Company Name12 Hills Consulting Limited
Company StatusDissolved
Company Number04779072
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)
Previous Name12 Hills Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGian Antonio Tremonti
Date of BirthJuly 1961 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed30 May 2003(2 days after company formation)
Appointment Duration9 years, 11 months (closed 07 May 2013)
RoleProperty Consultant
Correspondence Address21 Kent Avenue
Ealing
London
W13 8BE
Director NameElena Valarani
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed30 May 2003(2 days after company formation)
Appointment Duration9 years, 11 months (closed 07 May 2013)
RoleCompany Director
Correspondence Address9 Murray Road
Ealing
London
W5 4XR
Secretary NameWSM Services Limited (Corporation)
StatusClosed
Appointed12 April 2005(1 year, 10 months after company formation)
Appointment Duration8 years (closed 07 May 2013)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameNemo Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2003(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 12 April 2005)
Correspondence AddressWell Court
14-16 Farringdon Lane
London
EC1R 3AU

Location

Registered AddressPinnacle House
17-25 Hartfield Road
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Shareholders

1 at £1Elena Valarani
50.00%
Ordinary
1 at £1Gian Antonio Tremonti
50.00%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
9 January 2013Application to strike the company off the register (3 pages)
9 January 2013Application to strike the company off the register (3 pages)
14 June 2012Annual return made up to 28 May 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 2
(5 pages)
14 June 2012Annual return made up to 28 May 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 2
(5 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
6 October 2011Director's details changed for Gian Antonio Tremonti on 1 September 2011 (2 pages)
6 October 2011Director's details changed for Gian Antonio Tremonti on 1 September 2011 (2 pages)
6 October 2011Director's details changed for Gian Antonio Tremonti on 1 September 2011 (2 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
21 January 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
17 December 2010Previous accounting period shortened from 31 October 2010 to 31 May 2010 (3 pages)
17 December 2010Previous accounting period shortened from 31 October 2010 to 31 May 2010 (3 pages)
1 July 2010Change of name notice (2 pages)
1 July 2010Change of name notice (2 pages)
1 July 2010Company name changed 12 hills LTD\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-16
(2 pages)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-16
(2 pages)
11 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 June 2009Return made up to 28/05/09; full list of members (4 pages)
9 June 2009Return made up to 28/05/09; full list of members (4 pages)
23 March 2009Accounts made up to 31 October 2008 (4 pages)
23 March 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
22 July 2008Return made up to 28/05/08; full list of members (4 pages)
22 July 2008Return made up to 28/05/08; full list of members (4 pages)
17 April 2008Accounts made up to 31 October 2007 (4 pages)
17 April 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 June 2007Return made up to 28/05/07; full list of members (2 pages)
8 June 2007Return made up to 28/05/07; full list of members (2 pages)
9 June 2006Return made up to 28/05/06; full list of members (5 pages)
9 June 2006Return made up to 28/05/06; full list of members (5 pages)
26 April 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
26 April 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
14 June 2005Return made up to 28/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
(7 pages)
14 June 2005Return made up to 28/05/05; full list of members (7 pages)
20 May 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
20 May 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
15 November 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
15 November 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
15 November 2004Director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
29 July 2004Return made up to 28/05/04; full list of members (7 pages)
29 July 2004Return made up to 28/05/04; full list of members (7 pages)
30 July 2003Registered office changed on 30/07/03 from: 152-160 city road london EC1V 2NX (1 page)
30 July 2003Registered office changed on 30/07/03 from: 152-160 city road london EC1V 2NX (1 page)
30 July 2003Ad 30/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Ad 30/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
28 May 2003Incorporation (9 pages)