Company NameHutton Collins Mezzanine Cip Limited.
Company StatusDissolved
Company Number04267653
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 7 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)
Previous NameAlnery No. 2226 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Graham Stuart Hutton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2002(7 months after company formation)
Appointment Duration5 years, 1 month (closed 01 May 2007)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSpring Cottage Cranes Road
Sherborne St John
Hampshire
RG24 9JG
Director NameMr Matthew Howard Collins
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(7 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 01 May 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Heathview Gardens
London
SW15 3SZ
Secretary NameMr Dominic James Barbour
NationalityBritish
StatusClosed
Appointed21 May 2002(9 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Highbury Hill
London
N5 1SU
Secretary NameMatthew Howard Collins
NationalityBritish
StatusResigned
Appointed08 March 2002(7 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 May 2002)
RoleBanker
Correspondence Address24 Lytton Grove
London
SW15 2HB
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address50 Pall Mall
London
SW1Y 5JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
6 December 2006Registered office changed on 06/12/06 from: kingsbury house 15-17 king street london SW1Y 6QU (1 page)
21 November 2006Application for striking-off (1 page)
26 October 2006Full accounts made up to 31 December 2005 (9 pages)
2 August 2006Return made up to 26/07/06; full list of members (2 pages)
1 December 2005Full accounts made up to 31 December 2004 (8 pages)
5 August 2005Return made up to 26/07/05; full list of members (2 pages)
21 September 2004Full accounts made up to 31 December 2003 (8 pages)
16 August 2004Return made up to 26/07/04; full list of members (7 pages)
13 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2003Full accounts made up to 31 December 2002 (7 pages)
25 July 2002Registered office changed on 25/07/02 from: portland house stag place london SW1E 5RS (1 page)
10 June 2002New secretary appointed (2 pages)
10 June 2002Secretary resigned (1 page)
10 April 2002New secretary appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Secretary resigned;director resigned (1 page)
3 April 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002Memorandum and Articles of Association (11 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002Registered office changed on 26/03/02 from: 9 cheapside london EC2V 6AD (1 page)
14 March 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
12 March 2002Company name changed alnery no. 2226 LIMITED\certificate issued on 12/03/02 (2 pages)