Company NameHardcore Heaven Promotions Limited
Company StatusDissolved
Company Number03244059
CategoryPrivate Limited Company
Incorporation Date30 August 1996(27 years, 8 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)
Previous NameSpeed 5769 Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameJohn Kalkan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1996(3 days after company formation)
Appointment Duration3 years, 2 months (closed 16 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Farthings The Comp
Eaton Bray
Dunstable
Bedfordshire
LU6 2DH
Secretary NameLloyd Fuller
NationalityBritish
StatusClosed
Appointed02 September 1996(3 days after company formation)
Appointment Duration3 years, 2 months (closed 16 November 1999)
RoleCompany Director
Correspondence Address18 St Leonards Crescent
Sandridge
St Albans
Hertfordshire
AL4 9EH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 303 Great Guilford Business
Square, 30 Great Guilford Street
London
SE1 0ES
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 July 1999First Gazette notice for voluntary strike-off (1 page)
22 December 1998Voluntary strike-off action has been suspended (1 page)
24 November 1998Registered office changed on 24/11/98 from: c/o mr. A. simons 1-7 boundary row london SE1 8HP (1 page)
24 November 1998Application for striking-off (1 page)
11 September 1998Return made up to 30/08/98; no change of members (4 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
17 November 1997Return made up to 30/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
10 February 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
22 November 1996Ad 01/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 1996New secretary appointed (2 pages)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996Director resigned (1 page)
30 October 1996Registered office changed on 30/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
29 October 1996Company name changed speed 5769 LIMITED\certificate issued on 30/10/96 (2 pages)
30 August 1996Incorporation (20 pages)