Hammersmith Bridge Road
London
W6 9EJ
Director Name | Adam Richard Carroll |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 June 2003) |
Role | Lawyer |
Correspondence Address | 61 Drayton Park London N5 1NT |
Director Name | John Pirie |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | The Barn Upper Heyford Northamptonshire NN7 3NB |
Director Name | Mark Passam |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 67 Altenburg Gardens London SW11 1JQ |
Director Name | Paul Andrew Gardner |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 November 2005) |
Role | Solicitor |
Correspondence Address | 49 Wood Vale London SE23 3DT |
Director Name | Mark Passam |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 February 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 67 Altenburg Gardens London SW11 1JQ |
Secretary Name | Adam Richard Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 July 2009) |
Role | Solicitor |
Correspondence Address | 20 Edge Street London W8 7PN |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 7th Floor 26 Old Bailey London EC4M 7HW |
Director Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Date of Birth | July 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 02 May 2001(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 | 02 May 2001(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Registered Address | 10th Floor Landmark House Hammersmith Bridge Road London W6 9EJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Appointment of Denis Bunma as a director (2 pages) |
28 February 2011 | Termination of appointment of Mark Passam as a director (1 page) |
28 February 2011 | Appointment of Denis Bunma as a director (2 pages) |
28 February 2011 | Termination of appointment of Mark Passam as a director (1 page) |
13 October 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
13 October 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
22 June 2010 | Termination of appointment of Adam Carroll as a secretary (1 page) |
22 June 2010 | Termination of appointment of Adam Carroll as a secretary (1 page) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
19 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Registered office address changed from 9th Floor Landmark House Hammersmith Bridge Road London W6 9EJ on 19 November 2009 (1 page) |
19 November 2009 | Registered office address changed from 9Th Floor Landmark House Hammersmith Bridge Road London W6 9EJ on 19 November 2009 (1 page) |
18 November 2009 | Director's details changed for Mark Passam on 10 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mark Passam on 10 October 2009 (2 pages) |
31 January 2009 | Accounts made up to 30 June 2008 (6 pages) |
31 January 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
17 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from landmark house hammersmith bridge road london W6 9EJ (1 page) |
17 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from landmark house hammersmith bridge road london W6 9EJ (1 page) |
31 January 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
31 January 2008 | Accounts made up to 30 June 2007 (6 pages) |
23 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
1 February 2007 | Accounts made up to 30 June 2006 (6 pages) |
1 February 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
24 October 2006 | Return made up to 10/10/06; full list of members (6 pages) |
24 October 2006 | Return made up to 10/10/06; full list of members (6 pages) |
3 May 2006 | Accounts made up to 30 June 2005 (6 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
4 January 2006 | New director appointed (5 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | New director appointed (5 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: 9TH floor landmark house hammersmith bridge road W6 9EJ (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: 9TH floor landmark house hammersmith bridge road W6 9EJ (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
10 November 2005 | Return made up to 10/10/05; full list of members
|
10 November 2005 | Return made up to 10/10/05; full list of members (6 pages) |
15 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
15 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
9 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
17 September 2004 | Full accounts made up to 30 June 2003 (13 pages) |
17 September 2004 | Full accounts made up to 30 June 2003 (13 pages) |
24 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
24 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
1 April 2004 | Full accounts made up to 30 June 2002 (12 pages) |
1 April 2004 | Full accounts made up to 30 June 2002 (12 pages) |
21 July 2003 | Return made up to 02/05/03; full list of members (7 pages) |
21 July 2003 | Return made up to 02/05/03; full list of members (7 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (1 page) |
8 July 2003 | New director appointed (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
6 June 2002 | Particulars of mortgage/charge (5 pages) |
6 June 2002 | Particulars of mortgage/charge (5 pages) |
22 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
22 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
13 May 2002 | New director appointed (1 page) |
13 May 2002 | New director appointed (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
12 December 2001 | Particulars of mortgage/charge (4 pages) |
12 December 2001 | Particulars of mortgage/charge (4 pages) |
21 September 2001 | Particulars of mortgage/charge (7 pages) |
21 September 2001 | Particulars of mortgage/charge (7 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
6 August 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
6 August 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
4 July 2001 | Resolutions
|
4 July 2001 | Resolutions
|
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
8 June 2001 | Company name changed hillgate (228) LIMITED\certificate issued on 08/06/01 (2 pages) |
8 June 2001 | Company name changed hillgate (228) LIMITED\certificate issued on 08/06/01 (2 pages) |
2 May 2001 | Incorporation (19 pages) |