Company NameNotting Hill Residential Limited
Company StatusDissolved
Company Number04171075
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 1 month ago)
Dissolution Date29 October 2013 (10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJoanne Semmence
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed02 March 2001(same day as company formation)
RoleCompany Director Estate Agent
Country of ResidenceUnited Kingdom
Correspondence Address14a Bathurst Street
London
W2 2SD
Secretary NameMs Joanne Arianne Semmence
StatusClosed
Appointed17 March 2013(12 years after company formation)
Appointment Duration7 months, 2 weeks (closed 29 October 2013)
RoleCompany Director
Correspondence Address14 Bathurst Street
London
W2 2SD
Director NameMatthew Herbert Semmence
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleLawyer Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Bathurst Street
London
W2 2SD
Secretary NameMatthew Herbert Semmence
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleLawyer Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Bathurst Street
London
W2 2SD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address14 Bathurst Street
London
W2 2SD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
4 July 2013Application to strike the company off the register (3 pages)
4 July 2013Application to strike the company off the register (3 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 2
(5 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 2
(5 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 2
(5 pages)
17 March 2013Registered office address changed from C/O Notting Hill Residential Pritt House 23 Pembridge Square London W2 4DR England on 17 March 2013 (1 page)
17 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 March 2013Registered office address changed from C/O Notting Hill Residential Pritt House 23 Pembridge Square London W2 4DR England on 17 March 2013 (1 page)
17 March 2013Appointment of Ms Joanne Arianne Semmence as a secretary (1 page)
17 March 2013Termination of appointment of Matthew Semmence as a director (1 page)
17 March 2013Termination of appointment of Matthew Semmence as a secretary (1 page)
17 March 2013Appointment of Ms Joanne Arianne Semmence as a secretary on 17 March 2013 (1 page)
17 March 2013Termination of appointment of Matthew Herbert Semmence as a secretary on 17 March 2013 (1 page)
17 March 2013Registered office address changed from 14 Bathurst Street London W2 2SD England on 17 March 2013 (1 page)
17 March 2013Registered office address changed from 14 Bathurst Street London W2 2SD England on 17 March 2013 (1 page)
17 March 2013Termination of appointment of Matthew Herbert Semmence as a director on 17 March 2013 (1 page)
17 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
31 January 2011Registered office address changed from 6/117 Gloucester Terrace London W2 3HB United Kingdom on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 6/117 Gloucester Terrace London W2 3HB United Kingdom on 31 January 2011 (1 page)
28 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 March 2010Director's details changed for Matthew Herbert Semmence on 1 March 2010 (2 pages)
23 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Joanne Semmence on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Matthew Herbert Semmence on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Matthew Herbert Semmence on 1 March 2010 (2 pages)
23 March 2010Registered office address changed from 14a Bathurst Street Lancaster Gate London W2 2SD on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 14a Bathurst Street Lancaster Gate London W2 2SD on 23 March 2010 (1 page)
23 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Joanne Semmence on 1 March 2010 (2 pages)
23 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Joanne Semmence on 1 March 2010 (2 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 March 2009Return made up to 02/03/09; full list of members (4 pages)
4 March 2009Accounts made up to 31 March 2008 (2 pages)
4 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 March 2009Return made up to 02/03/09; full list of members (4 pages)
30 May 2008Return made up to 02/03/08; full list of members (4 pages)
30 May 2008Return made up to 02/03/08; full list of members (4 pages)
28 February 2008Accounts made up to 31 March 2007 (1 page)
28 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
20 March 2007Return made up to 02/03/07; full list of members (2 pages)
20 March 2007Return made up to 02/03/07; full list of members (2 pages)
21 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 November 2006Accounts made up to 31 March 2006 (1 page)
19 May 2006Return made up to 02/03/06; full list of members (2 pages)
19 May 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
19 May 2006Accounts made up to 31 March 2005 (2 pages)
19 May 2006Return made up to 02/03/06; full list of members (2 pages)
4 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 April 2005Accounts made up to 31 March 2004 (1 page)
8 March 2005Return made up to 02/03/05; full list of members (2 pages)
8 March 2005Return made up to 02/03/05; full list of members (2 pages)
15 February 2005Return made up to 02/03/04; full list of members (7 pages)
15 February 2005Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2004Registered office changed on 14/06/04 from: 32 queens mews london W2 4BY (1 page)
14 June 2004Registered office changed on 14/06/04 from: 32 queens mews london W2 4BY (1 page)
6 February 2004Accounts made up to 31 March 2003 (1 page)
6 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
24 March 2003Return made up to 02/03/03; full list of members (7 pages)
24 March 2003Return made up to 02/03/03; full list of members (7 pages)
4 February 2003Accounts made up to 31 March 2002 (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
3 April 2002Return made up to 02/03/02; full list of members (6 pages)
3 April 2002Return made up to 02/03/02; full list of members (6 pages)
22 August 2001Registered office changed on 22/08/01 from: 19 chepstow court chepstow crescent london W11 3ED (1 page)
22 August 2001Director's particulars changed (1 page)
22 August 2001Secretary's particulars changed;director's particulars changed (1 page)
22 August 2001Director's particulars changed (1 page)
22 August 2001Registered office changed on 22/08/01 from: 19 chepstow court chepstow crescent london W11 3ED (1 page)
22 August 2001Secretary's particulars changed;director's particulars changed (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Registered office changed on 20/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
20 March 2001Registered office changed on 20/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
20 March 2001Secretary resigned;director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001Secretary resigned;director resigned (1 page)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001New director appointed (2 pages)
2 March 2001Incorporation (18 pages)
2 March 2001Incorporation (18 pages)