Company NameSovereign Street (General Partner) Limited
Company StatusDissolved
Company Number04325192
CategoryPrivate Limited Company
Incorporation Date20 November 2001(22 years, 5 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)
Previous NameHillgate (275) Limited

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

Secretary NameAnthony Robert Buckley
NationalityNew Zealander
StatusClosed
Appointed17 November 2006(4 years, 12 months after company formation)
Appointment Duration2 years, 11 months (closed 20 October 2009)
RoleCompany Director
Correspondence Address44a Tennyson Street
Battersea
London
SW8 3SU
Director NameMr Martin Alexander Towns
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2006(5 years after company formation)
Appointment Duration2 years, 10 months (closed 20 October 2009)
RoleChartered Surveyor
Correspondence AddressWaterside Cottage Hassobury
Hazel End
Bishops Stortford
Hertfordshire
CM23 1JR
Director NameMr Jonathan Mark Gain
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 17 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Director NameMr Peter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian,British
StatusResigned
Appointed08 January 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 29 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Highbury Park
London
N5 2XE
Director NameMr Steven Robert Callum Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 23 January 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address58 Stock Road
Billericay
Essex
CM12 0BD
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed08 January 2002(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 17 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Director NameBenjamin Michael Walker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Lane East
Reigate
Surrey
RH2 8HN
Director NameMr Simon James Cooke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(4 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address69 Lowther Road
Barnes
London
SW13 9NP
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed20 November 2001(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed20 November 2001(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed20 November 2001(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameSpecial Opportunities Management Limited (Corporation)
StatusResigned
Appointed29 May 2009(7 years, 6 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 15 June 2009)
Correspondence Address10 Crown Place
London
EC2A 4FT

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

7 July 2009First Gazette notice for voluntary strike-off (1 page)
23 June 2009Application for striking-off (1 page)
15 June 2009Appointment terminated director special opportunities management LIMITED (1 page)
1 June 2009Appointment terminated director peter roscrow (1 page)
1 June 2009Director appointed special opportunities management LIMITED (1 page)
15 May 2009Director's change of particulars / martin towns / 15/05/2009 (1 page)
27 February 2009Appointment terminated director simon cooke (1 page)
15 December 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
21 November 2008Return made up to 20/11/08; full list of members (4 pages)
20 October 2008Director's change of particulars / martin towns / 13/10/2008 (1 page)
9 January 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
22 November 2007Return made up to 20/11/07; full list of members (2 pages)
25 May 2007Director's particulars changed (1 page)
16 April 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
2 April 2007New director appointed (1 page)
2 April 2007Director resigned (1 page)
7 March 2007New director appointed (1 page)
7 March 2007Director resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (1 page)
20 November 2006Return made up to 20/11/06; full list of members (3 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
21 February 2006Return made up to 20/11/05; full list of members (7 pages)
1 November 2005Director's particulars changed (1 page)
7 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
1 June 2005Director's particulars changed (1 page)
7 December 2004Return made up to 20/11/04; full list of members (7 pages)
19 July 2004New director appointed (1 page)
15 May 2004Full accounts made up to 31 July 2003 (7 pages)
15 April 2004Return made up to 20/11/03; no change of members (5 pages)
19 February 2004Director resigned (1 page)
23 September 2003Registered office changed on 23/09/03 from: 12 appold street london EC2A 2AW (1 page)
12 June 2003Director's particulars changed (1 page)
24 March 2003Secretary's particulars changed;director's particulars changed (1 page)
24 March 2003Secretary's particulars changed;director's particulars changed (1 page)
27 February 2003Full accounts made up to 31 July 2002 (8 pages)
22 January 2003Return made up to 20/11/02; full list of members (7 pages)
6 June 2002Accounting reference date extended from 05/04/02 to 31/07/02 (1 page)
9 April 2002Accounting reference date shortened from 30/11/02 to 05/04/02 (1 page)
6 March 2002Particulars of mortgage/charge (5 pages)
6 March 2002Particulars of mortgage/charge (4 pages)
6 March 2002Particulars of mortgage/charge (5 pages)
18 January 2002New director appointed (3 pages)
18 January 2002Secretary resigned;director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (14 pages)
18 January 2002New secretary appointed;new director appointed (3 pages)
10 January 2002Registered office changed on 10/01/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
20 November 2001Incorporation (39 pages)