Company NameThe Hinge Limited
Company StatusDissolved
Company Number03238948
CategoryPrivate Limited Company
Incorporation Date16 August 1996(27 years, 9 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameLucan Gray
NationalityBritish
StatusClosed
Appointed16 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Church Street
London
NW8 8DT
Director NameSebastian Christopher Gray
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(5 years after company formation)
Appointment Duration2 years, 10 months (closed 29 June 2004)
RoleCompany Director
Correspondence AddressFlat 2
45 Compayne Gardens
London
NW6 3DB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Sven Bennie Gray
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ellerdale Road
Hampstead
London
NW3 6BB
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressC/O Cameron Baum
146 New Cavendish Street
London
W1W 6YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2004Application for striking-off (1 page)
4 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
17 October 2001Return made up to 16/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
(6 pages)
10 October 2001Director resigned (2 pages)
10 October 2001New director appointed (2 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
31 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
19 November 1999Registered office changed on 19/11/99 from: 13 church street london NW8 8DT (1 page)
19 October 1999Return made up to 16/08/99; no change of members (5 pages)
12 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 August 1998Return made up to 16/08/98; no change of members (5 pages)
29 October 1997Return made up to 16/08/97; full list of members (7 pages)
21 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
5 June 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
27 August 1996New secretary appointed (1 page)
27 August 1996New director appointed (1 page)
27 August 1996Registered office changed on 27/08/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 August 1996Secretary resigned (1 page)
27 August 1996Director resigned (2 pages)
16 August 1996Incorporation (18 pages)