Amathountas Avenue
Limassol
4531
Cyprus
Director Name | George Alan Evans |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | Channel Islands |
Correspondence Address | Roche Vue Le Boulevard St Brelade Jersey JE3 8AB |
Secretary Name | Helena Maria Hopley |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 183 Thorp House Rouge Bouillon St Helier Jersey JE4 8RH |
Director Name | Adrian John Denis Rabet |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(1 week, 4 days after company formation) |
Appointment Duration | 5 years (resigned 23 October 2002) |
Role | Chartered Accountant |
Correspondence Address | PO Box 183 Thorp House Rouge Bouillon St Helier Jersey Channel Islands JE4 8RH |
Secretary Name | Susan Elizabeth Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 March 2001) |
Role | Trust & Company Administrator |
Correspondence Address | Meadow View Cottage La Route Des Champs, St. Saviour Jersey Channel Islands JE2 7SR |
Secretary Name | Michael Andrew Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 2002) |
Role | Company Director |
Correspondence Address | 183 PO Box Salisbury House 1-9 Union Street St Helier Jersey JE4 8RH |
Secretary Name | Paul Antony Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(5 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenberry Cottage Les Colombiers St Mary Jersey JE3 3AE |
Director Name | Michael John Tankerville Chamberlayne |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 2008) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Glendale Farm La Rue Mahier St Mary Jersey Channel Islands JE3 3DW |
Director Name | Mr Hugh Alan Durell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 2008) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Meadow Court La Rue De L'Eglise St Mary Jersey Channel Isles JE3 3BZ |
Director Name | Peter Stuart Langton |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 2008) |
Role | Company Director |
Correspondence Address | Astley House La Ru Du Pont Trinity Channel Islands JE3 5DZ |
Director Name | Justine Mary Wilkinson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 2008) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Curlew House 3 Fishermans La Greve De Lecq St. Ouen Jersey JE3 2DL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Helm Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 2008) |
Correspondence Address | 1st Floor 17 Bond Street St. Helier Jersey Channel Islands JE2 3NP |
Secretary Name | Omega Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2008(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 December 2010) |
Correspondence Address | Suite 351 Great Russell Street London WC1B 3BQ |
Website | www.hillross.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 36374417 |
Telephone region | London |
Registered Address | 2 Lansdowne Row Suite 30 London W1J 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Hillross International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,891,921 |
Gross Profit | £108,451 |
Net Worth | £198,429 |
Cash | £6,595 |
Current Liabilities | £119,282 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2016 | Application to strike the company off the register (3 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
29 March 2016 | Registered office address changed from Suite 81 77 Beak Street London W1F 9DB to 2 Lansdowne Row Suite 30 London W1J 6HL on 29 March 2016 (1 page) |
26 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
23 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
11 November 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
25 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
26 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 December 2010 | Termination of appointment of Omega Agents Limited as a secretary (1 page) |
14 October 2010 | Secretary's details changed for Omega Agents Limited on 1 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Secretary's details changed for Omega Agents Limited on 1 September 2010 (2 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from suite 81 77 beak street soho london W1F 9DB (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 10 great russell street suite 351 london WC1B 3BQ (1 page) |
17 February 2009 | Full accounts made up to 31 December 2007 (15 pages) |
12 February 2009 | Return made up to 29/09/08; full list of members (3 pages) |
11 February 2009 | Secretary appointed omega agents LIMITED (1 page) |
8 February 2009 | Appointment terminated director michael chamberlayne (1 page) |
8 February 2009 | Appointment terminated secretary helm trust company LTD (1 page) |
8 February 2009 | Registered office changed on 08/02/2009 from 6 lovat lane london EC3R 8DT (1 page) |
8 February 2009 | Appointment terminated director justine wilkinson (1 page) |
8 February 2009 | Appointment terminated director hugh durell (1 page) |
8 February 2009 | Appointment terminated director peter langton (1 page) |
14 November 2008 | Director appointed sean lee hogan (30 pages) |
18 January 2008 | New director appointed (3 pages) |
5 December 2007 | Return made up to 29/09/07; full list of members
|
28 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
24 October 2007 | New director appointed (3 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | New director appointed (3 pages) |
24 October 2007 | New secretary appointed (1 page) |
24 October 2007 | New director appointed (3 pages) |
24 October 2007 | Director resigned (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
17 October 2006 | Return made up to 29/09/06; full list of members (6 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
13 October 2005 | Return made up to 29/09/05; full list of members (6 pages) |
14 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
11 March 2004 | Amended full accounts made up to 31 December 2002 (11 pages) |
25 February 2004 | Full accounts made up to 31 December 2002 (11 pages) |
21 October 2003 | Return made up to 29/09/03; full list of members (6 pages) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Return made up to 29/09/02; full list of members (7 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
9 October 2001 | Return made up to 29/09/01; full list of members
|
27 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
9 October 2000 | Return made up to 29/09/00; full list of members
|
13 July 2000 | Full accounts made up to 31 December 1998 (10 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
13 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
2 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
20 October 1997 | Ad 29/09/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 October 1997 | New director appointed (3 pages) |
20 October 1997 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | New director appointed (3 pages) |
7 October 1997 | New secretary appointed (2 pages) |
29 September 1997 | Incorporation (15 pages) |