Company NameNotting Hill Brentford Limited
Company StatusDissolved
Company Number06428343
CategoryPrivate Limited Company
Incorporation Date15 November 2007(16 years, 5 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Richard Hill
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2007(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressLordship Close 8 Gog Magog Way
Stapleford
Cambridge
CB2 5BQ
Secretary NameMr Andrew James Nankivell
NationalityBritish
StatusClosed
Appointed15 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address31 Merton Road
Slough
Berkshire
SL1 1QW
Director NameMr Alastair Clegg
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(1 year, 11 months after company formation)
Appointment Duration5 months, 1 week (closed 30 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Butterwick
London
W6 8DL
Director NameMr John Hughes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed22 October 2009(1 year, 11 months after company formation)
Appointment Duration5 months, 1 week (closed 30 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Butterwick
London
W6 8DL
Director NameMr Paul Christopher Phillips
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(1 year, 11 months after company formation)
Appointment Duration5 months, 1 week (closed 30 March 2010)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNotting Hill Housing 1 Butterwick
Rear Of Metro Building
Hammersmith
London
W6 8DL
Director NameMr Andrew Jude Belton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed22 October 2009(1 year, 11 months after company formation)
Appointment Duration5 months, 1 week (closed 30 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Butterwick
London
W6 8DL
Director NameMrs Kate Janet Davies
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(1 year, 11 months after company formation)
Appointment Duration5 months, 1 week (closed 30 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNotting Hill Housing 1 Butterwick
Rear Of Metro Building Hammersmith
London
W6 8DL
Director NameMr Jonathan Angus Buchanan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(same day as company formation)
RoleCeo Development Company
Country of ResidenceEngland
Correspondence AddressUnstead Manor
Trunley Heath Road Bramley
Guildford
Surrey
GU5 0BW
Director NameMr Alan Jack Cole
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Hugh Street
London
SW1V 4HR
Director NameMr Christopher Charles Lloyd Evans
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Crediton Road
London
NW10 3DU
Director NameMr Richard Charles Prynne
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkside 106 London Road
Guildford
Surrey
GU1 1TH
Director NameIngrid Margit Reynolds
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Bradley Gardens
London
W13 8HF

Location

Registered Address1 Butterwick, Rear Of Metro
Building, Hammersmith
London
W6 8DL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

100 at 1Notting Hill Housing Trust
100.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009Application to strike the company off the register (2 pages)
8 December 2009Application to strike the company off the register (2 pages)
24 November 2009Appointment of Paul Christopher Phillips as a director (3 pages)
24 November 2009Appointment of Paul Christopher Phillips as a director (3 pages)
13 November 2009Appointment of Kate Davies as a director (3 pages)
13 November 2009Appointment of Kate Davies as a director (3 pages)
7 November 2009Appointment of Mr John Hughes as a director (3 pages)
7 November 2009Appointment of Mr John Hughes as a director (3 pages)
7 November 2009Appointment of Andy Belton as a director (3 pages)
7 November 2009Appointment of Andy Belton as a director (3 pages)
7 November 2009Appointment of Alastair Clegg as a director (3 pages)
7 November 2009Termination of appointment of Jonathan Buchanan as a director (2 pages)
7 November 2009Termination of appointment of Christopher Evans as a director (2 pages)
7 November 2009Termination of appointment of Jonathan Buchanan as a director (2 pages)
7 November 2009Termination of appointment of Christopher Evans as a director (2 pages)
7 November 2009Appointment of Alastair Clegg as a director (3 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
1 August 2009Appointment terminated director alan cole (1 page)
1 August 2009Appointment Terminated Director alan cole (1 page)
20 November 2008Capitals not rolled up (2 pages)
20 November 2008Capitals not rolled up (2 pages)
19 November 2008Appointment Terminated Director richard prynne (1 page)
19 November 2008Appointment terminated director richard prynne (1 page)
19 November 2008Return made up to 15/11/08; full list of members (4 pages)
19 November 2008Return made up to 15/11/08; full list of members (4 pages)
1 February 2008Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
1 February 2008Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
15 November 2007Incorporation (21 pages)
15 November 2007Incorporation (21 pages)