Company NameHohenhort Street Capital Limited
Company StatusDissolved
Company Number04763588
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameBernie O'Neill
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySouth African
StatusClosed
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address9 Spinaker
2 Fourjay Rd.
Milwerton
7441
RSA
Director NameJacobus Cornelis Pauw
Date of BirthDecember 1950 (Born 73 years ago)
NationalitySouth African
StatusClosed
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address55 Stadler Road
Blaaubergstrand
7441
South Africa
Secretary NameJacobus Cornelis Pauw
NationalitySouth African
StatusClosed
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address55 Stadler Road
Blaaubergstrand
7441
South Africa
Director NameIzak Jacobus Smit
Date of BirthDecember 1952 (Born 71 years ago)
NationalitySouth African
StatusClosed
Appointed03 October 2005(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 23 June 2009)
RoleChairman & Director Of Company
Correspondence Address73, Mostert Street
Melkbosstrand
Cape Province 7441
R South Africa
Director NameKaren Harris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address36 Wayside Avenue
Bushey
Watford
Hertfordshire
WD23 4SQ
Secretary NameMichelle Sarah Ross
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 15 Granville Place
Elm Park Road
Pinner
Middlesex
HA5 3NF

Location

Registered AddressMonument House, 215 Marsh Road
Pinner
Middlesex
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
27 February 2009Application for striking-off (1 page)
10 December 2008Compulsory strike-off action has been discontinued (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008Return made up to 14/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2007Return made up to 14/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
26 July 2005Return made up to 14/05/05; full list of members (7 pages)
9 March 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
21 July 2004Return made up to 14/05/04; full list of members (7 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003New director appointed (1 page)
14 May 2003Incorporation (15 pages)
14 May 2003New secretary appointed;new director appointed (1 page)
14 May 2003Director resigned (1 page)