Company NameHill Street 1234 Limited
Company StatusDissolved
Company Number04010036
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 10 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameRoel Nouws
StatusClosed
Appointed02 July 2012(12 years after company formation)
Appointment Duration4 years, 6 months (closed 03 January 2017)
RoleCompany Director
Correspondence AddressTanglin Coldharbour Road
West Byfleet
Surrey
KT14 6JN
Director NameMr Andrew Herbert Lane
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2016(15 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (closed 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameMr Ramon Bernat-Serra
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRio De Oro 23
Barcelona
0834
Spain
Director NameMr Xavier Bernat-Serra
Date of BirthDecember 1953 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPasaje Roserar 10-14
Barcelona
0834
Spain
Secretary NameJessica Pauline Martin
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleManaging Director
Correspondence Address44 Newton Court
Old Windsor
Windsor
Berkshire
SL4 2SN
Director NameJessica Pauline Martin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(3 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2002)
RoleManaging Director
Correspondence Address44 Newton Court
Old Windsor
Windsor
Berkshire
SL4 2SN
Secretary NameMr Graham Paul Dyer
NationalityBritish
StatusResigned
Appointed31 March 2002(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House
46 Station Road
Chinnor
Oxon
OX39 4PZ
Director NameHolger Klaus Lackhoff
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed21 December 2005(5 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 July 2006)
RoleGeneral Manager
Correspondence AddressC/Can Minguet 76
08190 Sant Cugat
Spain
Director NameHeinz Peter Lauret
Date of BirthDecember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed21 December 2005(5 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 May 2016)
RoleFinance Manager
Country of ResidenceNetherlands
Correspondence AddressLinde 10
4564 Gg St Jansteen
Netherlands
Director NameDirk Spangenberg
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed21 December 2005(5 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 2006)
RoleControlling
Correspondence AddressNoguera 8 1-A
Castelldefels
Barcelona 08860
Spain
Director NameHarry Jacques Anton Maria Haerkens
Date of BirthMay 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2006(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 2007)
RoleExport Manager
Correspondence AddressDistelveld 11
Den Dungen
5275 Kn
Netherlands
Director NameGiorgio Maritan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed03 March 2006(5 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 August 2006)
RoleGeneral Manager
Correspondence AddressWtc, Almeda Park 2, Placa De La Pau
08940 Cornella De Llobregat
Spain
Director NameCornelis De Waard
Date of BirthJune 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2007(6 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 May 2016)
RoleSenior Manager
Country of ResidenceNetherlands
Correspondence AddressKalmthoutsebaan 30
Wernhout
4884 Mh
The Netherlands
Director NameMarc Jan Maria Van Campenhoudt
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed23 May 2007(6 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 19 May 2016)
RoleExport Manager
Country of ResidenceBelgium
Correspondence AddressBoterbloemstraat 27
1850 Grimbergen
Belgium
Secretary NameMichiel Adriaan Havermans
NationalityDutch
StatusResigned
Appointed30 November 2007(7 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 June 2012)
RoleCompany Directo
Correspondence AddressAaron House 20 Broomhall Road
Woking
Surrey
GU21 4AP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteperfettivanmelle.com

Location

Registered Address31 Hill Street
London
W1J 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Perfetti Van Melle Holding Bv
100.00%
Ordinary

Financials

Year2014
Turnover£47,992,875
Gross Profit£10,636,559
Net Worth£2,930,789
Cash£2,115,073
Current Liabilities£11,875,064

