Company NameNicholas Hill Limited
Company StatusDissolved
Company Number03699588
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)
Previous NameRemovetrace Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNicholas Hill
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1999(1 week, 5 days after company formation)
Appointment Duration2 years, 9 months (closed 13 November 2001)
RoleAntique Dealer
Correspondence Address4 Queenstown Road
London
SW8 3RX
Secretary NameFiona Mary Butler-Adams
NationalityBritish
StatusClosed
Appointed03 February 1999(1 week, 5 days after company formation)
Appointment Duration2 years, 9 months (closed 13 November 2001)
RoleFurniture Designer
Correspondence Address4 Queenstown Road
London
SW8 3RX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Audrey House
16/20 Ely Place London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
15 August 2000Compulsory strike-off action has been discontinued (1 page)
15 August 2000Registered office changed on 15/08/00 from: 490A kings road london SW10 0LF (1 page)
15 August 2000Return made up to 22/01/00; full list of members (5 pages)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
10 June 1999Ad 20/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 June 1999Accounting reference date extended from 31/01/00 to 05/04/00 (1 page)
5 May 1999Memorandum and Articles of Association (9 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999Company name changed removetrace LIMITED\certificate issued on 28/04/99 (2 pages)
27 April 1999New secretary appointed (2 pages)
26 April 1999Registered office changed on 26/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 January 1999Incorporation (13 pages)