Company NameHillcorp Limited
Company StatusDissolved
Company Number03455638
CategoryPrivate Limited Company
Incorporation Date27 October 1997(26 years, 6 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJashwantrai Doshi
NationalityBritish
StatusClosed
Appointed23 December 2002(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 28 June 2005)
RoleAccountant
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Director NameJeffrey Management Limited (Corporation)
StatusClosed
Appointed28 October 1997(1 day after company formation)
Appointment Duration7 years, 8 months (closed 28 June 2005)
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Director NamePaul Corrett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 12 January 2001)
RoleCompany Director
Correspondence AddressFlat 32
Waterside Point Anhalt Road
London
Sw11
Secretary NamePaul Corrett
NationalityBritish
StatusResigned
Appointed28 October 1997(1 day after company formation)
Appointment Duration5 years, 1 month (resigned 23 December 2002)
RoleCompany Director
Correspondence AddressFlat 32
Waterside Point Anhalt Road
London
Sw11
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address120 High Street
Edgware
Middlesex
HA8 7EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
2 February 2005Application for striking-off (1 page)
21 October 2004Return made up to 27/10/04; full list of members (6 pages)
2 December 2003Return made up to 27/10/03; full list of members (6 pages)
23 August 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
9 January 2003Accounts for a dormant company made up to 31 January 2002 (2 pages)
6 January 2003Return made up to 27/10/02; full list of members (6 pages)
6 January 2003New secretary appointed (2 pages)
6 January 2003Secretary resigned (1 page)
16 October 2002Registered office changed on 16/10/02 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page)
14 October 2002Receiver's abstract of receipts and payments (3 pages)
14 October 2002Receiver ceasing to act (1 page)
22 March 2002Receiver's abstract of receipts and payments (3 pages)
22 March 2001Receiver's abstract of receipts and payments (3 pages)
22 February 2001Director resigned (1 page)
1 June 2000Administrative Receiver's report (8 pages)
25 February 2000Registered office changed on 25/02/00 from: 120 high street edgware middlesex HA8 7EL (1 page)
22 February 2000Appointment of receiver/manager (1 page)
16 February 2000Return made up to 27/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 April 1999Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page)
6 January 1999Particulars of mortgage/charge (3 pages)
15 December 1998Return made up to 27/10/98; full list of members (7 pages)
31 December 1997Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
25 November 1997Particulars of mortgage/charge (7 pages)
20 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Ad 30/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 November 1997Registered office changed on 13/11/97 from: 83 leonard street london EC2A 4QS (1 page)
13 November 1997Secretary resigned (1 page)
13 November 1997New secretary appointed;new director appointed (2 pages)
27 October 1997Incorporation (10 pages)