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
10 October 2016Application to strike the company off the register (3 pages)
10 October 2016Application to strike the company off the register (3 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-28
(3 pages)
28 June 2016Registered office address changed from Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX to 31 Hill Street London W1J 5LS on 28 June 2016 (1 page)
28 June 2016Registered office address changed from Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX to 31 Hill Street London W1J 5LS on 28 June 2016 (1 page)
28 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-28
(3 pages)
21 June 2016Termination of appointment of Marc Jan Maria Van Campenhoudt as a director on 19 May 2016 (2 pages)
21 June 2016Termination of appointment of Marc Jan Maria Van Campenhoudt as a director on 19 May 2016 (2 pages)
20 June 2016Termination of appointment of Heinz Peter Lauret as a director on 19 May 2016 (2 pages)
20 June 2016Appointment of Mr Andrew Herbert Lane as a director on 19 May 2016 (3 pages)
20 June 2016Termination of appointment of Heinz Peter Lauret as a director on 19 May 2016 (2 pages)
20 June 2016Appointment of Mr Andrew Herbert Lane as a director on 19 May 2016 (3 pages)
20 June 2016Termination of appointment of Cornelis De Waard as a director on 19 May 2016 (2 pages)
20 June 2016Termination of appointment of Cornelis De Waard as a director on 19 May 2016 (2 pages)
16 May 2016Statement by Directors (1 page)
16 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 May 2016Statement by Directors (1 page)
16 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 May 2016Solvency Statement dated 12/05/16 (1 page)
16 May 2016Solvency Statement dated 12/05/16 (1 page)
16 May 2016Statement of capital on 16 May 2016
  • GBP 1.00
(4 pages)
16 May 2016Statement of capital on 16 May 2016
  • GBP 1.00
(4 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100,000
(6 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100,000
(6 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100,000
(6 pages)
8 April 2015Full accounts made up to 31 December 2014 (18 pages)
8 April 2015Full accounts made up to 31 December 2014 (18 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100,000
(6 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100,000
(6 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100,000
(6 pages)
24 April 2014Full accounts made up to 31 December 2013 (18 pages)
24 April 2014Full accounts made up to 31 December 2013 (18 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
4 April 2013Full accounts made up to 31 December 2012 (22 pages)
4 April 2013Full accounts made up to 31 December 2012 (22 pages)
19 July 2012Appointment of Roel Nouws as a secretary (2 pages)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
19 July 2012Termination of appointment of Michiel Havermans as a secretary (1 page)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
19 July 2012Appointment of Roel Nouws as a secretary (2 pages)
19 July 2012Termination of appointment of Michiel Havermans as a secretary (1 page)
29 March 2012Full accounts made up to 31 December 2011 (15 pages)
29 March 2012Full accounts made up to 31 December 2011 (15 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
29 March 2011Full accounts made up to 31 December 2010 (15 pages)
29 March 2011Full accounts made up to 31 December 2010 (15 pages)
12 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Marc Jan Maria Van Campenhoudt on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Marc Jan Maria Van Campenhoudt on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Marc Jan Maria Van Campenhoudt on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Heinz Peter Lauret on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Cornelis De Waard on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Heinz Peter Lauret on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Cornelis De Waard on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Cornelis De Waard on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Heinz Peter Lauret on 1 October 2009 (2 pages)
29 April 2010Full accounts made up to 31 December 2009 (23 pages)
29 April 2010Full accounts made up to 31 December 2009 (23 pages)
24 July 2009Return made up to 07/06/09; full list of members (4 pages)
24 July 2009Return made up to 07/06/09; full list of members (4 pages)
22 June 2009Full accounts made up to 31 December 2008 (15 pages)
22 June 2009Full accounts made up to 31 December 2008 (15 pages)
14 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
14 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
19 November 2008Return made up to 07/06/08; no change of members (7 pages)
19 November 2008Return made up to 07/06/08; no change of members (7 pages)
