Company NameHill & Knowlton Cis Limited
Company StatusDissolved
Company Number03619943
CategoryPrivate Limited Company
Incorporation Date21 August 1998(25 years, 8 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2014(15 years, 5 months after company formation)
Appointment Duration3 years (closed 07 February 2017)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Ltd (Corporation)
StatusClosed
Appointed13 January 2012(13 years, 4 months after company formation)
Appointment Duration5 years (closed 07 February 2017)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameTerence Billing
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(2 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 02 September 2009)
RoleCompany Director
Correspondence Address31 Temple Mill Island
Marlow
Buckinghamshire
SL7 1SQ
Director NameMr James Michael Bull
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(2 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 20 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Chestnut Drive
Hatfield Heath
Bishop's Stortford
Hertfordshire
CM22 7EZ
Director NameGabriel Fulopp
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySlovak
StatusResigned
Appointed13 November 1998(2 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 20 March 2007)
RoleManaging Director
Correspondence AddressOrechova 1385
Praha 8
12800
Director NameMichal Kuzmiak
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCzech
StatusResigned
Appointed13 November 1998(2 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 20 March 2007)
RoleCompany Director
Correspondence AddressPolska 4
Prague 2
Foreign
Director NamePaul Anthony Taaffe
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed13 November 1998(2 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 17 January 2011)
RolePR Consultancy
Country of ResidenceUnited States
Correspondence Address57 Beach Avenue
Larchmont
New Tork 10538
United States
Secretary NameMichael Rossiter
NationalityBritish
StatusResigned
Appointed13 November 1998(2 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 13 January 2012)
RoleCompany Director
Correspondence Address16 Gloucester House
21 Scott Avenue
London
SW15 3PB
Director NameMrs Sally Patricia Anne Costerton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(11 years after company formation)
Appointment Duration2 years, 4 months (resigned 13 January 2012)
RoleCeo & Chairman
Country of ResidenceEngland
Correspondence Address2 Annandale Road
Guildford
Surrey
GU2 4LR
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Buckley Building 49 Clerkenwell Green
London
EC1R 0EB
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(13 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websitehillandknowlton.com

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Wpp Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
11 November 2016Application to strike the company off the register (3 pages)
14 October 2016Termination of appointment of Andrew Grant Balfour Scott as a director on 13 October 2016 (1 page)
7 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 October 2016Statement of capital on 7 October 2016
  • GBP 61.1307
(3 pages)
7 October 2016Statement by Directors (1 page)
7 October 2016Solvency Statement dated 29/09/16 (1 page)
28 September 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 611,307
(3 pages)
19 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (13 pages)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
14 April 2015Registered office address changed from The Buckley Building 49 Clerkenwell Green London EC1R 0EB to 27 Farm Street London W1J 5RJ on 14 April 2015 (1 page)
23 February 2015Director's details changed for Mr Charles Ward Van Der Welle on 11 February 2015 (2 pages)
3 February 2015Full accounts made up to 31 December 2013 (15 pages)
28 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
1 July 2014Accounts made up to 31 December 2012 (15 pages)
24 June 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
12 March 2014Termination of appointment of Paul Delaney as a director (1 page)
6 February 2014Registered office address changed from 20 Soho Square London Greater London W1A 1PR on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 20 Soho Square London Greater London W1A 1PR on 6 February 2014 (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
21 March 2013Termination of appointment of James Bull as a director (1 page)
4 October 2012Accounts made up to 31 December 2011 (16 pages)
17 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
16 January 2012Termination of appointment of Michael Rossiter as a secretary (1 page)
16 January 2012Appointment of Wpp Group (Nominees) Ltd as a secretary (2 pages)
13 January 2012Appointment of Andrew Grant Balfour Scott as a director (2 pages)
13 January 2012Appointment of Mr Paul Delaney as a director (2 pages)
13 January 2012Termination of appointment of Sally Costerton as a director (1 page)
17 August 2011Accounts made up to 31 December 2010 (16 pages)
12 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
12 August 2011Director's details changed for Mr James Michael Bull on 1 February 2011 (2 pages)
12 August 2011Director's details changed for Mr James Michael Bull on 1 February 2011 (2 pages)
21 March 2011Termination of appointment of Paul Taaffe as a director (1 page)
7 July 2010Accounts made up to 31 December 2009 (16 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Mrs Sally Patrica Costerton on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Paul Anthony Taaffe on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mrs Sally Patrica Costerton on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Paul Anthony Taaffe on 1 July 2010 (2 pages)
14 May 2010Appointment of Mrs Sally Patrica Costerton as a director (1 page)
5 September 2009Accounts made up to 31 December 2008 (16 pages)
2 September 2009Appointment terminated director terence billing (1 page)
2 September 2009Return made up to 21/08/09; full list of members (4 pages)
31 October 2008Accounts made up to 31 December 2007 (14 pages)
28 August 2008Return made up to 21/08/08; full list of members (4 pages)
27 August 2008Director's change of particulars / terence billing / 27/08/2008 (1 page)
15 January 2008Accounts made up to 31 December 2006 (15 pages)
7 December 2007Return made up to 21/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
30 November 2006Accounts made up to 31 December 2005 (15 pages)
19 September 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2005Accounts made up to 31 December 2004 (15 pages)
11 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
15 September 2005Return made up to 21/08/05; full list of members (8 pages)
26 October 2004Accounts made up to 31 December 2003 (15 pages)
15 September 2004Return made up to 21/08/04; full list of members (8 pages)
8 March 2004Registered office changed on 08/03/04 from: 35 red lion square london WC1R 4SG (1 page)
30 September 2003Return made up to 21/08/03; full list of members (8 pages)
8 June 2003Accounts made up to 31 December 2002 (14 pages)
3 September 2002Return made up to 21/08/02; full list of members (8 pages)
17 August 2002Auditor's resignation (1 page)
10 July 2002Accounts made up to 31 December 2001 (10 pages)
29 August 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 July 2001Accounts made up to 31 December 2000 (11 pages)
13 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2000Accounts made up to 31 December 1999 (16 pages)
8 September 1999Return made up to 21/08/99; full list of members
  • 363(287) ‐ Registered office changed on 08/09/99
(8 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
1 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998Ad 13/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
7 December 1998Registered office changed on 07/12/98 from: 18 southampton place london WC1A 2AJ (1 page)
7 December 1998Director resigned (1 page)
21 August 1998Incorporation (22 pages)