Company NameHindforce Limited
Company StatusDissolved
Company Number03910321
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)
Dissolution Date28 April 2009 (14 years, 12 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 NameAlan Webb
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2003(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 28 April 2009)
RoleCompany Director
Correspondence AddressPmb 119 4321 Kingwood Drive
Kingwood
Texas
77339
Secretary NameRyva Webb
NationalityBritish
StatusClosed
Appointed09 December 2003(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 28 April 2009)
RoleCompany Director
Correspondence AddressPmb 119 4321 Kingwood Drive
Kingwood
Texas
77339
Director NameRiva Webb
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 09 December 2003)
RoleCompany Director
Correspondence Address1 Allerton Court
Tunberry Close
London
NW4 1JL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameShears Services Ltd (Corporation)
StatusResigned
Appointed24 February 2000(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 09 December 2003)
Correspondence Address146 New Cavendish Street
London
W1M 7FG

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£104,046
Gross Profit£11,295
Net Worth-£68,540
Cash£683
Current Liabilities£70,246

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
10 July 2007First Gazette notice for compulsory strike-off (1 page)
22 May 2006Total exemption full accounts made up to 31 January 2003 (11 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Return made up to 20/01/06; full list of members (2 pages)
15 March 2006Secretary's particulars changed (1 page)
15 March 2006Registered office changed on 15/03/06 from: 88-90 crawford street london W1H 2EJ (1 page)
8 March 2005Return made up to 20/01/05; full list of members
  • 363(287) ‐ Registered office changed on 08/03/05
(6 pages)
17 August 2004Strike-off action suspended (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
8 March 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
14 January 2004Total exemption small company accounts made up to 31 January 2002 (7 pages)
29 September 2003Registered office changed on 29/09/03 from: 146 new cavendish street london W1W 6YQ (1 page)
14 February 2003Return made up to 20/01/03; full list of members (6 pages)
16 April 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
13 February 2002Return made up to 20/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
(6 pages)
19 March 2001Return made up to 20/01/01; full list of members (6 pages)
15 March 2000Registered office changed on 15/03/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
7 March 2000New secretary appointed (2 pages)
4 March 2000New director appointed (2 pages)
4 March 2000Director resigned (1 page)
20 January 2000Incorporation (12 pages)