Company NameHitarch Legal And Design Services Limited
Company StatusDissolved
Company Number03333969
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous NamesDalebourne Design Services Limited and Hitarch Design Services Limited

Business Activity

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

Directors

Director NameMrs Natalie Mitchell
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed06 March 2009(11 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 04 February 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameJon Elphick
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2009(11 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 04 February 2014)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameWilton Directors Limited (Corporation)
StatusClosed
Appointed06 March 2001(3 years, 11 months after company formation)
Appointment Duration12 years, 11 months (closed 04 February 2014)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Secretary NameWilton Corporate Services Limited (Corporation)
StatusClosed
Appointed26 January 2006(8 years, 10 months after company formation)
Appointment Duration8 years (closed 04 February 2014)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameStephen Dillon Gray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 2000)
RoleSecretary
Correspondence Address14 Royal Court
Onchan
Douglas
Isle Of Man
IM3 1LQ
Director NameLee Ernest Fox
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(1 year, 12 months after company formation)
Appointment Duration2 years (resigned 12 April 2001)
RoleCorporate Manager
Correspondence Address5 Blakeborough Drive
Harold Wood
Romford
Essex
RM3 0WS
Secretary NameLee Ernest Fox
NationalityBritish
StatusResigned
Appointed16 March 1999(1 year, 12 months after company formation)
Appointment Duration2 years (resigned 12 April 2001)
RoleCorporate Manager
Correspondence Address5 Blakeborough Drive
Harold Wood
Romford
Essex
RM3 0WS
Director NameJoanna Faye Redmayne
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(2 years, 11 months after company formation)
Appointment Duration12 months (resigned 06 March 2001)
RoleCorp Compliance Officer
Correspondence AddressValetta Ballastrooan
Colby
Castletown
Isle Of Man
IM9 4NR
Director NameJd Nominees Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameWilton Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2001(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 26 January 2006)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW

Location

Registered Address26 Grosvenor Street
Mayfair
London
W1K 4QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Wilton Secretaries LTD
100.00%
Ordinary

