Company NameHiatus Investments Limited
Company StatusDissolved
Company Number03352463
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFinsbury Corporate Services Limited (Corporation)
StatusClosed
Appointed31 October 2001(4 years, 6 months after company formation)
Appointment Duration6 years (closed 20 November 2007)
Correspondence AddressSuites 7b & 8b
50 Town Range
Gibraltar
Secretary NameFinsbury Secretaries Limited (Corporation)
StatusClosed
Appointed31 October 2001(4 years, 6 months after company formation)
Appointment Duration6 years (closed 20 November 2007)
Correspondence AddressSuites 7b & 8b
50 Town Range
Gibraltar
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(1 month, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed10 June 1997(1 month, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameMiss Fiona Helen Parsons
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 02 January 2001)
RoleTrust Manager
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2001)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameWilliam Damian Cid De La Paz
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(4 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 June 2002)
RoleTrust Manager
Country of ResidenceGibraltar
Correspondence Address2a Sylvaner
Vineyards
GB1 1ZZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2001)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered AddressAnmersh House
40 Anmersh Grove
Stanmore
Middlesex
HA7 1PA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,000
Cash£7,000
Current Liabilities£11,770,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
25 June 2007Application for striking-off (1 page)
22 June 2006Accounts for a small company made up to 31 December 2004 (5 pages)
3 May 2006Return made up to 15/04/06; full list of members (3 pages)
27 April 2005Return made up to 15/04/05; full list of members (3 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 April 2004Return made up to 15/04/04; full list of members (6 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
29 April 2003Return made up to 15/04/03; full list of members (6 pages)
25 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 September 2002Auditor's resignation (1 page)
19 August 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
10 July 2002Director resigned (1 page)
29 June 2002Return made up to 15/04/02; full list of members
  • 363(287) ‐ Registered office changed on 29/06/02
(7 pages)
12 June 2002Ad 21/09/00--------- £ si 998@1 (2 pages)
22 May 2002Director resigned (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Registered office changed on 22/05/02 from: 2ND floor 48 conduit street london W1S 2YR (1 page)
22 May 2002Director resigned (2 pages)
22 May 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 May 2001Return made up to 15/04/01; full list of members (6 pages)
25 January 2001Director resigned (1 page)
26 September 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
1 September 2000Registered office changed on 01/09/00 from: 2ND floor 48 conduit street london W1R 9FB (1 page)
5 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
22 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
30 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 July 1999Memorandum and Articles of Association (23 pages)
2 May 1999Director's particulars changed (1 page)
22 April 1999Return made up to 15/04/99; no change of members (4 pages)
25 March 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
5 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
21 January 1999Delivery ext'd 3 mth 30/04/98 (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
21 April 1998Return made up to 15/04/98; full list of members (8 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (30 pages)
20 April 1998New director appointed (33 pages)
20 April 1998New secretary appointed (2 pages)
20 June 1997Nc inc already adjusted 10/06/97 (1 page)
20 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 June 1997Registered office changed on 20/06/97 from: 788-790 finchley road london NW11 7UR (1 page)
15 April 1997Incorporation (17 pages)