Company NameJohn Hill Associates Limited
Company StatusDissolved
Company Number04220321
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameJohn Hill
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address72 Sovereign Crescent
Fareham
Hampshire
PO14 4LU
Secretary NameMr Ashok Bhasin
NationalityBritish
StatusClosed
Appointed21 May 2001(same day as company formation)
RoleSecretary
Correspondence Address37 Fullers Road
South Woodford
E18 2QB
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressFirst Floor
263 Chingford Mount Road
Chingford
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
12 August 2008Compulsory strike-off action has been suspended (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
5 December 2006Return made up to 21/05/06; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 May 2004 (1 page)
26 July 2005Return made up to 21/05/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2003 (1 page)
22 July 2004Return made up to 21/05/04; full list of members (6 pages)
29 July 2003Return made up to 21/05/03; full list of members (6 pages)
25 June 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
24 July 2001New director appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
1 June 2001Ad 21/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001Registered office changed on 31/05/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
31 May 2001Director resigned (1 page)