Company NameHapsdale Trading Limited
Company StatusDissolved
Company Number03650280
CategoryPrivate Limited Company
Incorporation Date15 October 1998(25 years, 6 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Directors

Director NameSt James's Square Directors Limited (Corporation)
StatusClosed
Appointed26 May 1999(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 13 March 2001)
Correspondence Address200 Strand
London
WC2R 1DJ
Secretary NameSt James's Square Secretaries Limited (Corporation)
StatusClosed
Appointed26 May 1999(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 13 March 2001)
Correspondence Address5 St James Square
London
SW1Y 4JU
Director NameAnthony David Kerman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(4 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 May 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Saint Jamess Square
London
SW1Y 4JU
Secretary NameMr Daniel Gerard O'Connell
NationalityIrish
StatusResigned
Appointed02 March 1999(4 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 May 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Croft Way
Sevenoaks
Kent
TN13 2JX
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address5 Saint Jamess Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

13 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2000First Gazette notice for voluntary strike-off (1 page)
9 October 2000Application for striking-off (1 page)
10 November 1999Return made up to 15/10/99; full list of members (6 pages)
17 August 1999New director appointed (2 pages)
21 July 1999New secretary appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (3 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
22 April 1999Registered office changed on 22/04/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999Director resigned (1 page)
14 April 1999New secretary appointed (2 pages)
14 April 1999New director appointed (3 pages)
15 October 1998Incorporation (20 pages)