
RoleSecretary
Correspondence Address23 Ivy Lodge
122 Notting Hill Gate
London
W11 3QS
Director NameAbderrahmane Hadj Lakehal
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed23 September 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 1999)
RoleCompany Director
Correspondence Address5 The Brooklands
Eversley Crescent
Isleworth
Middlesex
TW7 4LP
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address38 Edith Road
London
W14 9BB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
24 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
23 May 2001Application for striking-off (1 page)
31 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
10 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 August 1999Registered office changed on 05/08/99 from: 38 edith road london W14 9BB (1 page)
5 August 1999Return made up to 03/07/99; no change of members (4 pages)
27 July 1999Registered office changed on 27/07/99 from: 5 the brooklands eversley crescent isleworth middlesex TW7 4LP (1 page)
27 April 1999Director resigned (1 page)
7 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
13 July 1998Return made up to 03/07/98; no change of members (4 pages)
3 February 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
3 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1997New director appointed (2 pages)
25 July 1997Return made up to 03/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1997Director resigned (1 page)
22 May 1997Secretary resigned (1 page)
22 May 1997New secretary appointed (2 pages)
9 July 1996Secretary resigned (1 page)
3 July 1996Incorporation (18 pages)