Company NameMaison Troutot Limited
Company StatusDissolved
Company Number05702622
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 2 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NameHilder Properties Limited

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream

Directors

Director NameMs Christine Hilder
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Shrewsbury Street
London
W10 5DP
Secretary NameMrs Shamila Ramlani Fernando
StatusClosed
Appointed26 January 2012(5 years, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 22 March 2022)
RoleCompany Director
Correspondence Address9 Gateway Industrial Estate
Hythe Road
London
NW10 6RJ
Secretary NameMr John Arthur Rutter
NationalityBritish
StatusResigned
Appointed08 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bredward Close
Slough
Berkshire
SL1 7DL

Location

Registered Address9 Gateway Industrial Estate
Hythe Road
London
NW10 6RJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

100 at £1Miss Christine Hilder
100.00%
Ordinary

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

24 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
26 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
12 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
30 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
10 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
12 November 2013Director's details changed for Ms Christine Hilder on 1 July 2013 (2 pages)
12 November 2013Director's details changed for Ms Christine Hilder on 1 July 2013 (2 pages)
12 November 2013Registered office address changed from 10 Gateway Trading Estate Hythe Road London NW10 6RJ on 12 November 2013 (1 page)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
21 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
15 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
26 January 2012Appointment of Mrs Shamila Ramlani Fernando as a secretary (1 page)
5 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 September 2011Termination of appointment of John Rutter as a secretary (2 pages)
31 August 2011Registered office address changed from 17 Bredward Close Burnham Slough Buckinghamshire SL1 7DL on 31 August 2011 (2 pages)
26 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
26 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
27 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 November 2010Company name changed hilder properties LIMITED\certificate issued on 26/11/10
  • RES15 ‐ Change company name resolution on 2010-11-22
(2 pages)
26 November 2010Change of name notice (1 page)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Miss Christine Hilder on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Miss Christine Hilder on 1 January 2010 (2 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
29 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
1 March 2009Return made up to 08/02/09; full list of members (3 pages)
28 November 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
4 September 2008Registered office changed on 04/09/2008 from 10 gateway trading estate hythe road london NW10 6RJ (1 page)
11 February 2008Return made up to 08/02/08; full list of members (2 pages)
26 November 2007Accounts made up to 28 February 2007 (1 page)
8 March 2007Return made up to 08/02/07; full list of members (2 pages)
8 February 2006Incorporation (17 pages)