Company NameHillclip Limited
Company StatusDissolved
Company Number05692477
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Ian Philip Howard Arnold
Date of BirthAugust 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed13 February 2006(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Sandelswood End
Beaconsfield
Buckinghamshire
HP9 2AE
Secretary NameGerard Maxwell Hughes
NationalityBritish
StatusClosed
Appointed13 February 2006(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address39 Clonmel Road
London
SW6 5BL
Director NameGerald Maxwell Hughes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2006(9 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 30 April 2008)
RoleSecretary
Correspondence Address39 Clonmel Road
London
SW6 5BL
Director NameGeoff Regan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(1 week, 6 days after company formation)
Appointment Duration9 months (resigned 10 November 2006)
RoleFinancial Control & Reporting
Correspondence Address176 Kings Hall Road
Beckenham
Kent
BR3 1LJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (4 pages)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
7 November 2007Application for striking-off (1 page)
8 March 2007Return made up to 31/01/07; full list of members (5 pages)
2 March 2007Location of register of members (1 page)
18 December 2006New director appointed (2 pages)
29 November 2006Director resigned (1 page)
1 September 2006Registered office changed on 01/09/06 from: southon house, 333 the hyde edgeware road, colindale london NW6 6TD (1 page)
25 February 2006Particulars of mortgage/charge (44 pages)
21 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
21 February 2006Particulars of mortgage/charge (11 pages)
17 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New secretary appointed (1 page)
14 February 2006Registered office changed on 14/02/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Secretary resigned (1 page)
31 January 2006Incorporation (17 pages)