Company NameScipher Property (No.3) Limited
Company StatusDissolved
Company Number04434142
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)
Previous NameHillgate (299) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePina Ardu
Date of BirthNovember 1976 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed01 July 2009(7 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 01 December 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW
Director NameChristopher Stephen Greenwood
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2009(7 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 01 December 2015)
RoleAsset Management & Financial Advisory
Country of ResidenceUnited Kingdom
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW
Director NameAndrew Ian Philip Lomberg
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish South Africa
StatusClosed
Appointed01 July 2009(7 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 01 December 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed02 July 2002(1 month, 3 weeks after company formation)
Appointment Duration13 years, 5 months (closed 01 December 2015)
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW
Director NameMr Christopher George Mutter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Hempstead Road
Bovingdon
Hertfordshire
HP3 0DS
Director NameDavid Graham Hulston
Date of BirthMay 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed14 May 2002(5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 July 2002)
RoleCompany Director
Correspondence Address38 Riverside Drive
Chertsey Lane
Staines
Middlesex
TW18 3JN
Secretary NameNoni Lovell
NationalityBritish
StatusResigned
Appointed14 May 2002(5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressLittle Coppice
23 Copperfields
Beaconsfield
Buckinghamshire
HP9 2NT
Director NameMr Ian Edward Baker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years (resigned 01 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSally Port High Road
Chipstead
Surrey
CR5 3QP
Director NameClive Neil Stewart Barton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(1 month, 2 weeks after company formation)
Appointment Duration1 week (resigned 02 July 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Windsor Crescent
Val Plaisant
St. Helier
Jersey
JE2 4TB
Director NameJames Young Bowman
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(1 month, 2 weeks after company formation)
Appointment Duration1 week (resigned 02 July 2002)
RoleAccountant
Correspondence Address4 Glendale Close
La Grande Route De La Cote
St Clement
Jersey
JE2 6LU
Director NameStephen Milsom
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(1 month, 2 weeks after company formation)
Appointment Duration1 week (resigned 02 July 2002)
RoleChartered Accountant
Country of ResidenceChannel Islands
Correspondence AddressThe Sheiling Les Landes Avenue
La Route Des Genets St Brelade
Jersey
Channel Islands
JE3 8DJ
Director NameDr Adrian Thomas James Moll
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(1 month, 2 weeks after company formation)
Appointment Duration1 week (resigned 02 July 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Devonshire Place
St Helier
Jersey
JE2 3RD
Director NameMr Robert Alfred Gilchrist
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(1 month, 3 weeks after company formation)
Appointment Duration7 years (resigned 01 July 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address130 Walton Street
London
SW3 2JJ
Director NameMs Frances Mary Harnetty
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(1 month, 3 weeks after company formation)
Appointment Duration7 years (resigned 01 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Russett Drive
Shenley
Radlett
Hertfordshire
WD7 9RH
Director NameMr Robert John Hudson Palmer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(1 month, 3 weeks after company formation)
Appointment Duration7 years (resigned 01 July 2009)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address31 Wandle Road
London
SW17 7DL
Director NameMr Richard Martin Plummer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(1 month, 3 weeks after company formation)
Appointment Duration7 years (resigned 01 July 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Essex Villas
Kensington
London
W8 7BP
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameFirst Island Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2002(1 month, 2 weeks after company formation)
Appointment Duration1 week (resigned 02 July 2002)
Correspondence AddressFirst Island House
Peter Street
St Helier
Jersey
JE2 4SP

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Euroinvest Hayes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015Application to strike the company off the register (3 pages)
4 August 2015Application to strike the company off the register (3 pages)
1 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(7 pages)
1 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(7 pages)
1 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(7 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 October 2014Satisfaction of charge 1 in full (4 pages)
10 October 2014Satisfaction of charge 1 in full (4 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(7 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(7 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(7 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 October 2011Director's details changed for Christopher Stephen Greenwood on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Pina Ardu on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Christopher Stephen Greenwood on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Pina Ardu on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Andrew Ian Philip Lomberg on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Pina Ardu on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Andrew Ian Philip Lomberg on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Christopher Stephen Greenwood on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Andrew Ian Philip Lomberg on 1 October 2011 (2 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
