PO Box 690
Luxembourg
L-2016
Director Name | William Alexander North Harttung |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 July 2001(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | 823 Salisbury House 29 Finsbury Circus London EC2H 5QQ |
Director Name | Sven Ove Jensen |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 14 January 2005(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 06 December 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(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 | 18 June 2001(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 | 18 June 2001(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Compsec K&R Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 06 December 2016) |
Correspondence Address | 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Director Name | Anglodan Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 14 January 2005) |
Correspondence Address | 31 Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT |
Registered Address | 3 Bunhill Row London EC1Y 8YZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Hillgate Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,293 |
Current Liabilities | £33,546 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 October 2017 | Resolutions
|
---|---|
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Francois Cautaerts as a person with significant control on 9 January 2017 (2 pages) |
21 December 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-12-21
|
21 December 2016 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 December 2016 | Termination of appointment of Sven Ove Jensen as a director on 6 December 2016 (2 pages) |
21 December 2016 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2016-12-21
|
21 December 2016 | Termination of appointment of Compsec K&R Limited as a secretary on 6 December 2016 (2 pages) |
21 December 2016 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2016-12-21
|
21 December 2016 | Registered 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 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 December 2016 | Appointment of Francois Cautaerts as a director on 6 December 2016 (3 pages) |
20 December 2016 | Administrative restoration application (3 pages) |
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
22 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 August 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
26 June 2012 | Director's details changed for Sven Ove Jensen on 30 September 2011 (2 pages) |
26 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
28 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
13 July 2010 | Director's details changed for Sven Ove Jensen on 18 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Secretary's details changed for Compsec K&R Limited on 18 June 2010 (2 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
20 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
20 August 2008 | Return made up to 18/06/08; no change of members (6 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 July 2007 | Return made up to 18/06/07; no change of members (6 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
20 July 2006 | Return made up to 18/06/06; full list of members (6 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
10 August 2005 | Return made up to 18/06/05; full list of members (6 pages) |
27 January 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
13 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
24 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
21 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
11 November 2002 | Return made up to 18/06/02; full list of members
|
11 October 2001 | Registered office changed on 11/10/01 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
30 July 2001 | Resolutions
|
18 July 2001 | Company name changed hillgate (243) LIMITED\certificate issued on 18/07/01 (2 pages) |
18 June 2001 | Incorporation (19 pages) |