Company NameHillside Avenue Developments Limited
Company StatusDissolved
Company Number05983600
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAndrew Holland
NationalityBritish
StatusClosed
Appointed14 February 2008(1 year, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 16 March 2021)
RoleProject Manager
Correspondence Address42 Comfrey Way
Thetford
Norfolk
IP24 2UU
Director NameMr Stephen Holland
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(5 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLatymer, The Drive Belmont
Sutton
Surrey
SM2 7DJ
Director NameYvonne Love
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Plough Lane
No 42
Purley
Surrey
CR8 3QB
Secretary NameJennifer Frances Stocks
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address48 The Netherlands
Coulsdon
Surrey
CR5 1ND
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone020 86993243
Telephone regionLondon

Location

Registered AddressLatymer, The Drive
Belmont
Sutton
Surrey
SM2 7DJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Shareholders

2 at £1Yvonne Love
100.00%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
18 November 2020Application to strike the company off the register (3 pages)
8 July 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
12 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
8 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
7 March 2018Accounts for a dormant company made up to 31 October 2017 (7 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 November 2017Notification of Yvonne Love as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Notification of Yvonne Love as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 July 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
20 July 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
22 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
22 November 2016Registered office address changed from 99-105 Stanstead Road London SE23 1HH to Latymer, the Drive Belmont Sutton Surrey SM2 7DJ on 22 November 2016 (1 page)
22 November 2016Registered office address changed from 99-105 Stanstead Road London SE23 1HH to Latymer, the Drive Belmont Sutton Surrey SM2 7DJ on 22 November 2016 (1 page)
10 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
20 November 2014Director's details changed for Mr Stephen Hollad on 1 October 2014 (2 pages)
20 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 November 2014Director's details changed for Mr Stephen Hollad on 1 October 2014 (2 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(3 pages)
20 November 2014Director's details changed for Mr Stephen Hollad on 1 October 2014 (2 pages)
20 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(3 pages)
12 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
12 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 October 2012 (1 page)
10 December 2012Accounts for a dormant company made up to 31 October 2012 (1 page)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
25 January 2012Termination of appointment of Yvonne Love as a director (1 page)
25 January 2012Appointment of Mr Stephen Hollad as a director (2 pages)
25 January 2012Termination of appointment of Yvonne Love as a director (1 page)
25 January 2012Appointment of Mr Stephen Hollad as a director (2 pages)
29 November 2011Accounts for a dormant company made up to 31 October 2011 (1 page)
29 November 2011Accounts for a dormant company made up to 31 October 2011 (1 page)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
18 November 2010Accounts for a dormant company made up to 31 October 2010 (1 page)
18 November 2010Accounts for a dormant company made up to 31 October 2010 (1 page)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
1 December 2009Accounts for a dormant company made up to 31 October 2009 (1 page)
1 December 2009Accounts for a dormant company made up to 31 October 2009 (1 page)
24 November 2009Director's details changed for Yvonne Love on 31 October 2009 (2 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Yvonne Love on 31 October 2009 (2 pages)
11 December 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
11 December 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
7 November 2008Return made up to 31/10/08; full list of members (3 pages)
7 November 2008Return made up to 31/10/08; full list of members (3 pages)
22 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
22 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
15 April 2008Secretary appointed andrew holland (1 page)
15 April 2008Appointment terminated secretary jennifer stocks (1 page)
15 April 2008Appointment terminated secretary jennifer stocks (1 page)
15 April 2008Secretary appointed andrew holland (1 page)
5 December 2007Return made up to 31/10/07; full list of members (2 pages)
5 December 2007Return made up to 31/10/07; full list of members (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Secretary resigned (1 page)
31 October 2006Incorporation (12 pages)
31 October 2006Incorporation (12 pages)