Company NameHiltontop Limited
DirectorRussell Mark William Meintjes
Company StatusDissolved
Company Number02917840
CategoryPrivate Limited Company
Incorporation Date11 April 1994(30 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRussell Mark William Meintjes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1994(1 week, 1 day after company formation)
Appointment Duration30 years
RoleComputer Consultancy
Correspondence AddressFairdene
Nurstead Lane, Longfield Hill
Longfield
Kent
DA3 7AN
Secretary NameBarbara Eleanor Meintjes
NationalityBritish
StatusCurrent
Appointed19 April 1994(1 week, 1 day after company formation)
Appointment Duration30 years
RoleSecretary
Correspondence AddressFairdene
Nurstead Lane, Longfield Hill
Longfield
Kent
DA3 7AN
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed11 April 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address21 East Street
Bromley
Kent
BR1 1QE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

4 June 2002Dissolved (1 page)
4 March 2002Completion of winding up (1 page)
29 September 2000Order of court to wind up (2 pages)
16 May 2000First Gazette notice for compulsory strike-off (1 page)
10 August 1998Accounts for a small company made up to 30 April 1996 (7 pages)
7 May 1998Return made up to 11/04/98; full list of members (6 pages)
29 May 1997Director's particulars changed (1 page)
29 May 1997Return made up to 11/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 May 1997Secretary's particulars changed (1 page)
24 April 1996Return made up to 11/04/96; no change of members (4 pages)
5 September 1995Return made up to 11/04/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 July 1995New director appointed (2 pages)
28 June 1995New secretary appointed (2 pages)
12 June 1995Registered office changed on 12/06/95 from: 22 new road meophar kent DA13 0LS (1 page)