Financials

Year2014
Turnover£210
Net Worth-£39,696
Cash£562
Current Liabilities£1,292

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
14 October 2013Application to strike the company off the register (3 pages)
14 October 2013Application to strike the company off the register (3 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
(4 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
(4 pages)
11 January 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
11 January 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
27 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
14 March 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
8 November 2011Director's details changed for Jon Elphick on 5 March 2011 (2 pages)
8 November 2011Director's details changed for Jon Elphick on 5 March 2011 (2 pages)
8 November 2011Director's details changed for Jon Elphick on 5 March 2011 (2 pages)
9 May 2011Director's details changed for Jon Elphick on 3 March 2011 (2 pages)
9 May 2011Director's details changed for Jon Elphick on 3 March 2011 (2 pages)
9 May 2011Director's details changed for Jon Elphick on 3 March 2011 (2 pages)
7 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
14 March 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
8 October 2010Director's details changed for Jon Elphick on 2 October 2010 (2 pages)
8 October 2010Director's details changed for Jon Elphick on 2 October 2010 (2 pages)
8 October 2010Director's details changed for Jon Elphick on 2 October 2010 (2 pages)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
29 January 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
21 October 2009Director's details changed for Jon Elphick on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Jon Elphick on 21 October 2009 (2 pages)
20 October 2009Director's details changed for Natalie Mitchell on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Natalie Mitchell on 20 October 2009 (2 pages)
2 May 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
2 May 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
30 March 2009Return made up to 17/03/09; full list of members (4 pages)
30 March 2009Return made up to 17/03/09; full list of members (4 pages)
24 March 2009Director appointed natalie mitchell (2 pages)
24 March 2009Director appointed natalie mitchell (2 pages)
24 March 2009Director appointed jon elphick (3 pages)
24 March 2009Director appointed jon elphick (3 pages)
16 April 2008Return made up to 17/03/08; full list of members (3 pages)
16 April 2008Return made up to 17/03/08; full list of members (3 pages)
4 February 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
4 February 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
29 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
10 May 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
23 April 2007Return made up to 17/03/07; full list of members (2 pages)
23 April 2007Return made up to 17/03/07; full list of members (2 pages)
28 March 2006Return made up to 17/03/06; full list of members (5 pages)
28 March 2006Return made up to 17/03/06; full list of members (5 pages)
21 February 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
21 February 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
8 February 2006New secretary appointed (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (1 page)
8 March 2005Return made up to 17/03/05; full list of members (5 pages)
8 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2005Return made up to 17/03/05; full list of members (5 pages)
8 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
2 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
13 October 2004Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
13 October 2004Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
7 October 2004Company name changed hitarch design services LIMITED\certificate issued on 07/10/04 (2 pages)
7 October 2004Company name changed hitarch design services LIMITED\certificate issued on 07/10/04 (2 pages)
13 May 2004Return made up to 17/03/04; full list of members (5 pages)
13 May 2004Return made up to 17/03/04; full list of members (5 pages)
16 October 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
16 October 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
1 May 2003Return made up to 17/03/03; full list of members (5 pages)
1 May 2003Return made up to 17/03/03; full list of members (5 pages)
19 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 February 2003Total exemption small company accounts made up to 30 June 2002 (9 pages)
19 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 February 2003Total exemption small company accounts made up to 30 June 2002 (9 pages)
18 April 2002Return made up to 17/03/02; full list of members (5 pages)
18 April 2002Return made up to 17/03/02; full list of members (5 pages)
10 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
10 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
21 June 2001Full accounts made up to 30 June 2000 (9 pages)
21 June 2001Secretary resigned;director resigned (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001Full accounts made up to 30 June 1999 (9 pages)
21 June 2001Secretary resigned;director resigned (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001Full accounts made up to 30 June 2000 (9 pages)
21 June 2001Full accounts made up to 30 June 1999 (9 pages)
15 June 2001Return made up to 17/03/01; full list of members (5 pages)
15 June 2001Return made up to 17/03/01; full list of members (5 pages)
15 June 2001Secretary's particulars changed;director's particulars changed (1 page)
15 June 2001Secretary's particulars changed;director's particulars changed (1 page)
8 May 2001Registered office changed on 08/05/01 from: 26 grosvenor street mayfair london W1X 9FE (1 page)
8 May 2001Registered office changed on 08/05/01 from: 26 grosvenor street mayfair london W1X 9FE (1 page)
8 May 2001Location of register of members (1 page)
8 May 2001Location of register of members (1 page)
27 April 2001Return made up to 17/03/00; full list of members (5 pages)
27 April 2001Return made up to 17/03/00; full list of members (5 pages)
25 April 2001Director resigned (1 page)
25 April 2001Location of register of members (1 page)
25 April 2001Location of register of members (1 page)
25 April 2001Director resigned (1 page)
30 March 2001Location of debenture register (1 page)
30 March 2001Location of debenture register (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: 26 grosvenor street london W1X 9FE (1 page)
13 February 2001Registered office changed on 13/02/01 from: 26 grosvenor street london W1X 9FE (1 page)
7 March 2000Registered office changed on 07/03/00 from: 3A carlos place london W1Y 5AE (1 page)
7 March 2000Registered office changed on 07/03/00 from: 3A carlos place london W1Y 5AE (1 page)
8 February 2000Full accounts made up to 30 June 1998 (11 pages)
8 February 2000Full accounts made up to 30 June 1998 (11 pages)
29 September 1999Location of register of members (1 page)
29 September 1999Location of register of members (1 page)
29 September 1999Registered office changed on 29/09/99 from: 1 lumley street mayfair london W1Y 2NB (1 page)
29 September 1999Registered office changed on 29/09/99 from: 1 lumley street mayfair london W1Y 2NB (1 page)
18 May 1999Memorandum and Articles of Association (12 pages)
18 May 1999Memorandum and Articles of Association (12 pages)
18 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 April 1999Director resigned (1 page)
1 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999Return made up to 17/03/99; full list of members (7 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999Return made up to 17/03/99; full list of members (7 pages)
8 April 1998Return made up to 17/03/98; full list of members (8 pages)
8 April 1998Return made up to 17/03/98; full list of members (8 pages)
30 December 1997Company name changed dalebourne design services limit ed\certificate issued on 30/12/97 (2 pages)
30 December 1997Company name changed dalebourne design services limit ed\certificate issued on 30/12/97 (2 pages)
7 April 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
7 April 1997Ad 17/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 April 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
7 April 1997Ad 17/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 1997Incorporation (21 pages)
17 March 1997Incorporation (21 pages)