Company NameH. I. Design & Promotion Limited
Company StatusDissolved
Company Number05767520
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Cristiane Barbara Da Silva
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2009(2 years, 9 months after company formation)
Appointment Duration10 years, 5 months (closed 11 June 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address13 Fourth Cross Road
Twickenham
TW2 5EL
Director NameMr Haci Ismail Yilmaz
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(10 years after company formation)
Appointment Duration3 years, 2 months (closed 11 June 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address13 Fourth Cross Road
Twickenham
TW2 5EL
Director NameHaci Ismail Yilmaz
Date of BirthNovember 1970 (Born 53 years ago)
NationalityTurkish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleConsultant
Correspondence Address13 Queens Road
Teddington
Middlesex
TW11 0LX
Secretary NameLevent Demir
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address517 Commercial Road
London
E1 Ohq
Secretary NameMr Hany Shawish
NationalityBritish
StatusResigned
Appointed01 January 2008(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fielding Avenue
Twickenham
Middlesex
TW2 5LY

Location

Registered Address13 Fourth Cross Road
Twickenham
TW2 5EL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWest Twickenham
Built Up AreaGreater London

Shareholders

1 at £1Haci Ismail Yilmaz
50.00%
Ordinary
1 at £1Mrs Cristiane Barbara Da Silva
50.00%
Ordinary

Financials

Year2014
Net Worth£90
Cash£912
Current Liabilities£922

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
14 March 2019Application to strike the company off the register (3 pages)
15 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
19 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
15 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
15 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
14 May 2016Appointment of Mr Haci Ismail Yilmaz as a director on 31 March 2016 (2 pages)
14 May 2016Appointment of Mr Haci Ismail Yilmaz as a director on 31 March 2016 (2 pages)
14 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
14 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(3 pages)
11 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(3 pages)
11 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(3 pages)
28 March 2014Director's details changed for Mrs Cristiane Barbara Da Silva on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Mrs Cristiane Barbara Da Silva on 28 March 2014 (2 pages)
28 March 2014Registered office address changed from 13 Queens Road Teddington Middlesex TW11 0LX on 28 March 2014 (1 page)
28 March 2014Registered office address changed from 13 Queens Road Teddington Middlesex TW11 0LX on 28 March 2014 (1 page)
19 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
9 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mrs Cristiane Barbara Da Silva on 3 April 2010 (2 pages)
20 April 2010Director's details changed for Mrs Cristiane Barbara Da Silva on 3 April 2010 (2 pages)
20 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mrs Cristiane Barbara Da Silva on 3 April 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 April 2009Return made up to 03/04/09; full list of members (3 pages)
5 April 2009Return made up to 03/04/09; full list of members (3 pages)
14 January 2009Director appointed mrs cristiane barbara da silva (1 page)
14 January 2009Appointment terminated secretary hany shawish (1 page)
14 January 2009Appointment terminated director haci yilmaz (1 page)
14 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
14 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
14 January 2009Appointment terminated secretary hany shawish (1 page)
14 January 2009Director appointed mrs cristiane barbara da silva (1 page)
14 January 2009Appointment terminated director haci yilmaz (1 page)
19 June 2008Return made up to 03/04/08; full list of members (3 pages)
19 June 2008Return made up to 03/04/08; full list of members (3 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (1 page)
25 June 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
25 June 2007Return made up to 03/04/07; full list of members (2 pages)
25 June 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
25 June 2007Return made up to 03/04/07; full list of members (2 pages)
3 April 2006Incorporation (14 pages)
3 April 2006Incorporation (14 pages)