Company NameHornsby Antique Furniture Food Limited
Company StatusDissolved
Company Number04664243
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameMelvin Baker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address35 Thurloe Place
South Kensington
London
SW7 2HP
Secretary NameMr John Kerr Price
NationalityBritish
StatusClosed
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Braunston Drive
Yeading
Middlesex
UB4 9RB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address35 Thurloe Place
South Kensington
London
SW7 2HQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
1 June 2007Return made up to 12/02/07; full list of members (2 pages)
8 January 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
28 July 2006Return made up to 12/02/06; full list of members (2 pages)
8 May 2006Return made up to 12/02/05; full list of members (2 pages)
8 May 2006Secretary's particulars changed (1 page)
16 December 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
15 December 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
18 May 2004Return made up to 12/02/04; full list of members (6 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2003Registered office changed on 02/03/03 from: first floor, alpine house, unit 2, honeypot lane london NW9 9RX (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Secretary resigned (1 page)
12 February 2003Incorporation (9 pages)