11 April 2008Full accounts made up to 31 December 2007 (19 pages)
11 April 2008Full accounts made up to 31 December 2007 (19 pages)
19 March 2008Secretary appointed michiel adriaan havermans (2 pages)
19 March 2008Secretary appointed michiel adriaan havermans (2 pages)
19 March 2008Appointment terminated secretary graham dyer (1 page)
19 March 2008Appointment terminated secretary graham dyer (1 page)
12 July 2007Return made up to 07/06/07; no change of members (7 pages)
12 July 2007Return made up to 07/06/07; no change of members (7 pages)
22 June 2007Full accounts made up to 31 December 2006 (16 pages)
22 June 2007Full accounts made up to 31 December 2006 (16 pages)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
8 May 2007Company name changed chupa chups perfetti van melle u k LIMITED\certificate issued on 08/05/07 (2 pages)
8 May 2007Company name changed chupa chups perfetti van melle u k LIMITED\certificate issued on 08/05/07 (2 pages)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
18 December 2006Full accounts made up to 31 December 2005 (16 pages)
18 December 2006Full accounts made up to 31 December 2005 (16 pages)
21 August 2006Ad 10/10/00--------- £ si 59999@1 (2 pages)
21 August 2006Ad 10/10/00--------- £ si 59999@1 (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
24 July 2006Return made up to 07/06/06; full list of members (8 pages)
24 July 2006Return made up to 07/06/06; full list of members (8 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
4 January 2006Ad 21/12/05--------- £ si 40000@1=40000 £ ic 60000/100000 (2 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 January 2006Memorandum and Articles of Association (3 pages)
4 January 2006Memorandum and Articles of Association (3 pages)
4 January 2006New director appointed (1 page)
4 January 2006New director appointed (1 page)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 January 2006£ nc 100000/120000 21/12/05 (1 page)
4 January 2006£ nc 100000/120000 21/12/05 (1 page)
4 January 2006New director appointed (1 page)
4 January 2006New director appointed (1 page)
4 January 2006New director appointed (1 page)
4 January 2006Ad 21/12/05--------- £ si 40000@1=40000 £ ic 60000/100000 (2 pages)
4 January 2006New director appointed (1 page)
7 December 2005Full accounts made up to 31 December 2004 (14 pages)
7 December 2005Full accounts made up to 31 December 2004 (14 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
19 July 2005Return made up to 07/06/05; full list of members (7 pages)
19 July 2005Return made up to 07/06/05; full list of members (7 pages)
4 March 2005Memorandum and Articles of Association (7 pages)
4 March 2005Memorandum and Articles of Association (7 pages)
24 February 2005Company name changed chupa chups uk LIMITED\certificate issued on 24/02/05 (2 pages)
24 February 2005Company name changed chupa chups uk LIMITED\certificate issued on 24/02/05 (2 pages)
10 September 2004Full accounts made up to 31 December 2003 (14 pages)
10 September 2004Full accounts made up to 31 December 2003 (14 pages)
17 June 2004Return made up to 07/06/04; full list of members (7 pages)
17 June 2004Return made up to 07/06/04; full list of members (7 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
20 June 2003Return made up to 07/06/03; full list of members (7 pages)
20 June 2003Return made up to 07/06/03; full list of members (7 pages)
13 June 2003Full accounts made up to 31 December 2002 (14 pages)
13 June 2003Full accounts made up to 31 December 2002 (14 pages)
21 June 2002Return made up to 07/06/02; full list of members (7 pages)
21 June 2002Return made up to 07/06/02; full list of members (7 pages)
12 June 2002Full accounts made up to 31 December 2001 (14 pages)
12 June 2002Full accounts made up to 31 December 2001 (14 pages)
15 April 2002Secretary resigned;director resigned (1 page)
15 April 2002New secretary appointed (1 page)
15 April 2002Secretary resigned;director resigned (1 page)
15 April 2002New secretary appointed (1 page)
31 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
7 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2001Registered office changed on 26/03/01 from: bowman house 2-10 bridge street reading berkshire RG1 2LU (1 page)
26 March 2001Registered office changed on 26/03/01 from: bowman house 2-10 bridge street reading berkshire RG1 2LU (1 page)
12 February 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
12 February 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
16 October 2000Ad 10/10/00--------- £ si 59998@1=59998 £ ic 1/59999 (2 pages)
16 October 2000Ad 10/10/00--------- £ si 59998@1=59998 £ ic 1/59999 (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Secretary resigned (1 page)
7 June 2000Incorporation (14 pages)
7 June 2000Incorporation (14 pages)