Company NamePatrick Hill Lettings Limited
Company StatusDissolved
Company Number06974885
CategoryPrivate Limited Company
Incorporation Date28 July 2009(14 years, 8 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)
Previous NameTidy Film & Tv Ideas Limited

Business Activity

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

Directors

Director NameMr Jonathan Patrick Drummond Hill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(3 years, 7 months after company formation)
Appointment Duration4 years, 12 months (closed 27 February 2018)
RoleLettings Manager
Country of ResidenceEngland
Correspondence Address18 Walerand Road
Lewisham
London
SE13 7PG
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Sandra Clare Forster
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ
Director NameMr Denis Christopher Carter Lunn
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlaven Roedean Road
Tunbridge Wells
Kent
TN2 5JX

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£54
Current Liabilities£54

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
29 November 2017Application to strike the company off the register (3 pages)
29 November 2017Application to strike the company off the register (3 pages)
15 November 2017Micro company accounts made up to 31 December 2016 (6 pages)
15 November 2017Micro company accounts made up to 31 December 2016 (6 pages)
1 September 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
1 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
1 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
1 September 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
31 May 2017Director's details changed for Mr Jonathan Patrick Drummond Hill on 31 May 2017 (2 pages)
31 May 2017Director's details changed for Mr Jonathan Patrick Drummond Hill on 19 May 2017 (2 pages)
31 May 2017Director's details changed for Mr Jonathan Patrick Drummond Hill on 19 May 2017 (2 pages)
31 May 2017Director's details changed for Mr Jonathan Patrick Drummond Hill on 31 May 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 January 2017Registered office address changed from 82 Ashburnham Place Greenwich London SE10 8UG to 505 Pinner Road Harrow Middlesex HA2 6EH on 3 January 2017 (1 page)
3 January 2017Registered office address changed from 82 Ashburnham Place Greenwich London SE10 8UG to 505 Pinner Road Harrow Middlesex HA2 6EH on 3 January 2017 (1 page)
7 November 2016Director's details changed for Mr Jonathan Patrick Drummond Hill on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Mr Jonathan Patrick Drummond Hill on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Mr Jonathan Patrick Drummond Hill on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Mr Jonathan Patrick Drummond Hill on 7 November 2016 (2 pages)
15 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
12 July 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 82 Ashburnham Place Greenwich London SE10 8UG on 12 July 2016 (2 pages)
12 July 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 82 Ashburnham Place Greenwich London SE10 8UG on 12 July 2016 (2 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 July 2015Annual return made up to 28 July 2015
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 28 July 2015
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Annual return made up to 28 July 2014
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Annual return made up to 28 July 2014
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
11 April 2013Appointment of Mr Jonathan Patrick Drummond Hill as a director (2 pages)
11 April 2013Termination of appointment of Denis Lunn as a director (1 page)
11 April 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100
(3 pages)
11 April 2013Appointment of Mr Jonathan Patrick Drummond Hill as a director (2 pages)
11 April 2013Termination of appointment of Denis Lunn as a director (1 page)
11 April 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100
(3 pages)
11 April 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100
(3 pages)
20 March 2013Company name changed tidy film & tv ideas LIMITED\certificate issued on 20/03/13
  • RES15 ‐ Change company name resolution on 2013-03-15
(2 pages)
20 March 2013Change of name notice (2 pages)
20 March 2013Company name changed tidy film & tv ideas LIMITED\certificate issued on 20/03/13
  • RES15 ‐ Change company name resolution on 2013-03-15
(2 pages)
20 March 2013Change of name notice (2 pages)
19 November 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2011Termination of appointment of Elizabeth Logan as a director (1 page)
21 December 2011Termination of appointment of Elizabeth Logan as a director (1 page)
20 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
20 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
20 December 2011Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages)
20 December 2011Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
25 November 2011Annual return made up to 28 July 2011 (4 pages)
25 November 2011Annual return made up to 28 July 2011 (4 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 November 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
29 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
29 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
28 July 2009Incorporation (19 pages)
28 July 2009Incorporation (19 pages)