Company NameHillgate Communications Ltd
Company StatusDissolved
Company Number02790021
CategoryPrivate Limited Company
Incorporation Date15 February 1993(31 years, 2 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameBenjamin James Irwin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(17 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 25 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed13 September 2007(14 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 25 October 2011)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed13 September 2007(14 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 25 October 2011)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed13 September 2007(14 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 25 October 2011)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameSimon Julian Timothy Cook
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993
Appointment Duration7 years, 12 months (resigned 02 February 2001)
RolePublisher
Country of ResidenceEngland
Correspondence Address67 Winsham Grove
Clapham
London
SW11 6NB
Director NameMr John Stewart Leslie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993
Appointment Duration7 years, 12 months (resigned 02 February 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address38 Northolme Road
London
N5 2UU
Secretary NameMr John Stewart Leslie
NationalityBritish
StatusResigned
Appointed05 February 1993
Appointment Duration7 years, 12 months (resigned 02 February 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address38 Northolme Road
London
N5 2UU
Director NameSean Douglas Allison
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 February 2001)
RoleCompany Director
Correspondence Address253 Magdalen Road
London
SW18 3PA
Director NameSimon Antony Moss
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 February 2001)
RoleSales Director
Correspondence Address325 Earlsfield Road
London
SW18 3DG
Secretary NameSean Douglas Allison
NationalityBritish
StatusResigned
Appointed02 February 2001(7 years, 11 months after company formation)
Appointment Duration1 week, 5 days (resigned 14 February 2001)
RolePublisher
Correspondence Address253 Magdalen Road
London
SW18 3PA
Director NameMr Andrew Center
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(8 years after company formation)
Appointment Duration6 years, 7 months (resigned 13 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint James Street
London
W6 9RW
Director NameJonathan Ian Wood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(8 years after company formation)
Appointment Duration6 years, 7 months (resigned 13 September 2007)
RoleFinancial Director
Correspondence Address89 Kings Road
Walton
Surrey
KT12 2RE
Secretary NameJonathan Ian Wood
NationalityBritish
StatusResigned
Appointed14 February 2001(8 years after company formation)
Appointment Duration6 years, 7 months (resigned 13 September 2007)
RoleCompany Director
Correspondence Address89 Kings Road
Walton
Surrey
KT12 2RE
Director NameAaron And Aaron Associates Limited (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY
Secretary NameKCCF Ltd (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence Address19 Old Court Place
Kensington
London

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

74.6k at £0.01Ithaca Holdings LTD
69.11%
Ordinary B
33.3k at £0.01Ithaca Holdings LTD
30.89%
Ordinary A

