Company NameHGP Holdings Limited
Company StatusDissolved
Company Number03814777
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)
Previous NameFastball Technology Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr George Erasmus Darwin
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1999(4 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (closed 22 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Pembroke Gardens
London
W8 6HS
Director NameMrs Shuna Mary Darwin
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1999(4 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (closed 22 February 2005)
RoleCompany Director
Correspondence Address3a Pembroke Gardens
London
W8 6HS
Director NameMr James Ronald Service
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1999(4 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (closed 22 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkins Harvest
Great Bardfield
Braintree
Essex
CM7 4QW
Secretary NameMr George Erasmus Darwin
NationalityBritish
StatusClosed
Appointed22 December 1999(4 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (closed 22 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Pembroke Gardens
London
W8 6HS
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Location

Registered AddressBoundary House
91-93 Charterhouse Street
London
EC1M 6PN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£295,900
Cash£297,183
Current Liabilities£2,767

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
24 September 2004Application for striking-off (1 page)
23 August 2004Return made up to 27/07/04; full list of members (9 pages)
8 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
3 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
8 August 2003Return made up to 27/07/03; full list of members (9 pages)
18 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
31 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
8 August 2001Return made up to 27/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 February 2001Registered office changed on 07/02/01 from: 1 east market building london central marke london EC1A 9PQ (1 page)
18 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
18 January 2001£ nc 1000/100000 26/01/00 (1 page)
27 December 2000Full accounts made up to 31 March 2000 (15 pages)
17 August 2000Return made up to 27/07/00; full list of members (8 pages)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000New secretary appointed;new director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
25 February 2000Registered office changed on 25/02/00 from: 82 saint john street london EC1M 4JN (1 page)
25 February 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
25 November 1999Company name changed fastball technology company limi ted\certificate issued on 26/11/99 (2 pages)
27 July 1999Incorporation (17 pages)