Company NameHoney Limited
Company StatusDissolved
Company Number03312822
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 2 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameBarry Cash
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1997(1 week after company formation)
Appointment Duration4 years, 9 months (closed 04 December 2001)
RoleCompany Director
Correspondence Address12 Winston Close
Harrow Weald
Middlesex
HA3 6AL
Secretary NameMarlyn Elizabeth Merriman
NationalityBritish
StatusClosed
Appointed17 February 1997(1 week, 5 days after company formation)
Appointment Duration4 years, 9 months (closed 04 December 2001)
RoleCompany Director
Correspondence Address36 Bramber Road
London
N12 9NE
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address2 Penta Court
Station Road
Borehamwood
Hertfordshire
WD6 1SL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£22,708
Current Liabilities£22,708

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
2 July 2001Application for striking-off (1 page)
29 June 2001Accounts for a small company made up to 28 February 2001 (4 pages)
24 April 2001Return made up to 05/02/01; full list of members (6 pages)
10 November 2000Accounts for a small company made up to 28 February 2000 (4 pages)
19 July 2000Full accounts made up to 28 February 1999 (10 pages)
8 March 2000Return made up to 05/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/00
(6 pages)
14 April 1999Return made up to 05/02/99; no change of members (4 pages)
10 September 1998Full accounts made up to 28 February 1998 (10 pages)
24 May 1998Registered office changed on 24/05/98 from: 3 hamblings close shenley hertfordshire (1 page)
24 May 1998Return made up to 05/02/98; full list of members (8 pages)
24 May 1998Director's particulars changed (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Registered office changed on 21/02/97 from: 12 winston close harrow weald middlesex (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997Registered office changed on 21/02/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
21 February 1997New secretary appointed (2 pages)
5 February 1997Incorporation (14 pages)