Company NameH V J Ltd
Company StatusDissolved
Company Number03555504
CategoryPrivate Limited Company
Incorporation Date30 April 1998(26 years ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)
Previous NamesUnitcross Limited and Eagle & Dominion Asset Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameJames Steven Palmer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(9 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 28 May 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Ridgway Place
Wimbledon
London
SW19 4EP
Director NameMr Neil Robert Warrender
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(9 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 28 May 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Debden Road
Saffron Walden
Essex
CB11 4AB
Secretary NameMr Neil Robert Warrender
NationalityBritish
StatusClosed
Appointed29 August 2007(9 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 28 May 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Debden Road
Saffron Walden
Essex
CB11 4AB
Director NameMr Jake Locke Anthony Scott
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(10 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Tree Tumblefield Road
Stansted
Sevenoaks
Kent
TN15 7PR
Secretary NameAndrew Robert Brooks
NationalityBritish
StatusResigned
Appointed01 May 1998(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 27 March 2002)
RoleCompany Director
Correspondence Address73 Arlingford Road
London
SW2 2ST
Director NameMr Duncan Ian Arthur Campbell Byatt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 29 August 2007)
RoleInvestment Adviser
Country of ResidenceEngland
Correspondence Address14 Alfriston Road
London
SW11 6NN
Director NameAndrew Trower
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(2 weeks after company formation)
Appointment Duration7 years (resigned 25 May 2005)
RoleInvestment Adviser
Correspondence AddressPachesham Manor
Pachesham Park Oxshott Road
Leatherhead
KT22 0DJ
Director NameRobin Charles Kelton
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 20 April 2007)
RoleInvestment Banker
Correspondence AddressLongparish House
Longparish
Hampshire
SP11 6QE
Director NamePaul Edward Selway-Swift
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(7 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address11 Graham Terrace
London
SW1W 8JE
Secretary NameMr Duncan Ian Arthur Campbell Byatt
NationalityBritish
StatusResigned
Appointed19 July 2005(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Alfriston Road
London
SW11 6NN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSb Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 2002(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 July 2005)
Correspondence Address3 Catherine Place
London
SW1E 6DX

Location

Registered Address36 Ridgway Place
Wimbledon
London
SW19 4EP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

190k at £1James Steven Palmer
100.00%
Ordinary

Financials

Year2014
Turnover£425,215
Net Worth£260,900
Cash£251,496
Current Liabilities£97,988