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
4 July 2011Application to strike the company off the register (3 pages)
4 July 2011Application to strike the company off the register (3 pages)
25 February 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 1,079.42
(6 pages)
25 February 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 1,079.42
(6 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 June 2010Appointment of Benjamin James Irwin as a director (3 pages)
25 June 2010Appointment of Benjamin James Irwin as a director (3 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
30 March 2009Return made up to 15/02/09; full list of members (4 pages)
30 March 2009Return made up to 15/02/09; full list of members (4 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
14 February 2008Return made up to 15/02/08; full list of members (3 pages)
14 February 2008Return made up to 15/02/08; full list of members (3 pages)
25 September 2007Registered office changed on 25/09/07 from: ithau house 288-290 worton road isleworth middlesex TW7 6EL (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New secretary appointed;new director appointed (2 pages)
25 September 2007Secretary resigned;director resigned (1 page)
25 September 2007Registered office changed on 25/09/07 from: ithau house 288-290 worton road isleworth middlesex TW7 6EL (1 page)
25 September 2007Secretary resigned;director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New secretary appointed;new director appointed (2 pages)
25 September 2007New director appointed (2 pages)
21 September 2007Auditor's resignation (1 page)
21 September 2007Auditor's resignation (1 page)
23 April 2007Accounts made up to 31 December 2006 (4 pages)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
6 March 2007Return made up to 15/02/07; full list of members
  • 363(287) ‐ Registered office changed on 06/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 March 2007Return made up to 15/02/07; full list of members (7 pages)
24 October 2006Full accounts made up to 31 December 2005 (11 pages)
24 October 2006Full accounts made up to 31 December 2005 (11 pages)
16 March 2006Return made up to 15/02/06; full list of members (7 pages)
16 March 2006Return made up to 15/02/06; full list of members (7 pages)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2005Full accounts made up to 31 December 2004 (12 pages)
13 April 2005Full accounts made up to 31 December 2004 (12 pages)
11 April 2005Return made up to 15/02/05; full list of members (7 pages)
11 April 2005Return made up to 15/02/05; full list of members (7 pages)
19 May 2004Full accounts made up to 31 December 2003 (12 pages)
19 May 2004Full accounts made up to 31 December 2003 (12 pages)
10 March 2004Return made up to 15/02/04; full list of members (7 pages)
10 March 2004Return made up to 15/02/04; full list of members (7 pages)
17 May 2003Full accounts made up to 31 December 2002 (13 pages)
17 May 2003Full accounts made up to 31 December 2002 (13 pages)
6 April 2003Return made up to 15/02/03; no change of members (7 pages)
6 April 2003Return made up to 15/02/03; no change of members (7 pages)
9 April 2002Full accounts made up to 31 December 2001 (16 pages)
9 April 2002Full accounts made up to 31 December 2001 (16 pages)
5 April 2002Return made up to 15/02/02; no change of members (6 pages)
5 April 2002Return made up to 15/02/02; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/04/02
(6 pages)
12 December 2001Secretary's particulars changed;director's particulars changed (1 page)
12 December 2001Secretary's particulars changed;director's particulars changed (1 page)
5 July 2001Full accounts made up to 31 December 2000 (16 pages)
5 July 2001Full accounts made up to 31 December 2000 (16 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (1 page)
26 April 2001Declaration of satisfaction of mortgage/charge (1 page)
13 April 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
13 April 2001Return made up to 15/02/01; full list of members (12 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Secretary resigned;director resigned (1 page)
1 March 2001Secretary resigned;director resigned (1 page)
27 February 2001£ ic 2103/1078 02/02/01 £ sr [email protected]=1025 (1 page)
27 February 2001£ ic 2103/1078 02/02/01 £ sr [email protected]=1025 (1 page)
26 February 2001Auditor's resignation (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001Auditor's resignation (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001New director appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
20 November 2000Registered office changed on 20/11/00 from: lower ground floor shand house 14-20 shand street london SE1 2ES (1 page)
20 November 2000Registered office changed on 20/11/00 from: lower ground floor shand house 14-20 shand street london SE1 2ES (1 page)
14 September 2000Particulars of mortgage/charge (3 pages)
14 September 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
19 July 2000£ nc 1000/2105 11/07/00 (1 page)
19 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
19 July 2000Ad 11/07/00--------- £ si [email protected]=1130 £ ic 973/2103 (2 pages)
19 July 2000Ad 11/07/00--------- £ si [email protected]=1130 £ ic 973/2103 (2 pages)
19 July 2000S-div 11/07/00 (1 page)
19 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
19 July 2000S-div 11/07/00 (1 page)
19 July 2000£ nc 1000/2105 11/07/00 (1 page)
13 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 March 2000Amending 882R 858@£1 080300 (2 pages)
24 March 2000Amending 882R 858@£1 080300 (2 pages)
11 February 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2000Return made up to 15/02/00; full list of members (8 pages)
26 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 February 1999Return made up to 15/02/99; full list of members (6 pages)
8 February 1999Return made up to 15/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 September 1998Auditor's resignation (1 page)
2 September 1998Auditor's resignation (1 page)
20 May 1998Registered office changed on 20/05/98 from: forvus house 53 clapham common south side london SW4 9BX (1 page)
20 May 1998Registered office changed on 20/05/98 from: forvus house 53 clapham common south side london SW4 9BX (1 page)
6 February 1998Return made up to 15/02/98; no change of members (4 pages)
6 February 1998Return made up to 15/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 February 1997Return made up to 15/02/97; no change of members (4 pages)
11 February 1997Return made up to 15/02/97; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
23 February 1996Return made up to 15/02/96; full list of members (6 pages)
23 February 1996Return made up to 15/02/96; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 August 1995Ad 08/12/94--------- £ si 115@1 (2 pages)
17 August 1995Ad 08/12/94--------- £ si 115@1 (2 pages)
7 April 1995Return made up to 15/02/95; change of members (6 pages)
7 April 1995Return made up to 15/02/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)