Wicken
Milton Keynes
Buckinghamshire
MK19 6BT
Director Name | Mr David Michael Thomas |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 September 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Clarendon Drive Putney London SW15 1AW |
Secretary Name | Mrs Lynne Anne Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cedar Crescent Thame Oxfordshire OX9 2AX |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Director Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Registered Address | 4th Floor 35 New Bridge Street London EC4V 6BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2006 | Application for striking-off (1 page) |
6 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
17 January 2006 | Director's particulars changed (1 page) |
22 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
18 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
14 January 2005 | Return made up to 18/01/05; full list of members (5 pages) |
10 December 2004 | Registered office changed on 10/12/04 from: 7TH floor hillgate house 26 old bailey london EC4M 7HS (1 page) |
3 March 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
14 February 2004 | Return made up to 18/01/04; full list of members (5 pages) |
6 January 2004 | Location of register of members (1 page) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Secretary resigned;director resigned (1 page) |
14 March 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
29 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
26 February 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
23 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
2 March 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
25 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
31 May 2000 | Resolutions
|
31 May 2000 | Resolutions
|
14 February 2000 | Company name changed hillgate (97) LIMITED\certificate issued on 15/02/00 (2 pages) |
18 January 2000 | Incorporation (20 pages) |