Company NameNinety-Eight Clifton Hill (Management) Limited
Company StatusDissolved
Company Number01180552
CategoryPrivate Limited Company
Incorporation Date12 August 1974(49 years, 9 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Christine Herxheimer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityGerman
StatusClosed
Appointed01 August 1992(17 years, 11 months after company formation)
Appointment Duration16 years, 10 months (closed 02 June 2009)
RolePsychiatrist
Correspondence Address98c Clifton Hill
St Johns Wood
London
NW8 0JT
Director NameMr Cyril Taylor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(17 years, 11 months after company formation)
Appointment Duration16 years, 10 months (closed 02 June 2009)
RoleBiochemist
Correspondence Address98a Clifton Hill
St Johns Wood
London
NW8 0JT
Secretary NameMr Cyril Taylor
NationalityBritish
StatusClosed
Appointed01 August 1993(18 years, 11 months after company formation)
Appointment Duration15 years, 10 months (closed 02 June 2009)
RoleBiochemist
Correspondence Address98a Clifton Hill
St Johns Wood
London
NW8 0JT
Director NameLesley Patricia Abbott
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(26 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 02 June 2009)
RoleCompany Director
Correspondence AddressFlat B
98 Clifton Hill
London
NW8 0JT
Director NameMr Simon John Blackford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(32 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 02 June 2009)
RoleBarrister
Country of ResidenceEngland
Correspondence Address98 D Clifton Hill
London
NW8 0JT
Director NameMr John Abbott
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(17 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 January 2001)
RoleBuilder/Designer
Correspondence Address98b Clifton Hill
St Johns Wood
London
NW8 0JT
Director NameMr Edward John De Vere Hunt
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 August 1993)
RolePublic Relations Office
Correspondence Address98d Cliftion Hill
St Johns Wood
London
NW8 0JJ
Secretary NameMr Cyril Taylor
NationalityBritish
StatusResigned
Appointed01 August 1992(17 years, 11 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 August 1992)
RoleCompany Director
Correspondence Address98a Clifton Hill
St Johns Wood
London
NW8 0JT
Director NameMr Mark Antoni Halama
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(18 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 November 2006)
RoleSolicitor
Correspondence Address98d Clifton Hill
St Johns Wood
London
NW8 0JT

Location

Registered Address98a Clifton Hill
St Johns Wood
London
NW8 0JT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,715
Cash£7,151
Current Liabilities£495

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
10 February 2009Application for striking-off (2 pages)
10 September 2008Return made up to 01/08/08; no change of members (8 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 September 2007Return made up to 01/08/07; full list of members
  • 363(287) ‐ Registered office changed on 20/09/07
(8 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 March 2007New director appointed (2 pages)
27 January 2007Director resigned (1 page)
14 August 2006Return made up to 01/08/06; full list of members (9 pages)
12 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
9 August 2005Return made up to 01/08/05; full list of members (9 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
2 August 2004Return made up to 01/08/04; full list of members (9 pages)
7 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
15 August 2003Return made up to 01/08/03; full list of members (9 pages)
30 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 September 2001Director resigned (1 page)
13 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 September 2001New director appointed (2 pages)
7 September 2000Full accounts made up to 31 March 2000 (9 pages)
7 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2000Return made up to 01/08/99; full list of members (8 pages)
12 October 1999Full accounts made up to 31 March 1999 (8 pages)
15 September 1998Full accounts made up to 31 March 1998 (9 pages)
2 January 1998Full accounts made up to 31 March 1997 (9 pages)
17 October 1997Nc inc already adjusted 31/07/97 (1 page)
17 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 September 1997Return made up to 01/08/97; full list of members (6 pages)
18 September 1997Registered office changed on 18/09/97 from: 64-68 camden high street london NW1 0LT (1 page)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
28 July 1996Return made up to 01/08/96; full list of members (6 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (14 pages)
14 August 1995Return made up to 01/08/95; full list of members (6 pages)