Company NameHillriver Limited
Company StatusDissolved
Company Number02577381
CategoryPrivate Limited Company
Incorporation Date28 January 1991(33 years, 3 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Rai Sitaram
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySingaporean
StatusClosed
Appointed06 August 2012(21 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 28 October 2014)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address36 Paradise Road
Richmond
TW9 1SE
Director NameMr David William Sinclair McConochie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Lily Close
London
W14 9YA
Secretary NameAlexandra Sabadi
NationalityBritish
StatusResigned
Appointed28 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address171 Tavistock Crescent
London
W11 1AE
Director NameMr Jojo Alexander
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 November 2007)
RoleManagement Consul
Country of ResidenceUnited Kingdom
Correspondence Address188 Kew Road
Richmond
TW9 2AS
Director NameMs Swati Rishi
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 2007)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address31 Fife Road
London
SW14 7EJ
Secretary NameMs Swati Rishi
NationalityBritish
StatusResigned
Appointed19 July 2004(13 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Fife Road
London
SW14 7EJ
Secretary NameMohamed Issadeen Raees Ahamed
NationalitySri Lankan
StatusResigned
Appointed17 October 2007(16 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 2010)
RoleAccounts Administrator
Correspondence Address61 Porchester Road
Kingston Upon Thames
KT1 3PW
Director NameMr Sanjay Syal
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed22 April 2008(17 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 August 2012)
RoleFinancial Officer
Country of ResidenceIndia
Correspondence Address36 Paradise Road
Richmond
Surrey
TW9 1SE
Secretary NameMr Raees Issadeen
StatusResigned
Appointed25 March 2010(19 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 February 2011)
RoleCompany Director
Correspondence Address53 Sheen Lane
London
SW14 8AB
Secretary NameMr Rama Cathan
StatusResigned
Appointed16 March 2011(20 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 2012)
RoleCompany Director
Correspondence Address53 Sheen Lane
London
SW14 8AB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address53 Sheen Lane
London
SW14 8AB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100k at £1Vectra LTD
66.67%
Ordinary
50k at £1David William Sinclair Mcconochie
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,056,608
Current Liabilities£16,614

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2014Application to strike the company off the register (3 pages)
2 July 2014Application to strike the company off the register (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 150,000
(3 pages)
30 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 150,000
(3 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 August 2012Termination of appointment of Sanjay Syal as a director (1 page)
6 August 2012Termination of appointment of Rama Cathan as a secretary (1 page)
6 August 2012Appointment of Mr Rai Sitaram as a director (2 pages)
6 August 2012Termination of appointment of Sanjay Syal as a director (1 page)
6 August 2012Appointment of Mr Rai Sitaram as a director (2 pages)
6 August 2012Termination of appointment of Rama Cathan as a secretary (1 page)
5 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
23 May 2012Termination of appointment of David Mcconochie as a director (1 page)
23 May 2012Termination of appointment of David Mcconochie as a director (1 page)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
31 March 2011Termination of appointment of Raees Issadeen as a secretary (1 page)
31 March 2011Appointment of Mr Rama Cathan as a secretary (1 page)
31 March 2011Termination of appointment of Raees Issadeen as a secretary (1 page)
31 March 2011Appointment of Mr Rama Cathan as a secretary (1 page)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 September 2010Director's details changed for Mr Sanjay Syal on 25 June 2010 (2 pages)
10 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for David Mcconochie on 25 June 2010 (2 pages)
10 September 2010Director's details changed for Mr Sanjay Syal on 25 June 2010 (2 pages)
10 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for David Mcconochie on 25 June 2010 (2 pages)
6 September 2010Termination of appointment of Mohamed Raees Ahamed as a secretary (1 page)
6 September 2010Termination of appointment of Mohamed Raees Ahamed as a secretary (1 page)
6 September 2010Appointment of Mr Raees Issadeen as a secretary (1 page)
6 September 2010Appointment of Mr Raees Issadeen as a secretary (1 page)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
10 August 2009Return made up to 25/06/09; full list of members (4 pages)
10 August 2009Return made up to 25/06/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 June 2008Appointment terminated director jojo alexander (1 page)
25 June 2008Appointment terminated director jojo alexander (1 page)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
19 June 2008Return made up to 28/01/08; full list of members (4 pages)
19 June 2008Return made up to 28/01/08; full list of members (4 pages)
23 April 2008Director appointed mr sanjay syal (1 page)
23 April 2008Director appointed mr sanjay syal (1 page)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
17 October 2007New secretary appointed (1 page)
17 October 2007New secretary appointed (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007Secretary resigned (1 page)
6 February 2007Return made up to 28/01/07; full list of members (3 pages)
6 February 2007Return made up to 28/01/07; full list of members (3 pages)
6 February 2007Registered office changed on 06/02/07 from: 1ST floor 53 sheen lane london SW14 8AB (1 page)
6 February 2007Registered office changed on 06/02/07 from: 1ST floor 53 sheen lane london SW14 8AB (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
10 April 2006Return made up to 28/01/06; full list of members (3 pages)
10 April 2006Return made up to 28/01/06; full list of members (3 pages)
21 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
21 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 April 2005Return made up to 28/01/05; full list of members (7 pages)
14 April 2005Return made up to 28/01/05; full list of members (7 pages)
31 January 2005Ad 29/11/04-20/01/05 £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
31 January 2005Ad 29/11/04-20/01/05 £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004New secretary appointed (1 page)
14 September 2004New secretary appointed (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
23 June 2004Ad 15/06/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
23 June 2004Ad 15/06/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
3 June 2004Nc inc already adjusted 26/05/04 (1 page)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2004Nc inc already adjusted 26/05/04 (1 page)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2004Particulars of mortgage/charge (7 pages)
26 March 2004Particulars of mortgage/charge (7 pages)
23 February 2004Return made up to 28/01/04; full list of members (6 pages)
23 February 2004Return made up to 28/01/04; full list of members (6 pages)
31 December 2003Return made up to 28/01/03; full list of members (6 pages)
31 December 2003Return made up to 28/01/03; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (8 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (8 pages)
21 July 2002Return made up to 28/01/02; full list of members (6 pages)
21 July 2002Return made up to 28/01/02; full list of members (6 pages)
19 December 2001Accounts for a small company made up to 31 January 2001 (5 pages)
19 December 2001Accounts for a small company made up to 31 January 2001 (5 pages)
31 July 2001Compulsory strike-off action has been discontinued (1 page)
31 July 2001Compulsory strike-off action has been discontinued (1 page)
30 July 2001Return made up to 28/01/01; full list of members (6 pages)
30 July 2001Return made up to 28/01/01; full list of members (6 pages)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
15 March 2000Return made up to 28/01/00; full list of members (6 pages)
15 March 2000Return made up to 28/01/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
26 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
26 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
10 February 1998Accounts for a small company made up to 31 January 1997 (4 pages)
10 February 1998Accounts for a small company made up to 31 January 1997 (4 pages)
27 January 1998Return made up to 28/01/98; full list of members (6 pages)
27 January 1998Return made up to 28/01/98; full list of members (6 pages)
24 March 1997Return made up to 28/01/97; full list of members (6 pages)
24 March 1997Return made up to 28/01/97; full list of members (6 pages)
19 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
19 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
11 February 1996Return made up to 28/01/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1996Return made up to 28/01/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
19 July 1994First Gazette notice for compulsory strike-off (1 page)
19 July 1994First Gazette notice for compulsory strike-off (1 page)
28 January 1991Incorporation (13 pages)
28 January 1991Incorporation (13 pages)