Company NameRidge & Hill Limited
Company StatusDissolved
Company Number02337224
CategoryPrivate Limited Company
Incorporation Date20 January 1989(35 years, 3 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Elisheva Homburger
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2004(15 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 18 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Montpelier Rise
London
NW11 9SS
Secretary NameAlfred Nathan Homburger
NationalityBritish
StatusClosed
Appointed08 November 2004(15 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 18 September 2007)
RoleCompany Director
Correspondence Address7 The Riding
London
NW11 8HL
Director NameSam Eli Homburger
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(2 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 08 November 2004)
RoleCompany Director
Correspondence Address16 Montpelier Rise
London
NW11 9SS
Secretary NameMrs Elisheva Homburger
NationalityBritish
StatusResigned
Appointed09 July 1991(2 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Montpelier Rise
London
NW11 9SS

Location

Registered Address12 York Gate
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£86,295
Gross Profit£65,574
Net Worth£34,379
Cash£68,672
Current Liabilities£41,231

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
3 November 2006Return made up to 09/07/06; full list of members (2 pages)
1 August 2005Return made up to 09/07/05; full list of members (2 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
3 December 2004New director appointed (2 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004New secretary appointed (2 pages)
12 July 2004Return made up to 09/07/04; full list of members (2 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
1 October 2003Return made up to 09/07/03; full list of members (2 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
8 August 2001Secretary's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
28 July 2001Return made up to 09/07/01; full list of members (5 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
14 July 2000Return made up to 09/07/00; full list of members (5 pages)
11 February 2000Full accounts made up to 31 March 1999 (12 pages)
27 July 1999Return made up to 09/07/99; full list of members (5 pages)
11 February 1999Full accounts made up to 31 March 1998 (11 pages)
23 September 1998Return made up to 09/07/98; full list of members (5 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 July 1997Return made up to 09/07/97; full list of members (5 pages)
14 February 1997Full accounts made up to 31 March 1996 (10 pages)
26 July 1996Return made up to 09/07/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
17 July 1995Return made up to 09/07/95; no change of members (6 pages)