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
21 June 2011Voluntary strike-off action has been suspended (1 page)
21 June 2011Voluntary strike-off action has been suspended (1 page)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 190,000
(6 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 190,000
(6 pages)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
27 April 2011Application to strike the company off the register (3 pages)
27 April 2011Application to strike the company off the register (3 pages)
30 September 2010Full accounts made up to 30 June 2010 (14 pages)
30 September 2010Full accounts made up to 30 June 2010 (14 pages)
8 June 2010Auditor's resignation (1 page)
8 June 2010Auditor's resignation (1 page)
24 May 2010Director's details changed for Mr Neil Robert Warrender on 30 April 2010 (2 pages)
24 May 2010Director's details changed for James Steven Palmer on 30 April 2010 (2 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Jake Locke Anthony Scott on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Neil Robert Warrender on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Jake Locke Anthony Scott on 30 April 2010 (2 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for James Steven Palmer on 30 April 2010 (2 pages)
15 September 2009Full accounts made up to 30 June 2009 (13 pages)
15 September 2009Full accounts made up to 30 June 2009 (13 pages)
21 May 2009Return made up to 30/04/09; full list of members (4 pages)
21 May 2009Return made up to 30/04/09; full list of members (4 pages)
23 September 2008Full accounts made up to 30 June 2008 (17 pages)
23 September 2008Full accounts made up to 30 June 2008 (17 pages)
2 July 2008Director appointed mr jake locke anthony scott (1 page)
2 July 2008Director appointed mr jake locke anthony scott (1 page)
9 May 2008Ad 31/08/07 gbp si 45000@1=45000 gbp ic 190000/235000 (2 pages)
9 May 2008Return made up to 30/04/08; full list of members (4 pages)
9 May 2008Return made up to 30/04/08; full list of members (4 pages)
9 May 2008Ad 31/08/07\gbp si 45000@1=45000\gbp ic 190000/235000\ (2 pages)
23 October 2007Full accounts made up to 30 June 2007 (15 pages)
23 October 2007Full accounts made up to 30 June 2007 (15 pages)
19 September 2007Resolutions
  • RES13 ‐ Re share allotment 30/08/07
(1 page)
18 September 2007Ad 29/08/07--------- £ si 45000@1=45000 £ ic 145000/190000 (2 pages)
11 September 2007New secretary appointed;new director appointed (2 pages)
11 September 2007New secretary appointed;new director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Registered office changed on 11/09/07 from: 35 new bridge street london EC4V 6BW (1 page)
11 September 2007New director appointed (2 pages)
10 September 2007Company name changed eagle & dominion asset managemen t LIMITED\certificate issued on 10/09/07 (2 pages)
10 September 2007Company name changed eagle & dominion asset managemen t LIMITED\certificate issued on 10/09/07 (2 pages)
5 September 2007Secretary resigned;director resigned (1 page)
5 September 2007Secretary resigned;director resigned (1 page)
17 August 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
17 August 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
28 June 2007Return made up to 30/04/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
28 June 2007Return made up to 30/04/07; no change of members (7 pages)
8 August 2006Full accounts made up to 31 March 2006 (15 pages)
8 August 2006Full accounts made up to 31 March 2006 (15 pages)
2 May 2006Return made up to 30/04/06; full list of members (7 pages)
2 May 2006Return made up to 30/04/06; full list of members (7 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Full accounts made up to 31 March 2005 (15 pages)
8 August 2005Director resigned (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005Registered office changed on 08/08/05 from: 33 throgmorton street london EC2N 2BR (1 page)
8 August 2005Full accounts made up to 31 March 2005 (15 pages)
8 August 2005Director resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Registered office changed on 08/08/05 from: 33 throgmorton street london EC2N 2BR (1 page)
26 April 2005Return made up to 30/04/05; full list of members (7 pages)
26 April 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 August 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
5 August 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
14 June 2004Return made up to 30/04/04; full list of members (7 pages)
14 June 2004Return made up to 30/04/04; full list of members (7 pages)
7 August 2003Full accounts made up to 31 March 2003 (14 pages)
7 August 2003Full accounts made up to 31 March 2003 (14 pages)
3 May 2003Return made up to 30/04/03; change of members (8 pages)
3 May 2003Return made up to 30/04/03; change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
23 March 2003Registered office changed on 23/03/03 from: 185 victoria street london SW1E 5NE (1 page)
23 March 2003Registered office changed on 23/03/03 from: 185 victoria street london SW1E 5NE (1 page)
3 March 2003Full accounts made up to 31 March 2002 (15 pages)
3 March 2003Full accounts made up to 31 March 2002 (15 pages)
9 May 2002Return made up to 30/04/02; full list of members (8 pages)
9 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
9 August 2001Full accounts made up to 31 March 2001 (14 pages)
9 August 2001Full accounts made up to 31 March 2001 (14 pages)
18 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2001Return made up to 30/04/01; full list of members (7 pages)
6 November 2000Full accounts made up to 31 March 2000 (22 pages)
6 November 2000Full accounts made up to 31 March 2000 (22 pages)
8 May 2000Return made up to 30/04/00; full list of members (7 pages)
8 May 2000Return made up to 30/04/00; full list of members (7 pages)
16 August 1999Full accounts made up to 31 March 1999 (14 pages)
16 August 1999Full accounts made up to 31 March 1999 (14 pages)
1 June 1999Return made up to 30/04/99; full list of members (6 pages)
1 June 1999Return made up to 30/04/99; full list of members
  • 363(287) ‐ Registered office changed on 01/06/99
(6 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
31 July 1998£ nc 1000/500000 30/06/98 (1 page)
31 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 July 1998Ad 22/07/98--------- £ si 144998@1=144998 £ ic 2/145000 (2 pages)
31 July 1998£ nc 1000/500000 30/06/98 (1 page)
31 July 1998Ad 22/07/98--------- £ si 144998@1=144998 £ ic 2/145000 (2 pages)
31 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998Secretary resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
4 June 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
4 June 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
27 May 1998Memorandum and Articles of Association (11 pages)
27 May 1998Memorandum and Articles of Association (11 pages)
21 May 1998Company name changed unitcross LIMITED\certificate issued on 22/05/98 (2 pages)
21 May 1998Company name changed unitcross LIMITED\certificate issued on 22/05/98 (2 pages)
19 May 1998Registered office changed on 19/05/98 from: 788-790 finchley road london NW11 7UR (1 page)
19 May 1998Registered office changed on 19/05/98 from: 788-790 finchley road london NW11 7UR (1 page)
30 April 1998Incorporation (17 pages)