Company NameHGI Property (No.3) Limited
Company StatusDissolved
Company Number06009241
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 5 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Wallace Anderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Roger Benjamin Ely
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Nigel Ian Bartram
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2010(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 22 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Michael John Lawson Sales
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2010(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 22 January 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed24 November 2006(same day as company formation)
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Patrick James Bushnell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPounce Hall
Sewards End
Saffron Walden
Essex
CB10 2LE
Director NameMr Mark Richard Charles Carpenter
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Desmond Mason Jarrett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address201 Bishopsgate
London
EC2M 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
28 September 2012Application to strike the company off the register (3 pages)
28 September 2012Application to strike the company off the register (3 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
2 December 2011Annual return made up to 24 November 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 1
(7 pages)
2 December 2011Annual return made up to 24 November 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 1
(7 pages)
12 April 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
12 April 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
30 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
5 July 2010Termination of appointment of Desmond Jarrett as a director (2 pages)
5 July 2010Appointment of Nigel Ian Bartram as a director (3 pages)
5 July 2010Appointment of Nigel Ian Bartram as a director (3 pages)
5 July 2010Appointment of Michael John Lawson Sales as a director (5 pages)
5 July 2010Termination of appointment of Mark Carpenter as a director (3 pages)
5 July 2010Termination of appointment of Mark Carpenter as a director (3 pages)
5 July 2010Appointment of Michael John Lawson Sales as a director (5 pages)
5 July 2010Termination of appointment of Desmond Jarrett as a director (2 pages)
27 January 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
27 January 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
7 January 2010Director's details changed for Desmond Mason Jarrett on 4 January 2010 (3 pages)
7 January 2010Director's details changed for Roger Benjamin Ely on 4 January 2010 (3 pages)
7 January 2010Director's details changed for Desmond Mason Jarrett on 4 January 2010 (3 pages)
7 January 2010Director's details changed for Mark Richard Charles Carpenter on 4 January 2010 (3 pages)
7 January 2010Director's details changed for William Wallace Anderson on 31 December 2009 (3 pages)
7 January 2010Director's details changed for Roger Benjamin Ely on 4 January 2010 (3 pages)
7 January 2010Director's details changed for Roger Benjamin Ely on 4 January 2010 (3 pages)
7 January 2010Director's details changed for Mark Richard Charles Carpenter on 4 January 2010 (3 pages)
7 January 2010Director's details changed for William Wallace Anderson on 31 December 2009 (3 pages)
7 January 2010Director's details changed for Mark Richard Charles Carpenter on 4 January 2010 (3 pages)
7 January 2010Director's details changed for Desmond Mason Jarrett on 4 January 2010 (3 pages)
3 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
13 May 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
13 May 2009Accounts made up to 30 September 2008 (6 pages)
2 January 2009Return made up to 24/11/08; full list of members (4 pages)
2 January 2009Return made up to 24/11/08; full list of members (4 pages)
18 November 2008Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page)
18 November 2008Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page)
18 November 2008Secretary's Change of Particulars / henderson secretarial services LIMITED / 17/11/2008 / HouseName/Number was: , now: 201; Street was: 4 broadgate, now: bishopsgate; Post Code was: EC2M 2DA, now: EC2M 3AE (1 page)
18 November 2008Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page)
11 April 2008Appointment terminated director patrick bushnell (1 page)
11 April 2008Appointment Terminated Director patrick bushnell (1 page)
2 February 2008Return made up to 24/11/07; full list of members (7 pages)
2 February 2008Return made up to 24/11/07; full list of members (7 pages)
7 December 2007Accounts made up to 30 September 2007 (6 pages)
7 December 2007Accounts for a dormant company made up to 30 September 2007 (6 pages)
1 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007Secretary resigned (1 page)
21 August 2007Registered office changed on 21/08/07 from: 280 grays inn road london WC1X 8EB (1 page)
21 August 2007New director appointed (3 pages)
21 August 2007New director appointed (3 pages)
21 August 2007Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page)
21 August 2007New director appointed (3 pages)
21 August 2007Director resigned (1 page)
21 August 2007Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (3 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New director appointed (4 pages)
21 August 2007Registered office changed on 21/08/07 from: 280 grays inn road london WC1X 8EB (1 page)
21 August 2007New director appointed (3 pages)
21 August 2007New director appointed (3 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New director appointed (3 pages)
21 August 2007New director appointed (3 pages)
21 August 2007New director appointed (4 pages)
24 November 2006Incorporation (17 pages)
24 November 2006Incorporation (17 pages)