Company NameHilarex Limited
Company StatusDissolved
Company Number03819939
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 9 months ago)
Dissolution Date1 November 2008 (15 years, 5 months ago)
Previous NameHarrison Robe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Stanley James Matthews
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1999(same day as company formation)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address6 Barley Court
The Maltings
Leamington Spa
Warwickshire
CV32 5FQ
Secretary NameMrs Irene Matthews
NationalityBritish
StatusClosed
Appointed05 August 1999(same day as company formation)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Barley Court
The Maltings
Leamington Spa
CV32 5FQ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressMeridian House
62 Station Road
North Chingford London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,280
Current Liabilities£15,817

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2008Liquidators statement of receipts and payments to 23 November 2008 (5 pages)
10 December 2007Liquidators statement of receipts and payments (5 pages)
7 June 2007Liquidators statement of receipts and payments (5 pages)
31 May 2006Appointment of a voluntary liquidator (1 page)
31 May 2006Statement of affairs (7 pages)
31 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2006Registered office changed on 08/05/06 from: 8A elm park road pinner middlesex HA5 3LA (1 page)
23 September 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
15 September 2005Return made up to 05/08/05; full list of members (2 pages)
7 March 2005Company name changed harrison robe LIMITED\certificate issued on 07/03/05 (2 pages)
5 January 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
26 August 2004Return made up to 05/08/04; full list of members (6 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
4 August 2003Return made up to 05/08/03; full list of members (6 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
3 April 2002Full accounts made up to 31 May 2001 (9 pages)
21 November 2001Ad 05/08/99--------- £ si 98@1 (2 pages)
13 September 2001Return made up to 05/08/01; full list of members (6 pages)
15 May 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
15 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 October 2000Return made up to 05/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 2000Director resigned (1 page)
1 June 2000Secretary resigned (1 page)
15 May 2000Company name changed smd (employment) LIMITED\certificate issued on 16/05/00 (2 pages)
17 March 2000Memorandum and Articles of Association (6 pages)
17 March 2000£ nc 1000/100000 05/08/99 (1 page)
17 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 January 2000Ad 05/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 1999Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999Registered office changed on 09/08/99 from: 8A elm park road pinner middlesex HA5 3LA (1 page)
9 August 1999New secretary appointed (2 pages)
5 August 1999Incorporation (11 pages)