Company Name12 Hills Limited
Company StatusDissolved
Company Number04906838
CategoryPrivate Limited Company
Incorporation Date22 September 2003(20 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NamesWSM 101 Limited and Sunway Homes Ltd

Business Activity

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

Directors

Director NameGian Antonio Tremonti
Date of BirthJuly 1961 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed21 October 2003(4 weeks, 1 day after company formation)
Appointment Duration12 years, 3 months (closed 19 January 2016)
RoleProperty Consultant
Correspondence Address21 Kent Avenue
Ealing
London
W13 8BE
Secretary NameWSM Services Limited (Corporation)
StatusClosed
Appointed22 September 2003(same day as company formation)
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameRod Lyal
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(same day as company formation)
RoleAccountant
Correspondence Address46 Alexandra Road
Thames Ditton
Surrey
KT7 0QT

Location

Registered AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Gian Antonio Tremonti
100.00%
Ordinary

Financials

Year2014
Net Worth£60
Cash£11,750
Current Liabilities£12,044

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
21 October 2015Application to strike the company off the register (3 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
1 June 2015Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page)
1 June 2015Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page)
19 May 2015Registered office address changed from Pinnacle House 17-25 Hartfield Road London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 19 May 2015 (1 page)
19 May 2015Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 19 May 2015 (1 page)
19 May 2015Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 19 May 2015 (1 page)
19 May 2015Registered office address changed from Pinnacle House 17-25 Hartfield Road London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 19 May 2015 (1 page)
15 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
28 January 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
28 January 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
9 February 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
6 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
4 October 2011Director's details changed for Gian Antonio Tremonti on 1 September 2011 (2 pages)
4 October 2011Director's details changed for Gian Antonio Tremonti on 1 September 2011 (2 pages)
4 October 2011Director's details changed for Gian Antonio Tremonti on 1 September 2011 (2 pages)
20 January 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
20 January 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
17 December 2010Company name changed sunway homes LTD\certificate issued on 17/12/10
  • RES15 ‐ Change company name resolution on 2010-11-25
(2 pages)
17 December 2010Change of name notice (2 pages)
17 December 2010Change of name notice (2 pages)
17 December 2010Company name changed sunway homes LTD\certificate issued on 17/12/10
  • RES15 ‐ Change company name resolution on 2010-11-25
(2 pages)
10 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
4 May 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
29 September 2009Return made up to 22/09/09; full list of members (3 pages)
29 September 2009Return made up to 22/09/09; full list of members (3 pages)
1 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
1 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
6 October 2008Return made up to 22/09/08; full list of members (3 pages)
6 October 2008Return made up to 22/09/08; full list of members (3 pages)
21 January 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
21 January 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
22 October 2007Return made up to 22/09/07; full list of members (5 pages)
22 October 2007Return made up to 22/09/07; full list of members (5 pages)
26 April 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
26 April 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
19 October 2006Return made up to 22/09/06; full list of members (5 pages)
19 October 2006Return made up to 22/09/06; full list of members (5 pages)
25 May 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
25 May 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
13 October 2005Return made up to 22/09/05; full list of members (5 pages)
13 October 2005Return made up to 22/09/05; full list of members (5 pages)
5 May 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
5 May 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
11 January 2005Return made up to 22/09/04; full list of members (5 pages)
11 January 2005Return made up to 22/09/04; full list of members (5 pages)
15 November 2004Director's particulars changed (1 page)
15 November 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
15 November 2004Director's particulars changed (1 page)
15 November 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
21 October 2003Company name changed wsm 101 LIMITED\certificate issued on 21/10/03 (2 pages)
21 October 2003Company name changed wsm 101 LIMITED\certificate issued on 21/10/03 (2 pages)
22 September 2003Incorporation (16 pages)
22 September 2003Incorporation (16 pages)