Company NameHiteishee Financial Services Limited
Company StatusDissolved
Company Number04996091
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 3 months ago)
Dissolution Date7 August 2012 (11 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kumar Bhimjiyani
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2003(6 days after company formation)
Appointment Duration8 years, 7 months (closed 07 August 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address342 Regents Park Road
Finchley Church End
London
N3 2LJ
Secretary NameHiren Bhimjiyani
NationalityBritish
StatusClosed
Appointed22 December 2003(6 days after company formation)
Appointment Duration8 years, 7 months (closed 07 August 2012)
RoleConsultant
Correspondence Address56 St Andrews Drive
Stanmore
Middlesex
HA7 2NB
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address342 Regents Park Road
Finchley Church End
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,832
Cash£66
Current Liabilities£7,898

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Annual return made up to 16 December 2010 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 1
(4 pages)
10 May 2011Annual return made up to 16 December 2010 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 1
(4 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Registered office address changed from 241 High Road New Southgate London N11 1PZ on 11 March 2010 (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Registered office address changed from 241 High Road New Southgate London N11 1PZ on 11 March 2010 (1 page)
11 March 2010Director's details changed for Kumar Bhimjiyani on 16 December 2009 (2 pages)
11 March 2010Director's details changed for Kumar Bhimjiyani on 16 December 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 April 2009Return made up to 16/12/08; full list of members (3 pages)
24 April 2009Return made up to 16/12/08; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2008Return made up to 16/12/07; full list of members (3 pages)
3 April 2008Return made up to 16/12/07; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 June 2007Return made up to 16/12/06; full list of members (2 pages)
6 June 2007Return made up to 16/12/06; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 June 2006Return made up to 16/12/05; full list of members (2 pages)
7 June 2006Return made up to 16/12/05; full list of members (2 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 April 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
7 April 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
18 March 2005Return made up to 16/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 2005Return made up to 16/12/04; full list of members (6 pages)
13 February 2004Director's particulars changed (1 page)
13 February 2004Director's particulars changed (1 page)
13 February 2004Secretary's particulars changed (1 page)
13 February 2004Secretary's particulars changed (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
6 January 2004Registered office changed on 06/01/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Secretary resigned (1 page)
6 January 2004Registered office changed on 06/01/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
6 January 2004Secretary resigned (1 page)
6 January 2004Director resigned (1 page)
5 January 2004New secretary appointed (2 pages)
5 January 2004New secretary appointed (2 pages)
16 December 2003Incorporation (10 pages)