16 Croughton Road Aynho
Banbury
Oxfordshire
OX17 3BA
Secretary Name | Mr Alan Paul Rolleston Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 05 April 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Bothy 16 Croughton Road Aynho Banbury Oxfordshire OX17 3BA |
Director Name | Alexander Kelleher |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 October 2004) |
Role | Company Director |
Correspondence Address | 18 Marloes Road London W8 5LH |
Director Name | Akira Oka |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 July 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 October 2004) |
Role | Company Director |
Correspondence Address | Flat D 25 Hampstead Hill Gardens London NW3 2PJ |
Director Name | Mr Charles Jeremy Mawdesley Hardie |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 October 2004) |
Role | Company Director |
Correspondence Address | 13 Ainger Road Primrose Hill London NW3 3AT |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 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 | 20 April 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 | 20 April 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Director Name | Newmedia Spark Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 October 2004) |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Registered Address | 48 Charles Street London W1J 5EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£85,352 |
Cash | £742 |
Current Liabilities | £205,216 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2004 | Director resigned (1 page) |
11 November 2004 | Application for striking-off (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
29 April 2004 | Return made up to 20/04/04; full list of members (10 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 February 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 February 2004 (3 pages) |
2 February 2004 | Return made up to 20/04/03; full list of members (10 pages) |
24 December 2003 | Return made up to 20/04/02; full list of members (10 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: sherlock house 73 baker street london W1U 6RD (1 page) |
10 November 2003 | Notice of completion of voluntary arrangement (5 pages) |
4 November 2003 | Notice of discharge of Administration Order (2 pages) |
31 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
31 October 2003 | Amended form 2.15 to 30/10/02 (3 pages) |
31 October 2003 | Amended form 2.15 to 30/04/03 (3 pages) |
21 July 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2003 (3 pages) |
27 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
15 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
31 July 2002 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
21 June 2002 | Statement of administrator's proposal (18 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 28 bruton street london W1X 7DB (1 page) |
23 May 2002 | Administration Order (4 pages) |
13 May 2002 | Notice of Administration Order (1 page) |
8 May 2002 | Resolutions
|
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 January 2002 | Ad 16/11/01--------- £ si [email protected]=375 £ ic 1150/1525 (2 pages) |
7 January 2002 | Ad 16/11/01--------- £ si [email protected]=250 £ ic 900/1150 (2 pages) |
17 December 2001 | Nc inc already adjusted 16/11/01 (1 page) |
17 December 2001 | Resolutions
|
11 December 2001 | Memorandum and Articles of Association (6 pages) |
4 December 2001 | Ad 16/11/01--------- £ si [email protected]=50 £ ic 850/900 (2 pages) |
8 November 2001 | Ad 16/05/01--------- £ si [email protected]=150 £ ic 700/850 (2 pages) |
8 November 2001 | Resolutions
|
5 October 2001 | New director appointed (2 pages) |
18 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
14 May 2001 | Resolutions
|
14 May 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
22 January 2001 | Resolutions
|
22 January 2001 | Ad 20/12/00--------- £ si [email protected]=150 £ ic 550/700 (2 pages) |
21 January 2001 | Registered office changed on 21/01/01 from: 7TH floor hillgate house 26 old bailey, london EC4M 7HS (1 page) |
4 August 2000 | Memorandum and Articles of Association (6 pages) |
4 August 2000 | Resolutions
|
4 August 2000 | S-div 11/07/00 (2 pages) |
4 August 2000 | New director appointed (2 pages) |
27 July 2000 | Ad 11/07/00--------- £ si [email protected]=347 £ ic 203/550 (2 pages) |
27 July 2000 | Ad 11/07/00--------- £ si [email protected]=200 £ ic 3/203 (2 pages) |
29 June 2000 | Ad 02/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
9 May 2000 | Secretary resigned;director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
5 May 2000 | Resolutions
|
2 May 2000 | Company name changed hillgate (137) LIMITED\certificate issued on 02/05/00 (2 pages) |