Crosby Row
London
SE1 1YW
Director Name | Christopher Stephen Greenwood |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2009(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 01 December 2015) |
Role | Asset Management & Financial Advisory |
Country of Residence | United Kingdom |
Correspondence Address | 8 Baden Place Crosby Row London SE1 1YW |
Director Name | Andrew Ian Philip Lomberg |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British South Africa |
Status | Closed |
Appointed | 01 July 2009(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 01 December 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 8 Baden Place Crosby Row London SE1 1YW |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (closed 01 December 2015) |
Correspondence Address | 8 Baden Place Crosby Row London SE1 1YW |
Director Name | Mr Christopher George Mutter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS |
Director Name | David Graham Hulston |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 May 2002(5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 38 Riverside Drive Chertsey Lane Staines Middlesex TW18 3JN |
Secretary Name | Noni Lovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Little Coppice 23 Copperfields Beaconsfield Buckinghamshire HP9 2NT |
Director Name | Mr Ian Edward Baker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 01 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sally Port High Road Chipstead Surrey CR5 3QP |
Director Name | Clive Neil Stewart Barton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week (resigned 02 July 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Windsor Crescent Val Plaisant St. Helier Jersey JE2 4TB |
Director Name | James Young Bowman |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week (resigned 02 July 2002) |
Role | Accountant |
Correspondence Address | 4 Glendale Close La Grande Route De La Cote St Clement Jersey JE2 6LU |
Director Name | Stephen Milsom |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week (resigned 02 July 2002) |
Role | Chartered Accountant |
Country of Residence | Channel Islands |
Correspondence Address | The Sheiling Les Landes Avenue La Route Des Genets St Brelade Jersey Channel Islands JE3 8DJ |
Director Name | Dr Adrian Thomas James Moll |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week (resigned 02 July 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Devonshire Place St Helier Jersey JE2 3RD |
Director Name | Mr Robert Alfred Gilchrist |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 01 July 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 130 Walton Street London SW3 2JJ |
Director Name | Ms Frances Mary Harnetty |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 01 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Russett Drive Shenley Radlett Hertfordshire WD7 9RH |
Director Name | Mr Robert John Hudson Palmer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 01 July 2009) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 31 Wandle Road London SW17 7DL |
Director Name | Mr Richard Martin Plummer |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 01 July 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 19 Essex Villas Kensington London W8 7BP |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Director Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(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 | 09 May 2002(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | First Island Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week (resigned 02 July 2002) |
Correspondence Address | First Island House Peter Street St Helier Jersey JE2 4SP |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Euroinvest Hayes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | Application to strike the company off the register (3 pages) |
4 August 2015 | Application to strike the company off the register (3 pages) |
1 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
10 October 2014 | Satisfaction of charge 1 in full (4 pages) |
10 October 2014 | Satisfaction of charge 1 in full (4 pages) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
18 October 2011 | Director's details changed for Christopher Stephen Greenwood on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Pina Ardu on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Christopher Stephen Greenwood on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Pina Ardu on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Andrew Ian Philip Lomberg on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Pina Ardu on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Andrew Ian Philip Lomberg on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Christopher Stephen Greenwood on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Andrew Ian Philip Lomberg on 1 October 2011 (2 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
8 February 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Register(s) moved to registered inspection location (1 page) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (4 pages) |
21 April 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (4 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
30 July 2009 | Return made up to 09/05/09; full list of members (4 pages) |
30 July 2009 | Return made up to 09/05/09; full list of members (4 pages) |
29 July 2009 | Appointment terminated director robert gilchrist (1 page) |
29 July 2009 | Appointment terminated director frances harnetty (1 page) |
29 July 2009 | Director appointed pina ardu (2 pages) |
29 July 2009 | Appointment terminated director richard plummer (1 page) |
29 July 2009 | Director appointed christopher stephen greenwood (2 pages) |
29 July 2009 | Appointment terminated director robert palmer (1 page) |
29 July 2009 | Director appointed pina ardu (2 pages) |
29 July 2009 | Appointment terminated director ian baker (1 page) |
29 July 2009 | Appointment terminated director robert palmer (1 page) |
29 July 2009 | Appointment terminated director richard plummer (1 page) |
29 July 2009 | Appointment terminated director robert gilchrist (1 page) |
29 July 2009 | Appointment terminated director frances harnetty (1 page) |
29 July 2009 | Director appointed christopher stephen greenwood (2 pages) |
29 July 2009 | Director appointed andrew ian philip lomberg (2 pages) |
29 July 2009 | Appointment terminated director ian baker (1 page) |
29 July 2009 | Director appointed andrew ian philip lomberg (2 pages) |
9 May 2009 | Director's change of particulars / ian baker / 01/10/2008 (1 page) |
9 May 2009 | Director's change of particulars / ian baker / 01/10/2008 (1 page) |
7 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
1 July 2008 | Return made up to 09/05/08; full list of members (4 pages) |
1 July 2008 | Director's change of particulars / robert gilchrist / 03/02/2008 (1 page) |
1 July 2008 | Director's change of particulars / robert gilchrist / 03/02/2008 (1 page) |
1 July 2008 | Return made up to 09/05/08; full list of members (4 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
1 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
1 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
26 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
26 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
28 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: st pauls house warwick lane london EC4P 4BN (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: st pauls house warwick lane london EC4P 4BN (1 page) |
29 September 2005 | Return made up to 09/05/05; full list of members (3 pages) |
29 September 2005 | Return made up to 09/05/05; full list of members (3 pages) |
29 September 2005 | Director's particulars changed (1 page) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 July 2004 | Return made up to 09/05/04; full list of members (7 pages) |
20 July 2004 | Return made up to 09/05/04; full list of members (7 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
21 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
21 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Secretary resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Secretary resigned (1 page) |
2 December 2002 | New director appointed (3 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: c/o richard vance st pauls house warwick lane london EC4P 2BW (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: c/o richard vance st pauls house warwick lane london EC4P 2BW (1 page) |
2 December 2002 | New director appointed (3 pages) |
2 December 2002 | New director appointed (3 pages) |
2 December 2002 | New director appointed (3 pages) |
2 December 2002 | New director appointed (3 pages) |
2 December 2002 | New director appointed (3 pages) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | New director appointed (3 pages) |
2 December 2002 | New director appointed (3 pages) |
2 September 2002 | New director appointed (3 pages) |
2 September 2002 | New director appointed (3 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
16 July 2002 | Particulars of mortgage/charge (9 pages) |
16 July 2002 | Particulars of mortgage/charge (9 pages) |
28 May 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
28 May 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Secretary resigned;director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Secretary resigned;director resigned (1 page) |
21 May 2002 | New director appointed (4 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (4 pages) |
21 May 2002 | New director appointed (2 pages) |
14 May 2002 | Company name changed hillgate (299) LIMITED\certificate issued on 14/05/02 (2 pages) |
14 May 2002 | Company name changed hillgate (299) LIMITED\certificate issued on 14/05/02 (2 pages) |
9 May 2002 | Incorporation (20 pages) |
9 May 2002 | Incorporation (20 pages) |