Company Name2 St Andrew's Hill Limited
Company StatusDissolved
Company Number05502331
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Derek Mark Harte
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address26 Duncan Terrace
Islington
London
N1 8BS
Secretary NameMr Alan Stephen Folley
NationalityBritish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleSecretary
Correspondence AddressWoodside Woodside
Wootton Farm Road
New Milton
Hampshire
BH25 5TS
Director NameMr Hugh Michael Riddell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2005(1 week after company formation)
Appointment Duration9 years (closed 29 July 2014)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address26 Alleyn Road
Dulwich
London
SE21 8AL
Director NameMr Alan Stephen Folley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleSecretary
Correspondence Address19 Northfleet Lodge
6 Claremont Avenue
Woking
Surrey
GU22 7RL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1-2 St Andrew's Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

751 at £1Hamilton Corporate Finance LTD
75.10%
Ordinary
249 at £1Trustees Of Hamilton Corporate Finance LTD Pension Scheme
24.90%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014Application to strike the company off the register (3 pages)
8 April 2014Application to strike the company off the register (3 pages)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1,000
(5 pages)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1,000
(5 pages)
9 April 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
9 April 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
5 July 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
5 July 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Secretary's details changed for Alan Stephen Folley on 26 July 2011 (2 pages)
27 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
27 July 2011Secretary's details changed for Alan Stephen Folley on 26 July 2011 (2 pages)
14 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
14 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
31 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
31 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
31 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
21 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
21 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
1 February 2010Annual return made up to 7 July 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 7 July 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 7 July 2009 with a full list of shareholders (5 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
6 April 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
6 April 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
29 August 2008Return made up to 07/07/08; full list of members
  • 363(287) ‐ Registered office changed on 29/08/08
(7 pages)
29 August 2008Return made up to 07/07/08; full list of members
  • 363(287) ‐ Registered office changed on 29/08/08
(7 pages)
25 September 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
25 September 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
3 August 2007Return made up to 07/07/07; no change of members (7 pages)
3 August 2007Return made up to 07/07/07; no change of members (7 pages)
18 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
18 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
26 July 2006Return made up to 07/07/06; full list of members (7 pages)
26 July 2006Return made up to 07/07/06; full list of members (7 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
29 July 2005Ad 13/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 July 2005Director resigned (1 page)
29 July 2005Ad 13/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 July 2005Director resigned (1 page)
22 July 2005New director appointed (4 pages)
22 July 2005New director appointed (4 pages)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005New secretary appointed;new director appointed (2 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (3 pages)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (3 pages)
19 July 2005Secretary resigned (1 page)
7 July 2005Incorporation (17 pages)
7 July 2005Incorporation (17 pages)