Company NameHilltrack Limited
Company StatusDissolved
Company Number03770912
CategoryPrivate Limited Company
Incorporation Date14 May 1999(24 years, 11 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)
Previous NameIntermodal Freight Services Limited

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Secretary NameMr Amit Thakrar
NationalityBritish
StatusClosed
Appointed14 July 1999(2 months after company formation)
Appointment Duration8 years, 1 month (closed 21 August 2007)
RoleAccountant
Correspondence Address46 Westbury Road
Northwood
Middlesex
HA6 3BX
Director NameShamash Kara
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1999(5 months, 4 weeks after company formation)
Appointment Duration7 years, 9 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wolsey Road
Northwood
Middlesex
HA6 2ER
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Nuruddeen Somji
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Lake View
Edgware
Middx
HA8 7SA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address6 Bruce Grove
London
N17 6RA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£4,858
Cash£4,858

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007Application for striking-off (1 page)
28 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
24 May 2006Return made up to 14/05/06; full list of members (2 pages)
28 March 2006Company name changed intermodal freight services limi ted\certificate issued on 28/03/06 (2 pages)
24 February 2006Accounts for a small company made up to 30 June 2005 (5 pages)
6 June 2005Return made up to 14/05/05; full list of members (6 pages)
8 March 2005Accounts for a small company made up to 30 June 2004 (5 pages)
23 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2004Return made up to 14/05/04; full list of members (6 pages)
1 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
18 June 2003Return made up to 14/05/03; full list of members (6 pages)
9 June 2003Accounts for a small company made up to 30 June 2002 (5 pages)
4 August 2002Accounts for a small company made up to 30 June 2001 (5 pages)
20 May 2002Return made up to 14/05/02; full list of members (6 pages)
12 June 2001Return made up to 14/05/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 January 2001Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
6 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 1999Registered office changed on 06/12/99 from: 95 wolsey road northwood middlesex HA6 2ER (1 page)
25 November 1999Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
25 November 1999Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
25 November 1999Ad 09/11/99--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
25 November 1999£ nc 100/100000 09/11/99 (1 page)
15 November 1999Registered office changed on 15/11/99 from: 5TH floor regina house 124 finchley road london NW3 5HT (2 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999New director appointed (3 pages)
21 July 1999Registered office changed on 21/07/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999Director resigned (1 page)
23 June 1999Company name changed fortheights LIMITED\certificate issued on 24/06/99 (2 pages)
14 May 1999Incorporation (16 pages)