Company NameHTN Limited
Company StatusDissolved
Company Number03800274
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 10 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Directors

Director NameAshley Mark William Hollands
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1999(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 19 November 2002)
RoleConsultant
Correspondence AddressTop Floor Flat
25 Nassington Road
London
NW3 2TX
Director NameJames Warren Kent
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1999(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 19 November 2002)
RoleProperty Developer
Correspondence AddressCookshall Farm
Cookshall Lane
High Wycombe
Buckinghamshire
HP12 4AP
Director NameBenjamin Whitfield
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1999(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 19 November 2002)
RoleCompany Director
Correspondence Address3 Rue D'Escombes
Paris
Foreign
Director NameDaniel Gareth Huw Winfield
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1999(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 19 November 2002)
RoleConsultant
Correspondence Address34c Savernake Road
London
NW3 2JP
Director NameAmanda Sandford
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(2 weeks after company formation)
Appointment Duration3 months (resigned 18 October 1999)
RoleBarrister
Correspondence Address113/123 Upper Richmond Road
London
SW15 2TL
Secretary NameSteven James Conybeare
NationalityBritish
StatusResigned
Appointed16 July 1999(2 weeks after company formation)
Appointment Duration12 months (resigned 14 July 2000)
RoleSolicitor
Correspondence Address113-123 Upper Richmond Road
London
SW15 2TL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
1 February 2002Receiver's abstract of receipts and payments (3 pages)
31 January 2002Receiver ceasing to act (1 page)
19 July 2001Receiver's abstract of receipts and payments (2 pages)
18 October 2000Administrative Receiver's report (4 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Registered office changed on 01/08/00 from: 112-123 upper richmond road london SW15 2TL (1 page)
31 July 2000Appointment of receiver/manager (1 page)
1 June 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
3 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(49 pages)
3 November 1999Ad 18/10/99--------- £ si [email protected]=550 £ ic 1/551 (2 pages)
2 November 1999Particulars of mortgage/charge (4 pages)
27 October 1999S-div 18/10/99 (1 page)
27 October 1999Memorandum and Articles of Association (7 pages)
27 October 1999Director resigned (1 page)
27 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999Registered office changed on 21/07/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
2 July 1999Incorporation (11 pages)