Company NameCMI Certified Organics Limited
Company StatusDissolved
Company Number03908424
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)
Previous NameHillgate (97) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Graham Richardson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Cross Tree Road
Wicken
Milton Keynes
Buckinghamshire
MK19 6BT
Director NameMr David Michael Thomas
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 26 September 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Clarendon Drive
Putney
London
SW15 1AW
Secretary NameMrs Lynne Anne Hunt
NationalityBritish
StatusClosed
Appointed15 December 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cedar Crescent
Thame
Oxfordshire
OX9 2AX
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW

Location

Registered Address4th Floor
35 New Bridge Street
London
EC4V 6BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
4 May 2006Application for striking-off (1 page)
6 February 2006Return made up to 18/01/06; full list of members (2 pages)
17 January 2006Director's particulars changed (1 page)
22 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
6 September 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
18 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
14 January 2005Return made up to 18/01/05; full list of members (5 pages)
10 December 2004Registered office changed on 10/12/04 from: 7TH floor hillgate house 26 old bailey london EC4M 7HS (1 page)
3 March 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
14 February 2004Return made up to 18/01/04; full list of members (5 pages)
6 January 2004Location of register of members (1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Secretary resigned;director resigned (1 page)
14 March 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
29 January 2003Return made up to 18/01/03; full list of members (7 pages)
26 February 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
23 January 2002Return made up to 18/01/02; full list of members (6 pages)
2 March 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
25 January 2001Return made up to 18/01/01; full list of members (6 pages)
31 May 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
31 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/05/00
(1 page)
14 February 2000Company name changed hillgate (97) LIMITED\certificate issued on 15/02/00 (2 pages)
18 January 2000Incorporation (20 pages)