Company NameCollege Hill Properties Limited
Company StatusDissolved
Company Number03186281
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Roger Edward Lown
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameNicholas Anthony Swabey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Chipstead Street
London
Sw6
Secretary NameMr Mark Graham Hartley
NationalityBritish
StatusClosed
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address15 Church Hill
Purley
Surrey
CR8 3QP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4 Chiswell Street
London
EC1Y 4UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
17 June 2005Application for striking-off (1 page)
10 May 2005Return made up to 16/04/05; full list of members (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 May 2004Return made up to 16/04/04; no change of members (4 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
11 July 2003Registered office changed on 11/07/03 from: 80 fleet street london EC4Y 1NA (1 page)
2 May 2003Return made up to 16/04/03; full list of members (6 pages)
6 February 2003Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
10 May 2002Return made up to 16/04/02; no change of members (4 pages)
5 March 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
15 November 2001Director's particulars changed (1 page)
15 November 2001Director's particulars changed (1 page)
23 April 2001Return made up to 16/04/01; full list of members (6 pages)
1 February 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
11 October 2000Ad 05/10/00--------- £ si 1@1=1 £ ic 5/6 (2 pages)
26 July 2000Ad 20/07/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
12 May 2000Return made up to 16/04/00; full list of members (7 pages)
23 January 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
29 June 1999Director's particulars changed (1 page)
4 June 1999Return made up to 16/04/99; full list of members (6 pages)
4 June 1999Registered office changed on 04/06/99 from: 80 fleet street london EC4Y 1EL (1 page)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
11 May 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
11 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 1998Return made up to 16/04/98; no change of members (5 pages)
29 May 1997Return made up to 16/04/97; full list of members (7 pages)
31 October 1996Director's particulars changed (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996New secretary appointed (2 pages)
25 April 1996Registered office changed on 25/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996Secretary resigned (1 page)
25 April 1996Director resigned (1 page)
16 April 1996Incorporation (13 pages)