London
SW12 0EP
Director Name | John Patrick Hunter |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2005(5 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 July 2007) |
Role | Company Director |
Correspondence Address | 4 Princes Mews London W2 4NX |
Director Name | Mr Colin Peter Webster |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2005(5 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mayfield Road Sanderstead South Croydon Surrey CR2 0BG |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 April 2005(5 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 July 2007) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Director Name | Mr Matthew Russell Aucott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Park Mount Harpenden Hertfordshire AL5 3AS |
Director Name | Stephen David Grant |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2003) |
Role | Consultant |
Correspondence Address | 23 Heath Ridge Green Cobham Surrey KT11 2QL |
Director Name | David John Twiddle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2003) |
Role | Consultant |
Correspondence Address | 32 Ravenslea Road London SW12 8RY |
Secretary Name | Andrew Steven Weeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(1 week, 1 day after company formation) |
Appointment Duration | 3 months (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | 11 Sayer Close Greenhithe Kent DA9 9PZ |
Secretary Name | Stephen David Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 23 Heath Ridge Green Cobham Surrey KT11 2QL |
Director Name | Kenneth Brotherston |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | 67 Main Road Biddenham Bedford MK40 4BE |
Secretary Name | Robert Cedric Thesiger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 2006) |
Role | Consultant |
Correspondence Address | 82 Cambray Road London SW12 0EP |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 2 Sheraton Street London W1F 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2007 | Application for striking-off (1 page) |
12 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: wellington house 125 strand london WC2R 0AP (1 page) |
3 April 2006 | Secretary resigned (1 page) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2005 | Return made up to 12/04/05; full list of members (7 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New secretary appointed (2 pages) |
21 December 2004 | Accounts for a dormant company made up to 31 May 2004 (7 pages) |
13 May 2004 | Accounts for a dormant company made up to 31 May 2003 (7 pages) |
10 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Secretary resigned;director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New secretary appointed;new director appointed (2 pages) |
24 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
26 November 2002 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
10 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
27 November 2001 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
23 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
12 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: hill house 1 little new street london EC4A 3TR (1 page) |
3 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
8 May 2000 | Company name changed hillstride LIMITED\certificate issued on 09/05/00 (2 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Nc inc already adjusted 20/04/00 (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Secretary resigned (1 page) |
12 April 2000 | Incorporation (17 pages) |