8 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
9 July 2010Register(s) moved to registered inspection location (1 page)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
8 July 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
8 July 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (4 pages)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (4 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
30 July 2009Return made up to 09/05/09; full list of members (4 pages)
30 July 2009Return made up to 09/05/09; full list of members (4 pages)
29 July 2009Appointment terminated director robert gilchrist (1 page)
29 July 2009Appointment terminated director frances harnetty (1 page)
29 July 2009Director appointed pina ardu (2 pages)
29 July 2009Appointment terminated director richard plummer (1 page)
29 July 2009Director appointed christopher stephen greenwood (2 pages)
29 July 2009Appointment terminated director robert palmer (1 page)
29 July 2009Director appointed pina ardu (2 pages)
29 July 2009Appointment terminated director ian baker (1 page)
29 July 2009Appointment terminated director robert palmer (1 page)
29 July 2009Appointment terminated director richard plummer (1 page)
29 July 2009Appointment terminated director robert gilchrist (1 page)
29 July 2009Appointment terminated director frances harnetty (1 page)
29 July 2009Director appointed christopher stephen greenwood (2 pages)
29 July 2009Director appointed andrew ian philip lomberg (2 pages)
29 July 2009Appointment terminated director ian baker (1 page)
29 July 2009Director appointed andrew ian philip lomberg (2 pages)
9 May 2009Director's change of particulars / ian baker / 01/10/2008 (1 page)
9 May 2009Director's change of particulars / ian baker / 01/10/2008 (1 page)
7 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
1 July 2008Return made up to 09/05/08; full list of members (4 pages)
1 July 2008Director's change of particulars / robert gilchrist / 03/02/2008 (1 page)
1 July 2008Director's change of particulars / robert gilchrist / 03/02/2008 (1 page)
1 July 2008Return made up to 09/05/08; full list of members (4 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 June 2007Return made up to 09/05/07; full list of members (3 pages)
1 June 2007Secretary's particulars changed (1 page)
1 June 2007Secretary's particulars changed (1 page)
1 June 2007Return made up to 09/05/07; full list of members (3 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
26 May 2006Return made up to 09/05/06; full list of members (3 pages)
26 May 2006Return made up to 09/05/06; full list of members (3 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 September 2005Director's particulars changed (1 page)
29 September 2005Registered office changed on 29/09/05 from: st pauls house warwick lane london EC4P 4BN (1 page)
29 September 2005Registered office changed on 29/09/05 from: st pauls house warwick lane london EC4P 4BN (1 page)
29 September 2005Return made up to 09/05/05; full list of members (3 pages)
29 September 2005Return made up to 09/05/05; full list of members (3 pages)
29 September 2005Director's particulars changed (1 page)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
20 July 2004Return made up to 09/05/04; full list of members (7 pages)
20 July 2004Return made up to 09/05/04; full list of members (7 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
21 June 2003Return made up to 09/05/03; full list of members (7 pages)
21 June 2003Return made up to 09/05/03; full list of members (7 pages)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Secretary resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Secretary resigned (1 page)
2 December 2002New director appointed (3 pages)
2 December 2002Registered office changed on 02/12/02 from: c/o richard vance st pauls house warwick lane london EC4P 2BW (1 page)
2 December 2002Registered office changed on 02/12/02 from: c/o richard vance st pauls house warwick lane london EC4P 2BW (1 page)
2 December 2002New director appointed (3 pages)
2 December 2002New director appointed (3 pages)
2 December 2002New director appointed (3 pages)
2 December 2002New director appointed (3 pages)
2 December 2002New director appointed (3 pages)
2 December 2002New secretary appointed (2 pages)
2 December 2002New secretary appointed (2 pages)
2 December 2002New director appointed (3 pages)
2 December 2002New director appointed (3 pages)
2 September 2002New director appointed (3 pages)
2 September 2002New director appointed (3 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)
16 July 2002Particulars of mortgage/charge (9 pages)
16 July 2002Particulars of mortgage/charge (9 pages)
28 May 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
28 May 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
21 May 2002Director resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Secretary resigned;director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002Secretary resigned;director resigned (1 page)
21 May 2002New director appointed (4 pages)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (4 pages)
21 May 2002New director appointed (2 pages)
14 May 2002Company name changed hillgate (299) LIMITED\certificate issued on 14/05/02 (2 pages)
14 May 2002Company name changed hillgate (299) LIMITED\certificate issued on 14/05/02 (2 pages)
9 May 2002Incorporation (20 pages)
9 May 2002Incorporation (20 pages)