Company NameHamilton - Phoenix Corporate Finance Limited
Company StatusDissolved
Company Number02596242
CategoryPrivate Limited Company
Incorporation Date28 March 1991(33 years, 1 month ago)
Dissolution Date20 July 1999 (24 years, 9 months ago)
Previous NameHamilton Corporate Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKent Thomas Alessandro
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed24 April 1991(3 weeks, 5 days after company formation)
Appointment Duration8 years, 2 months (closed 20 July 1999)
RoleManaging Director
Correspondence AddressFlat 16
15 Grosvenor Square
London
W1X 9LD
Director NameHugh Michael Riddell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(3 weeks, 5 days after company formation)
Appointment Duration5 years, 8 months (resigned 19 December 1996)
RoleCompany Director
Correspondence Address115 Alleyn Park
Dulwich
London
SE21 8AA
Secretary NameHugh Michael Riddell
NationalityBritish
StatusResigned
Appointed24 April 1991(3 weeks, 5 days after company formation)
Appointment Duration5 years, 8 months (resigned 19 December 1996)
RoleCompany Director
Correspondence Address115 Alleyn Park
Dulwich
London
SE21 8AA
Director NameJean-Francois Mouchot
Date of BirthDecember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed21 October 1991(6 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 06 January 1994)
RoleBanker
Correspondence AddressLe Monastere
4 Allee Des Sycomores
Ville Davray 92410
Foreign
Director NameDidier Renaudin
Date of BirthMarch 1931 (Born 93 years ago)
NationalityFrench
StatusResigned
Appointed21 October 1991(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 1992)
RoleBanker
Correspondence Address89 Rue De Longchamp
Neuilly S/Seine 92200
Foreign
Director NameDaniel Francois Noel Goset
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed28 March 1992(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 06 January 1994)
RoleBanker
Correspondence Address24 Rue De Verneuil
75007 Paris
Foreign
Director NameDerek Mark Harte
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 1996)
RoleChief Financial Officer
Correspondence Address52 Gibson Square
Islington
London
N1 0RA
Director NameCharles John Masterson Jackson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 06 January 1994)
RoleSolicitor
Correspondence Address21 Rue De La Roquette
Paris
75011
Foreign
Director NameChristian Haas
Date of BirthMarch 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed20 November 1992(1 year, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 May 1993)
RoleAssistant General Manager
Correspondence Address24 Rue Octave Fovillet
75116 Paris
Foreign
Director NameKenneth Andrew
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(3 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 October 1994)
RoleCompany Director
Correspondence AddressThe Walled Garden Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHamilton House
1 Temple Avenue
Victoria Embankment
London
EC4Y 0HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
20 January 1997Company name changed hamilton corporate finance limit ed\certificate issued on 21/01/97 (3 pages)
8 January 1997Director resigned (1 page)
8 January 1997Secretary resigned;director resigned (1 page)
23 April 1996Full accounts made up to 31 December 1995 (13 pages)
1 March 1996Return made up to 12/02/96; no change of members (4 pages)
12 June 1995Full accounts made up to 31 December 1994 (13 pages)
25 May 1995Ad 13/05/95--------- £ si 20000@1=20000 £ ic 1762431/1782431 (2 pages)
3 May 1995Company name changed haridale corporate finance limit ed\certificate issued on 04/05/95 (4 pages)
18 April 1995Company name changed B.W. corporate finance LIMITED\certificate issued on 19/04/95 (4 pages)