Company NameTen St. Mary At Hill Limited
Company StatusDissolved
Company Number00867027
CategoryPrivate Limited Company
Incorporation Date20 December 1965(58 years, 4 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Secretary NameAndrea Marie Foster
NationalityBritish
StatusClosed
Appointed27 March 1992(26 years, 3 months after company formation)
Appointment Duration16 years, 7 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address15 Goodey Meade
Benington
Stevenage
Hertfordshire
SG2 7BY
Director NameSenator Insurance Asset Management Ltd (Corporation)
Date of BirthFebruary 1992 (Born 32 years ago)
StatusClosed
Appointed09 January 2006(40 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 11 November 2008)
Correspondence AddressOne Whites Row
London
E1 7NF
Secretary NamePeter Crawford Thomas
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 1992)
RoleCompany Director
Correspondence Address10 Lon Y Rhyd
Rhiwbina
Cardiff
South Glamorgan
CF4 6JS
Wales
Director NameBiddencare (Corporation)
Date of BirthDecember 1985 (Born 38 years ago)
StatusResigned
Appointed31 December 1990(25 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1992)
Correspondence AddressLlanmaes Farm
St Fagans
Cardiff
South Glamorgan
CF5 6DU
Wales
Director NameLimatrend Limited (Corporation)
Date of BirthMarch 1992 (Born 32 years ago)
StatusResigned
Appointed31 March 1992(26 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 1995)
Correspondence Address46-50 Gun Street
London
E1 6AH
Director NameSenator Consultants Limited (Corporation)
Date of BirthSeptember 1960 (Born 63 years ago)
StatusResigned
Appointed27 January 1995(29 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 09 January 2006)
Correspondence AddressOne Whites Row
London
E1 7NF

Location

Registered Address14 Fenchurch Avenue
London
EC3M 5BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
12 June 2008Application for striking-off (1 page)
26 February 2008Registered office changed on 26/02/2008 from one white's row london E1 7NF (1 page)
16 January 2008Accounts for a small company made up to 30 June 2007 (5 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 March 2007Accounts for a small company made up to 30 June 2006 (5 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 August 2006New director appointed (1 page)
2 August 2006Director resigned (1 page)
27 February 2006Accounts for a small company made up to 30 June 2005 (5 pages)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 January 2005Return made up to 31/12/04; no change of members (6 pages)
12 November 2004Accounts for a small company made up to 30 June 2004 (5 pages)
20 January 2004Return made up to 31/12/03; no change of members (6 pages)
7 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 January 2003Return made up to 31/12/02; full list of members (6 pages)
6 January 2003Accounts for a small company made up to 30 June 2002 (4 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
13 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
4 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 January 1999Accounts for a small company made up to 30 June 1998 (4 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
13 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1995Director resigned;new director appointed (2 pages)
17 August 1995Registered office changed on 17/08/95 from: 46-50 gun street london E1 6AH (1 page)
1 May 1995Full accounts made up to 30 June 1994 (10 pages)