Company NameDonewith No. 39 Limited
DirectorsMorgan Lewis Jones and Ian Richard Watson
Company StatusDissolved
Company Number04016796
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)
Previous NameHeskhall Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Morgan Lewis Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2001(11 months, 2 weeks after company formation)
Appointment Duration22 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Camden Close
Chislehurst
Kent
BR7 5PH
Director NameMr Ian Richard Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2001(11 months, 2 weeks after company formation)
Appointment Duration22 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOld Dove House
Annables Lane
Harpenden
Hertfordshire
AL5 3PR
Secretary NameMr Richard Phillip Lowes
NationalityBritish
StatusCurrent
Appointed31 May 2001(11 months, 2 weeks after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Director NameKevin David McGarth
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(1 month after company formation)
Appointment Duration1 week, 1 day (resigned 28 July 2000)
RoleCompany Director
Correspondence Address59 Tring Avenue
London
W5 3QD
Director NameMartin Paul Sheppard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(1 month after company formation)
Appointment Duration1 week, 1 day (resigned 28 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Etchingham Park Road
London
N3 2EB
Secretary NameMr Adrian Mark Jacobs
NationalityBritish
StatusResigned
Appointed20 July 2000(1 month after company formation)
Appointment Duration1 week, 1 day (resigned 28 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Beaufort Gardens
Hendon
London
NW4 3QN
Director NameDavid Long
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(1 month, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 January 2001)
RoleAccountant
Correspondence Address7 Hindhead Close
Uxbridge
Middlesex
UB8 3UE
Director NameMr Harin Jayantilal Thaker
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(1 month, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Dafforne Road
Tooting
London
SW17 8TY
Secretary NameMr Harin Jayantilal Thaker
NationalityBritish
StatusResigned
Appointed28 July 2000(1 month, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Dafforne Road
Tooting
London
SW17 8TY
Director NameJohn Benedict Alan Williams
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(11 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 31 May 2001)
RoleSolicitor
Correspondence Address16 Oakwood Road
Golders Green
London
NW11 6QY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameAscot Corporate Directors Limiyed (Corporation)
StatusResigned
Appointed15 January 2001(7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 May 2001)
Correspondence Address2 Heathrow Boulevard
284 Bath Road
West Drayton
Middlesex
UB7 0DQ
Secretary NameAscot Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2001(7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 May 2001)
Correspondence Address2 Heathrow Boulevard
284 Bath Road
West Drayton
Middlesex
UB7 0DQ

Location

Registered Address8-9 Northumberland Street
London
WC2N 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 August 2005Dissolved (1 page)
27 May 2005Liquidators statement of receipts and payments (5 pages)
27 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
12 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 August 2004Appointment of a voluntary liquidator (1 page)
12 August 2004Declaration of solvency (3 pages)
24 June 2004Return made up to 19/06/04; full list of members (7 pages)
1 June 2004Company name changed heskhall LIMITED\certificate issued on 01/06/04 (2 pages)
24 May 2004Full accounts made up to 31 December 2003 (14 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
27 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2003Return made up to 19/06/03; full list of members (7 pages)
20 June 2003Full accounts made up to 31 December 2002 (15 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
16 November 2002Full accounts made up to 31 December 2001 (12 pages)
28 June 2002Return made up to 19/06/02; full list of members (7 pages)
22 April 2002Full accounts made up to 30 June 2001 (12 pages)
8 April 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
23 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2001Registered office changed on 20/07/01 from: 18 hanover square london W1S 1HX (1 page)
19 June 2001New director appointed (4 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001New director appointed (4 pages)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
31 January 2001Particulars of mortgage/charge (5 pages)
29 January 2001Secretary resigned;director resigned (1 page)
29 January 2001Director resigned (1 page)
28 January 2001Director's particulars changed (1 page)
28 January 2001Secretary's particulars changed (1 page)
25 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
25 January 2001Particulars of mortgage/charge (3 pages)
22 January 2001Declaration of assistance for shares acquisition (7 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Registered office changed on 22/01/01 from: 41 moorgate london EC2R 6PP (1 page)
22 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
22 January 2001New secretary appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000Registered office changed on 22/08/00 from: 5 wigmore street london W1U 1AD (1 page)
22 August 2000New secretary appointed;new director appointed (3 pages)
22 August 2000Director resigned (1 page)
28 July 2000Registered office changed on 28/07/00 from: 6/8 underwood street london N1 7JQ (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000New director appointed (3 pages)
26 July 2000New director appointed (3 pages)