Company NameHillmall Limited
Company StatusDissolved
Company Number05823607
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 months ago)
Dissolution Date5 January 2010 (14 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameIan Hugh Teeney
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySouth African
StatusClosed
Appointed01 June 2007(1 year after company formation)
Appointment Duration2 years, 7 months (closed 05 January 2010)
RoleDirectorship
Correspondence AddressFlat 5 77 Church Street
London
N9 9PY
Director NameMr Ahmed Mohammed Bhaimia
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed13 June 2006(3 weeks, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2007)
RoleImport Export
Country of ResidenceUnited Kingdom
Correspondence Address75 Granite Apartment
39 Windmill Lane Stratford
London
E15 1PY
Secretary NameShahnaz Shaikh
NationalityIndian
StatusResigned
Appointed13 June 2006(3 weeks, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2007)
RoleSecretary
Correspondence Address234a Chingford Mount Road
London
E4 8JL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address302a Romford Road
London
E7 9HD
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Shareholders

2 at 1Ian Hugh Teeney
100.00%
Ordinary

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
9 May 2009Appointment terminated secretary shahnaz shaikh (1 page)
9 May 2009Return made up to 22/05/08; full list of members (10 pages)
9 May 2009Director appointed ian hugh teeney (1 page)
9 May 2009Registered office changed on 09/05/2009 from 234 chingford mount road london E4 8JL (1 page)
9 May 2009Appointment terminated director ahmed bhaimia (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
18 February 2008Total exemption full accounts made up to 31 May 2007 (3 pages)
10 September 2007Return made up to 22/05/07; full list of members (6 pages)
21 June 2006New secretary appointed (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Registered office changed on 21/06/06 from: 9 perseverance works kingsland road london E2 8DD (1 page)
21 June 2006Director resigned (1 page)