Company NameHillgate Ennah Limited
Company StatusDissolved
Company Number04371446
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)
Previous NameHillgate (295) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Bjorn Nielsen
Date of BirthMarch 1950 (Born 74 years ago)
NationalityDanish
StatusClosed
Appointed25 April 2002(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 30 October 2007)
RoleCompany Director
Correspondence AddressRosenparken 41
Nibe
9240
Denmark
Secretary NameProfessional Company Secretaries Limited (Corporation)
StatusClosed
Appointed15 May 2007(5 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (closed 30 October 2007)
Correspondence Address15 Southampton Place
London
WC1A 2AJ
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address6th Floor One London Wall
London
EC2Y 5EB

Location

Registered Address15 Southampton Place
London
WC1A 2AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£24,500
Net Worth-£1,805
Cash£9
Current Liabilities£1,814

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
6 June 2007Application for striking-off (1 page)
4 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Registered office changed on 04/06/07 from: 6TH floor one london wall london EC2Y 5EB (1 page)
27 February 2007Return made up to 11/02/07; full list of members (5 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
13 June 2006Return made up to 11/02/06; full list of members (5 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
10 February 2005Return made up to 11/02/05; full list of members (5 pages)
10 December 2004Secretary's particulars changed (1 page)
10 December 2004Registered office changed on 10/12/04 from: 7TH floor hillgate house 26 old bailey, london EC4M 7HW (1 page)
30 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
14 February 2004Return made up to 11/02/04; full list of members (5 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
1 April 2003Location of register of members (1 page)
1 March 2003Return made up to 11/02/03; full list of members (5 pages)
13 May 2002Director's particulars changed (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
11 February 2002Incorporation (20 pages)