Company NameHillview Properties 1998 Limited
Company StatusDissolved
Company Number03476420
CategoryPrivate Limited Company
Incorporation Date4 December 1997(26 years, 4 months ago)
Dissolution Date1 February 2011 (13 years, 1 month ago)
Previous NameKeypaste Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Dean Matthew Brown
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(9 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 01 February 2011)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address10 Crown Place
London
EC2A 4FT
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(8 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 01 February 2011)
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed23 January 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 14 December 2001)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Director NameHilary Paul Newton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 23 October 2002)
RoleFinancial Product Manager
Correspondence Address446 Upper Richmond Road
London
SW15 5RQ
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 23 October 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed23 January 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 12 May 2000)
RoleAccountant
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed07 September 1998(9 months after company formation)
Appointment Duration2 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed29 August 2000(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address25 Thistle Close
Noak Bridge
Essex
SS15 5GX
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2001(4 years after company formation)
Appointment Duration5 years, 6 months (resigned 02 July 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed30 December 2002(5 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Director NameMr Christopher David Brierley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(6 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 July 2007)
RoleBanking Consultant
Country of ResidenceEngland
Correspondence Address30 Bowater Place
Blackheath
London
SE3 8ST
Director NameMr Christopher David Brierley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(6 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 July 2007)
RoleBanking Consultant
Country of ResidenceEngland
Correspondence Address30 Bowater Place
Blackheath
London
SE3 8ST
Director NameMr Peter Malcolm Roe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(6 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 July 2007)
RoleCompany Director
Correspondence AddressHillbrow House
Chittlehamholt
Devon
EX37 9NS
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(7 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameMr Peter Malcolm Roe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(9 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 July 2008)
RoleCompany Director
Correspondence AddressHillbrow House
Chittlehamholt
Devon
EX37 9NS
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed04 December 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 1
(4 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 1
(4 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 1
(4 pages)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
7 October 2010Application to strike the company off the register (4 pages)
7 October 2010Application to strike the company off the register (4 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
11 January 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
11 January 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
17 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Dean Matthew Brown on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Dean Matthew Brown on 15 October 2009 (2 pages)
23 September 2009Statement by directors (1 page)
23 September 2009Statement by Directors (1 page)
23 September 2009Memorandum of capital 23/09/09 (1 page)
23 September 2009Resolutions
  • RES13 ‐ Canc share prem accnt by £17,300 30/08/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 September 2009Solvency statement dated 26/08/09 (1 page)
23 September 2009Solvency Statement dated 26/08/09 (1 page)
23 September 2009Memorandum of capital 23/09/09 (1 page)
23 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc share prem accnt by £17,300 30/08/2009
(1 page)
14 May 2009Director's Change of Particulars / dean brown / 14/05/2009 / HouseName/Number was: , now: 2; Street was: 42 radstock crescent, now: greenway; Region was: , now: buckinghamshire; Post Code was: MK10 9NE, now: MK10 7AU; Country was: , now: united kingdom (1 page)
14 May 2009Director's change of particulars / dean brown / 14/05/2009 (1 page)
5 January 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
5 January 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
12 December 2008Appointment Terminated Director christopher brierley (1 page)
12 December 2008Appointment terminated director christopher brierley (1 page)
4 December 2008Return made up to 04/12/08; full list of members (3 pages)
4 December 2008Return made up to 04/12/08; full list of members (3 pages)
3 December 2008Accounting reference date shortened from 31/03/2009 to 31/05/2008 (1 page)
3 December 2008Accounting reference date shortened from 31/03/2009 to 31/05/2008 (1 page)
27 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
27 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
