Company NamePattichi Hill & Croques Limited
Company StatusDissolved
Company Number07466807
CategoryPrivate Limited Company
Incorporation Date10 December 2010(13 years, 4 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Fatima Croques-Hill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Roman Road
Ilford
Essex
IG1 2NY
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Richard Hill
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Roman Road
Ilford
Essex
IG1 2NY

Contact

Telephone020 89118233
Telephone regionLondon

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1000 at £1Fatima Croques-hill
66.67%
Ordinary A
500 at £1Fatima Croques-hill
33.33%
Ordinary B

Financials

Year2014
Net Worth£634,027
Cash£718,103
Current Liabilities£87,229

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

11 June 2019Final Gazette dissolved following liquidation (1 page)
11 March 2019Return of final meeting in a members' voluntary winding up (16 pages)
23 May 2018Registered office address changed from 1 Roman Road Ilford Essex IG1 2NY to 24 Conduit Place London W2 1EP on 23 May 2018 (2 pages)
16 May 2018Appointment of a voluntary liquidator (3 pages)
16 May 2018Declaration of solvency (5 pages)
16 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-20
(1 page)
9 January 2018Confirmation statement made on 10 December 2017 with updates (4 pages)
2 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
2 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
15 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,500
(4 pages)
15 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,500
(4 pages)
10 February 2015Director's details changed for Mrs Fatima Croques-Hill on 1 May 2014 (2 pages)
10 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,500
(4 pages)
10 February 2015Director's details changed for Mrs Fatima Croques-Hill on 1 May 2014 (2 pages)
10 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,500
(4 pages)
10 February 2015Director's details changed for Mrs Fatima Croques-Hill on 1 May 2014 (2 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 May 2014Director's details changed for Mrs Fatima Croques-Hill on 1 May 2014 (2 pages)
14 May 2014Director's details changed for Mrs Fatima Croques-Hill on 1 May 2014 (2 pages)
14 May 2014Director's details changed for Mrs Fatima Croques-Hill on 1 May 2014 (2 pages)
9 April 2014Registered office address changed from 1 Roman Road Ilford Essex IG1 2NY on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 1 Roman Road Ilford Essex IG1 2NY on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 1 Roman Road Ilford Essex IG1 2NY on 9 April 2014 (1 page)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,500
(4 pages)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,500
(4 pages)
17 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 August 2012Termination of appointment of Richard Hill as a director (1 page)
8 August 2012Termination of appointment of Richard Hill as a director (1 page)
30 May 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1,500
(3 pages)
30 May 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1,500
(3 pages)
30 May 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1,500
(3 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
5 May 2011Second filing of AP01 previously delivered to Companies House (3 pages)
5 May 2011Second filing of AP01 previously delivered to Companies House (3 pages)
30 March 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 1,000
(3 pages)
30 March 2011Current accounting period extended from 31 December 2011 to 30 April 2012 (2 pages)
30 March 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 1,000
(3 pages)
30 March 2011Current accounting period extended from 31 December 2011 to 30 April 2012 (2 pages)
2 February 2011Appointment of Mrs Fatima Croques as a director
  • ANNOTATION A Second Filed AP01 was registered on 05/05/2011.
(3 pages)
2 February 2011Termination of appointment of Andrew Davis as a director (1 page)
2 February 2011Termination of appointment of Andrew Davis as a director (1 page)
2 February 2011Appointment of Mr Richard Hill as a director (2 pages)
2 February 2011Appointment of Mrs Fatima Croques as a director
  • ANNOTATION A Second Filed AP01 was registered on 05/05/2011.
(3 pages)
2 February 2011Appointment of Mr Richard Hill as a director (2 pages)
10 December 2010Incorporation (42 pages)
10 December 2010Incorporation (42 pages)