London
W9 1PS
Director Name | Mary Elizabeth Hobson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2000(1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 01 December 2009) |
Role | Company Director |
Correspondence Address | C/O Flat 1 98 Maida Vale London W9 1PS |
Director Name | Mr David Christopher Wake-Walker |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2000(8 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 01 December 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 82 Royal Hill London SE10 8RT |
Director Name | Vladimir Kozlov |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2001(9 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 01 December 2009) |
Role | Company Director |
Correspondence Address | C/O Idm Limited The Zelenograd Technopark, Miet Zelenograd Moscow Russian Federation |
Secretary Name | Scocast Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 May 2003(3 years after company formation) |
Appointment Duration | 6 years, 7 months (closed 01 December 2009) |
Correspondence Address | 2 Lower Teddington Road Kingston Upon Thames Surrey KT1 4ER |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Director Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Registered Address | 3rd Floor Kings House 12-42 Wood Street Kingston Upon Thames Surrey KT1 1TG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,491 |
Cash | £43 |
Current Liabilities | £15,267 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
25 June 2008 | Return made up to 20/04/08; full list of members (9 pages) |
25 June 2008 | Director's change of particulars / mary hobson / 19/04/2008 (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
30 April 2007 | Return made up to 20/04/07; full list of members (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
31 August 2006 | Return made up to 20/04/06; full list of members (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
28 May 2005 | Return made up to 20/04/05; full list of members
|
18 October 2004 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
30 April 2004 | Return made up to 20/04/04; full list of members (13 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
23 May 2003 | Return made up to 20/04/03; full list of members
|
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 7TH floor, hillgate house 26 old bailey london EC4M 7HS (1 page) |
28 April 2003 | Secretary resigned (1 page) |
23 July 2002 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
26 April 2002 | Return made up to 20/04/02; full list of members (12 pages) |
26 March 2002 | Total exemption small company accounts made up to 30 April 2001 (2 pages) |
1 May 2001 | Return made up to 20/04/01; full list of members (10 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
26 February 2001 | S-div 14/02/01 (1 page) |
26 February 2001 | Ad 20/02/01--------- £ si [email protected]=20 £ ic 980/1000 (2 pages) |
26 February 2001 | Nc inc already adjusted 14/02/01 (1 page) |
26 February 2001 | Ad 15/02/01--------- £ si [email protected]=979 £ ic 1/980 (3 pages) |
26 February 2001 | Resolutions
|
30 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
25 May 2000 | Company name changed hillgate (144) LIMITED\certificate issued on 26/05/00 (2 pages) |