11 July 2008Appointment terminated director peter roe (1 page)
11 July 2008Appointment Terminated Director peter roe (1 page)
14 December 2007Return made up to 04/12/07; full list of members (2 pages)
14 December 2007Return made up to 04/12/07; full list of members (2 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 December 2006Return made up to 04/12/06; full list of members (2 pages)
11 December 2006Return made up to 04/12/06; full list of members (2 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (1 page)
17 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 January 2006Return made up to 04/12/05; full list of members (2 pages)
5 January 2006Return made up to 04/12/05; full list of members (2 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005New director appointed (1 page)
22 December 2005New director appointed (1 page)
29 November 2005New director appointed (1 page)
29 November 2005New director appointed (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Secretary resigned (1 page)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
11 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
7 December 2004Return made up to 04/12/04; full list of members (6 pages)
7 December 2004Return made up to 04/12/04; full list of members (6 pages)
19 February 2004New secretary appointed (1 page)
19 February 2004New secretary appointed (1 page)
5 February 2004Return made up to 04/12/03; full list of members (6 pages)
5 February 2004Return made up to 04/12/03; full list of members (6 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
24 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
16 September 2003Registered office changed on 16/09/03 from: 12 appold street london EC2A 2AA (1 page)
16 September 2003Registered office changed on 16/09/03 from: 12 appold street london EC2A 2AA (1 page)
28 February 2003Secretary's particulars changed (1 page)
28 February 2003Secretary's particulars changed (1 page)
30 January 2003New secretary appointed (1 page)
30 January 2003Secretary's particulars changed (1 page)
30 January 2003Secretary's particulars changed (1 page)
30 January 2003New secretary appointed (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
24 December 2002Return made up to 04/12/02; no change of members (2 pages)
24 December 2002Return made up to 04/12/02; no change of members (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
21 October 2002Secretary's particulars changed (1 page)
21 October 2002Secretary's particulars changed (1 page)
27 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
27 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
17 January 2002New director appointed (14 pages)
17 January 2002New director appointed (14 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
19 December 2001Secretary's particulars changed (1 page)
19 December 2001Secretary's particulars changed (1 page)
4 December 2001Return made up to 04/12/01; full list of members (2 pages)
4 December 2001Return made up to 04/12/01; full list of members (2 pages)
17 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
4 January 2001Return made up to 04/12/00; no change of members (2 pages)
4 January 2001Return made up to 04/12/00; no change of members (2 pages)
17 November 2000Secretary's particulars changed (1 page)
17 November 2000Secretary's particulars changed (1 page)
4 October 2000Full accounts made up to 31 March 2000 (9 pages)
4 October 2000Full accounts made up to 31 March 2000 (9 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
5 January 2000Return made up to 04/12/99; no change of members (29 pages)
5 January 2000Return made up to 04/12/99; no change of members (29 pages)
20 September 1999Full accounts made up to 31 March 1999 (10 pages)
20 September 1999Full accounts made up to 31 March 1999 (10 pages)
5 January 1999Return made up to 04/12/98; full list of members (41 pages)
5 January 1999Return made up to 04/12/98; full list of members (41 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998New secretary appointed (2 pages)
12 February 1998Ad 23/01/98--------- £ si [email protected]=19999 £ ic 2/20001 (2 pages)
12 February 1998Ad 23/01/98--------- £ si [email protected]=19999 £ ic 2/20001 (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
11 February 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
2 February 1998New director appointed (7 pages)
2 February 1998New director appointed (7 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998New secretary appointed (2 pages)
25 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
25 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
25 January 1998Nc inc already adjusted 04/12/97 (1 page)
25 January 1998Registered office changed on 25/01/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
25 January 1998Director resigned (1 page)
25 January 1998S-div 04/12/97 (1 page)
25 January 1998Secretary resigned (1 page)
25 January 1998S-div 04/12/97 (1 page)
25 January 1998Nc inc already adjusted 04/12/97 (1 page)
25 January 1998Secretary resigned (1 page)
25 January 1998Registered office changed on 25/01/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
25 January 1998Director resigned (1 page)
15 January 1998Company name changed keypaste LIMITED\certificate issued on 16/01/98 (2 pages)
15 January 1998Company name changed keypaste LIMITED\certificate issued on 16/01/98 (2 pages)
4 December 1997Incorporation (11 pages)