Company NameHW Direct Limited
DirectorsZeev Ron Gologorsky and Hylton Ivor Miller
Company StatusDissolved
Company Number03764233
CategoryPrivate Limited Company
Incorporation Date4 May 1999(24 years, 12 months ago)
Previous NameHeart Watch Direct Limited

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameZeev Ron Gologorsky
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIsraely
StatusCurrent
Appointed27 May 1999(3 weeks, 2 days after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address22 Shlom Ash
Tel-Aviv
Israel
Foreign
Director NameProf Hylton Ivor Miller
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityIsraeli
StatusCurrent
Appointed27 May 1999(3 weeks, 2 days after company formation)
Appointment Duration24 years, 11 months
RolePhysician
Correspondence Address5 Shwedya Street
Petach
Tikva
49317
Israel
Secretary NameZeev Ron Gologorsky
NationalityIsraely
StatusCurrent
Appointed27 May 1999(3 weeks, 2 days after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address22 Shlom Ash
Tel-Aviv
Israel
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 January 2004Dissolved (1 page)
8 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
2 September 2003Liquidators statement of receipts and payments (5 pages)
6 September 2002Statement of affairs (6 pages)
6 September 2002Appointment of a voluntary liquidator (1 page)
6 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2002Registered office changed on 15/08/02 from: 6 brookside road golders green london NW11 9NE (1 page)
14 August 2001Registered office changed on 14/08/01 from: grosvenor house,1 high street edgware middlesex HA8 7TA (1 page)
9 August 2001Return made up to 04/05/01; full list of members (5 pages)
6 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
14 June 2000Return made up to 04/05/00; full list of members (6 pages)
15 November 1999Ad 01/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 October 1999Particulars of mortgage/charge (5 pages)
29 September 1999Registered office changed on 29/09/99 from: 12 york gate london NW1 4QS (1 page)
5 July 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
14 June 1999Registered office changed on 14/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
14 June 1999Memorandum and Articles of Association (9 pages)
14 June 1999New secretary appointed;new director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999New director appointed (2 pages)
28 May 1999Company name changed arenagrasp LIMITED\certificate issued on 28/05/99 (3 pages)
4 May 1999Incorporation (13 pages)