Company Name80 Clifton Hill Limited
Company StatusDissolved
Company Number02963100
CategoryPrivate Limited Company
Incorporation Date30 August 1994(29 years, 8 months ago)
Dissolution Date5 February 2002 (22 years, 2 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

Secretary NameMr Daniel Zimmerman
NationalityBritish
StatusClosed
Appointed10 October 1999(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 05 February 2002)
RoleProperty Consultant
Correspondence Address80 Clifton Hill
London
NW8 0JT
Director NameMr Daniel Zimmerman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2000(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 05 February 2002)
RoleProperty Consultant
Correspondence Address80 Clifton Hill
London
NW8 0JT
Director NameClaire Orman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2000(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 05 February 2002)
RolePR
Correspondence Address46 Gordon Avenue
Stanmore
Middlesex
HA7 3QH
Director NameHelma Wing-Hoi Diffey
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(same day as company formation)
RoleSolicitor
Correspondence AddressBeechcroft Fernwood Close
Bromley
Kent
BR1 3EZ
Director NameRichard Derek Joseph Haut
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(same day as company formation)
RoleMarketing Consultant
Correspondence Address80 Clifton Hill
St Johns Wood
London
NW8 0JT
Director NameDr Anne Ursula Tothill
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(same day as company formation)
RoleRetired
Correspondence Address80 Clifton Hill
London
NW8 0JT
Secretary NameGillian Pamela Kinder
NationalityBritish
StatusResigned
Appointed30 August 1994(same day as company formation)
RoleSecretary
Correspondence Address10 Coram House
Herbrand Street
London
WC1N 1HQ
Secretary NameNeville Diffey
NationalityBritish
StatusResigned
Appointed24 June 1995(9 months, 4 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 April 1996)
RoleSecretary
Correspondence Address23b Parkgate
Blackheath
London
SE3 9XF
Secretary NameDr Denis John Bauer
NationalityBritish
StatusResigned
Appointed04 April 1996(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressGround & Lower Ground Floor Flat
80 Clifton Hill St Johns Wood
London
NW8 0JT
Director NameDenis John Bauer
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 2001)
RoleRetired
Correspondence Address80 Clifton Hill
St John's Wood
London
NW8 0JT
Director NameDr Gerald John Bauer
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1999(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 2001)
RoleProfessional Engineer
Correspondence Address41 Tavistock Avenue
Didcot
Oxfordshire
OX11 8NA
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed30 August 1994(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed30 August 1994(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered Address80 Clifton Hill
St Johns Wood
London
NW8 0JT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Financials

Year2014
Net Worth£447
Cash£741
Current Liabilities£294

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
10 August 2001Application for striking-off (1 page)
27 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
5 September 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
25 November 1999New secretary appointed (2 pages)
4 October 1999Return made up to 30/08/99; no change of members (4 pages)
14 June 1999Accounts for a small company made up to 31 August 1998 (3 pages)
23 March 1999New director appointed (2 pages)
11 September 1998Return made up to 30/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1998Accounts for a small company made up to 31 August 1997 (3 pages)
30 September 1997Return made up to 30/08/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 June 1997Amended accounts made up to 31 August 1995 (2 pages)
25 June 1997Accounts for a small company made up to 31 August 1996 (3 pages)
15 May 1997New director appointed (2 pages)
27 August 1996Return made up to 30/08/96; full list of members (6 pages)
16 August 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
7 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1996Director's particulars changed (1 page)
22 April 1996Director resigned (1 page)
22 April 1996New secretary appointed (1 page)
22 April 1996Secretary resigned (1 page)
15 November 1995Return made up to 30/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1995Director's particulars changed (4 pages)
1 November 1995Secretary's particulars changed (4 pages)
30 June 1995Secretary resigned (2 pages)
30 June 1995New secretary appointed (2 pages)