Company NameHagar Limited
Company StatusDissolved
Company Number04235934
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NameHillgate (243) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameFrancois Cautaerts
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBelgian
StatusClosed
Appointed06 December 2016(15 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 04 February 2020)
RoleLawyer
Country of ResidenceLuxembourg
Correspondence Address8 Rue Sainte-Zithe
PO Box 690
Luxembourg
L-2016
Director NameWilliam Alexander North Harttung
Date of BirthDecember 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed18 July 2001(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 2004)
RoleCompany Director
Correspondence Address823 Salisbury House
29 Finsbury Circus
London
EC2H 5QQ
Director NameSven Ove Jensen
Date of BirthMarch 1946 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed14 January 2005(3 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 06 December 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address823 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameCompsec K&R Limited (Corporation)
StatusResigned
Appointed18 July 2001(1 month after company formation)
Appointment Duration15 years, 4 months (resigned 06 December 2016)
Correspondence Address823 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ
Director NameAnglodan Directors Ltd (Corporation)
StatusResigned
Appointed20 May 2004(2 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 14 January 2005)
Correspondence Address31 Cannon Wharf Business Centre
35 Evelyn Street
London
SE8 5RT

Location

Registered Address3 Bunhill Row
London
EC1Y 8YZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Hillgate Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,293
Current Liabilities£33,546

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 October 2017Resolutions
  • RES13 ‐ Accounts approved 14/09/2017
(1 page)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
26 June 2017Notification of Francois Cautaerts as a person with significant control on 9 January 2017 (2 pages)
21 December 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-12-21
  • GBP 1
(20 pages)
21 December 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 December 2016Termination of appointment of Sven Ove Jensen as a director on 6 December 2016 (2 pages)
21 December 2016Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2016-12-21
  • GBP 1
(20 pages)
21 December 2016Termination of appointment of Compsec K&R Limited as a secretary on 6 December 2016 (2 pages)
21 December 2016Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2016-12-21
  • GBP 1
(20 pages)
21 December 2016Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ to 3 Bunhill Row London EC1Y 8YZ on 21 December 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 December 2016Appointment of Francois Cautaerts as a director on 6 December 2016 (3 pages)
20 December 2016Administrative restoration application (3 pages)
3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
22 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(3 pages)
22 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
26 June 2012Director's details changed for Sven Ove Jensen on 30 September 2011 (2 pages)
26 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
28 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
13 July 2010Director's details changed for Sven Ove Jensen on 18 June 2010 (2 pages)
13 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
13 July 2010Secretary's details changed for Compsec K&R Limited on 18 June 2010 (2 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 July 2009Return made up to 18/06/09; full list of members (3 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
20 August 2008Return made up to 18/06/08; no change of members (6 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 July 2007Return made up to 18/06/07; no change of members (6 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 July 2006Return made up to 18/06/06; full list of members (6 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
10 August 2005Return made up to 18/06/05; full list of members (6 pages)
27 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
13 July 2004Return made up to 18/06/04; full list of members (6 pages)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
24 July 2003Return made up to 18/06/03; full list of members (6 pages)
21 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
11 November 2002Return made up to 18/06/02; full list of members
  • 363(287) ‐ Registered office changed on 11/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2001Registered office changed on 11/10/01 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
30 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2001Company name changed hillgate (243) LIMITED\certificate issued on 18/07/01 (2 pages)
18 June 2001Incorporation (19 pages)