Company NameHillsilver Limited
Company StatusDissolved
Company Number05763889
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years, 1 month ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameFiman Limited (Corporation)
StatusClosed
Appointed13 April 2006(1 week, 6 days after company formation)
Appointment Duration4 years, 9 months (closed 25 January 2011)
Correspondence AddressSuite 207
Neptune House
Marina Bay
Gibraltar
Secretary NameFiduserv Limited (Corporation)
StatusClosed
Appointed13 April 2006(1 week, 6 days after company formation)
Appointment Duration4 years, 9 months (closed 25 January 2011)
Correspondence AddressSuite 6 Blandel Bridge House
56 Sloane Square
London
SW1W 8AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 6, Blandel Bridge House
56 Sloane Square
London
SW1W 8AX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
28 September 2010Application to strike the company off the register (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 September 2010Application to strike the company off the register (3 pages)
5 August 2010Secretary's details changed for Fiduserv Limited on 5 July 2010 (2 pages)
5 August 2010Secretary's details changed for Fiduserv Limited on 5 July 2010 (2 pages)
5 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
5 August 2010Secretary's details changed for Fiduserv Limited on 5 July 2010 (2 pages)
5 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
5 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
4 August 2010Purchase of own shares. (3 pages)
4 August 2010Director's details changed for Fiman Limited on 5 July 2010 (1 page)
4 August 2010Director's details changed for Fiman Limited on 5 July 2010 (1 page)
4 August 2010Director's details changed for Fiman Limited on 5 July 2010 (1 page)
4 August 2010Purchase of own shares. (3 pages)
30 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 10,000
(3 pages)
30 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 10,000
(3 pages)
30 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 10,000
(3 pages)
9 July 2009Return made up to 05/07/09; full list of members (3 pages)
9 July 2009Return made up to 05/07/09; full list of members (3 pages)
18 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
18 May 2009Accounts made up to 31 December 2008 (4 pages)
8 July 2008Return made up to 05/07/08; full list of members (3 pages)
8 July 2008Return made up to 05/07/08; full list of members (3 pages)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
11 June 2008Accounts made up to 31 December 2007 (4 pages)
5 July 2007Return made up to 05/07/07; full list of members (2 pages)
5 July 2007Return made up to 05/07/07; full list of members (2 pages)
7 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
7 June 2007Accounts made up to 31 December 2006 (3 pages)
6 July 2006Return made up to 05/07/06; full list of members (2 pages)
6 July 2006Return made up to 05/07/06; full list of members (2 pages)
5 July 2006Ad 30/06/06--------- £ si 999@1=999 £ ic 1/1000 (1 page)
5 July 2006Ad 30/06/06--------- £ si 999@1=999 £ ic 1/1000 (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
28 June 2006Memorandum and Articles of Association (4 pages)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2006Nc inc already adjusted 21/06/06 (1 page)
28 June 2006Memorandum and Articles of Association (4 pages)
28 June 2006Nc inc already adjusted 21/06/06 (1 page)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
31 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
18 April 2006New director appointed (1 page)
18 April 2006Registered office changed on 18/04/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 April 2006Registered office changed on 18/04/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 April 2006New secretary appointed (1 page)
18 April 2006New director appointed (1 page)
18 April 2006New secretary appointed (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
31 March 2006Incorporation (17 pages)
31 March 2006Incorporation (17 pages)