Company NameHL Transition Vehicle Limited
Company StatusDissolved
Company Number04275161
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 8 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn George Bellak
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressNo 1 Council House Court
Castle Street
Shrewsbury
SY1 2AU
Wales
Director NameJohn Emmanuel Ginarlis
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wimbledon Close
The Downs
London
SW20 8HW
Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTara House Cleardown
The Hockering
Woking
Surrey
GU22 7HH
Director NameJohn Dacre Hastings Ross
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressPark House
Upperton
Petworth
West Sussex
GU28 9BQ
Secretary NameChris Fishwick
NationalityBritish
StatusClosed
Appointed22 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressArchers
London Road
Crowborough
East Sussex
TN6 1UT
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address1 Bow Churchyard
Cheapside London
EC4M 9HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

18 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
22 May 2003Return made up to 22/08/02; full list of members (6 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Registered office changed on 08/02/02 from: 280 grays inn road london WC1X 8EB (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)