Company NameHornchurch Hill Limited
Company StatusDissolved
Company Number03760368
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 12 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameSpeed 7676 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDawn Rose
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address31 Fanshawe Crescent
Ware
Hertfordshire
SG12 0AR
Secretary NameAnne Ryan
NationalityBritish
StatusClosed
Appointed15 July 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address171 Yorkland Avenue
Welling
Kent
DA16 2LQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Barber & Co, Durham House
Durham House Street
London
WC2N 6HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£124
Current Liabilities£250

Accounts

Latest Accounts27 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 July 2003First Gazette notice for voluntary strike-off (1 page)
18 February 2003Voluntary strike-off action has been suspended (1 page)
29 January 2003Application for striking-off (1 page)
31 May 2002Total exemption small company accounts made up to 27 April 2002 (4 pages)
31 May 2002Total exemption small company accounts made up to 27 April 2001 (4 pages)
27 May 2002Total exemption small company accounts made up to 27 April 2000 (4 pages)
15 May 2002Return made up to 28/04/02; full list of members (6 pages)
9 May 2001Return made up to 28/04/01; full list of members (6 pages)
23 June 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New secretary appointed (2 pages)
22 July 1999Registered office changed on 22/07/99 from: 6-8 underwood street london N1 7JQ (1 page)
28 April 1999Incorporation (20 pages)