Company NameHDW Consultancy Services Limited
Company StatusDissolved
Company Number04370862
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameHDW Legal Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHenry David Weinberg
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8 Brentwood Lodge
Holmdale Gardens
London
NW4 2LY
Secretary NameRamin Fouladbaksh
NationalityBritish
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Hillcrest Gardens
London
N3 3EY
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressSuite 109 Atlas Business Centre
Imex House
Oxgate Lane
London
NW2 7HJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£304
Cash£344
Current Liabilities£3,126

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
31 December 2008Application for striking-off (1 page)
25 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
30 May 2008Accounting reference date shortened from 28/02/2008 to 31/05/2007 (1 page)
30 May 2008Return made up to 11/02/08; full list of members (3 pages)
2 May 2007Return made up to 11/02/07; full list of members (2 pages)
17 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 May 2006Return made up to 11/02/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Return made up to 11/02/05; full list of members (2 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
8 March 2004Return made up to 11/02/04; full list of members (6 pages)
10 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
20 July 2003Registered office changed on 20/07/03 from: first floor 116-118 brent street london NW4 2DT (1 page)
13 March 2003Return made up to 11/02/03; full list of members (6 pages)
27 March 2002Company name changed hdw legal services LIMITED\certificate issued on 27/03/02 (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Registered office changed on 26/02/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
26 February 2002New secretary appointed (2 pages)
11 February 2002Incorporation (16 pages)