Company NameHunt & Roskell Limited
Company StatusDissolved
Company Number01494963
CategoryPrivate Limited Company
Incorporation Date2 May 1980(43 years, 12 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NamePatrizia De Santis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(25 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 16 June 2009)
RoleChief Financial Officer
Correspondence Address70 Park Drive
London
W3 8MB
Director NameJustin Burley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed24 July 2007(27 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 16 June 2009)
RoleBanker
Country of ResidenceUnited States
Correspondence Address55 Railroad Avenue Greenwich
Greenwich
Ct 06830
United States
Director NameDaniel Standen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed24 July 2007(27 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 16 June 2009)
RoleBanker
Country of ResidenceUnited States
Correspondence Address667 Madison Avenue
New York
Ny 10021
Secretary NamePatrizia De Santis
NationalityBritish
StatusClosed
Appointed30 June 2008(28 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (closed 16 June 2009)
RoleCompany Director
Correspondence Address70 Park Drive
London
W3 8MB
Director NameMr Maurice Asprey
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleJeweller
Country of ResidenceEngland
Correspondence AddressGracious Pond House
Gracious Pond Road, Chobham
Woking
Surrey
GU24 8HL
Director NameElizabeth Mary Asprey
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressGracious Pond House
Chobham
Surrey
Gu24
Director NameMr David Bilby
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(12 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 April 1996)
RoleManaging Director
Correspondence Address8 Holmwood Close
Cheam
Surrey
SM2 7JL
Secretary NameElizabeth Page
NationalityBritish
StatusResigned
Appointed01 April 1993(12 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressFlat 3
5 St Leonards Road, Ealing
London
W13 8PN
Director NameMr John Rolls Asprey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(13 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 March 1998)
RoleJeweller Goldsmith S
Country of ResidenceUnited Kingdom
Correspondence Address166 New Bond Street
London
W1Y 0AR
Director NameNaim Ibrahim Attallah
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 November 1995)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
51 South Street
London
W1Y 5PA
Director NameMr Michael John Reid
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1993(13 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Waldemar Avenue
London
W13 9PZ
Director NameIan Xavier Dahl
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(15 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1999)
RoleGroup Chief Executive
Correspondence Address2 Heathfield Lodge
Carron Lane
Midhurst
West Sussex
GU29 9LD
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(16 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 April 1997)
RoleGroup Finance Dir
Country of ResidenceEngland
Correspondence AddressApplegarth Three Elm Lane
Hadlow
Tonbridge
Kent
TN11 0AB
Secretary NameMr Michael John Reid
NationalityIrish
StatusResigned
Appointed01 November 1996(16 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Waldemar Avenue
London
W13 9PZ
Director NameMr David Soutar Lowden
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(17 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Squirrels
Riversdale
Bourne End
Buckinghamshire
SL8 5EB
Director NamePhilip John Arden
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish N Zealand
StatusResigned
Appointed31 March 1999(18 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address18 Addison Way
Hampstead Garden Suburb
London
NW11 6AJ
Secretary NameMiss Fiona Jane Morrison
NationalityBritish
StatusResigned
Appointed01 April 1999(18 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address317 Earlsfield Road
London
SW18 3DG
Director NameMr Guy Ridley Salter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(19 years, 4 months after company formation)
Appointment Duration10 months (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Palliser Road
London
W14 9EB
Director NameMr Paul Jonathan Felton Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(20 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Parsonage
Tidebrook
Wadhurst
East Sussex
TN5 6PA
Director NameRobert Procop
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmrican
StatusResigned
Appointed03 July 2000(20 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 September 2000)
RoleChief Executive
Correspondence Address964 Pacific Coast Highway
Santa Monica
Califonia
Ca90403
United States
Director NameSilas Kei Fong Chou
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityPortuguese
StatusResigned
Appointed11 September 2000(20 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 July 2005)
RoleCompany Director
Correspondence AddressHouse 11 45 Island Road
Hong Kong
Foreign
Director NameHon Rosamond Mary Monckton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(20 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2002)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCox's Mill
Dallington
East Sussex
TN21 9JG
Director NameGianluca Brozzetti
Date of BirthMarch 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed28 February 2002(21 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 July 2007)
RoleManager
Correspondence Address23 Albemarle Street
London
W15 4AS
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1992(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address23 Albemarle Street
London
W1S 4AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
18 February 2009Application for striking-off (1 page)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
3 July 2008Appointment terminated secretary fiona morrison (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 August 2007New director appointed (2 pages)
11 August 2007New director appointed (2 pages)
11 August 2007Director resigned (1 page)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 August 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
19 April 2004Director's particulars changed (1 page)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Accounts for a dormant company made up to 30 March 2002 (5 pages)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
15 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
23 May 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/05/01
(6 pages)
20 April 2001Registered office changed on 20/04/01 from: 23 albemarle street london W1X 4AS uk (1 page)
9 April 2001New director appointed (2 pages)
29 January 2001Accounts for a dormant company made up to 25 March 2000 (5 pages)
15 January 2001Director resigned (1 page)
28 November 2000New director appointed (3 pages)
13 October 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
21 August 2000Director's particulars changed (1 page)
1 August 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
7 March 2000Accounts for a dormant company made up to 27 March 1999 (5 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
13 April 1999Secretary resigned;director resigned (1 page)
13 April 1999New secretary appointed (2 pages)
9 February 1999Director resigned (1 page)
5 February 1999Return made up to 31/12/98; no change of members (7 pages)
4 February 1999Accounts for a dormant company made up to 28 March 1998 (7 pages)
25 January 1998Full accounts made up to 29 March 1997 (15 pages)
23 January 1998Return made up to 31/12/97; full list of members (11 pages)
26 October 1997Auditor's resignation (1 page)
10 October 1997New director appointed (4 pages)
2 May 1997Director resigned (1 page)
30 April 1997Ad 27/03/97--------- £ si 60000@1=60000 £ ic 750000/810000 (2 pages)
28 April 1997£ nc 750000/810000 27/03/97 (1 page)
28 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1997Auditor's resignation (2 pages)
10 January 1997Return made up to 31/12/96; full list of members (10 pages)
18 November 1996New director appointed (3 pages)
18 November 1996New secretary appointed (2 pages)
18 November 1996Secretary resigned (1 page)
3 November 1996Full accounts made up to 31 March 1996 (15 pages)
30 September 1996Memorandum and Articles of Association (14 pages)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
30 September 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/09/96
(25 pages)
2 September 1996Secretary's particulars changed (1 page)
8 May 1996Director resigned (1 page)
24 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 November 1995Director resigned (4 pages)
17 October 1995New director appointed (8 pages)
16 August 1995Full accounts made up to 31 March 1995 (15 pages)
29 March 1995Registered office changed on 29/03/95 from: 106 regent street london W1R 5FE (1 page)