Company NameHilde Holger Company
Company StatusDissolved
Company Number06113664
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date30 October 2012 (11 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NamePrimavera Roxan Boman-Behram
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(same day as company formation)
RoleAlignment Therapist, Jewelry
Correspondence Address27 Oval Road
Regents Park
London
NW1 7EA
Director NameVictoria King
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 30 October 2012)
RoleArts Consultant
Correspondence Address6 Duchess Grove
Knighton Lane
Buckhurst Hill
Essex
IG9 5HA
Director NameWolfgang Stange
Date of BirthJuly 1947 (Born 76 years ago)
NationalityGerman
StatusClosed
Appointed05 March 2007(2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 30 October 2012)
RoleTeacher
Correspondence Address68 Barons Court Road
London
W14 9DU
Director NameChristine Joan Stratford
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 30 October 2012)
RoleRetired
Correspondence Address105 Solent Road
London
NW6 1TY
Director NameRoyston Keith Maldoom
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 30 October 2012)
RoleChoreographer
Correspondence AddressPaulstrasse 23
Berlin
10557
Foreign
Secretary NameBarbara Phyllis Lawrence
NationalityBritish
StatusClosed
Appointed13 October 2008(1 year, 7 months after company formation)
Appointment Duration4 years (closed 30 October 2012)
RoleCompany Director
Correspondence Address13 Dane Road
Ealing
London
W13 9AQ
Director NameCecilia Elisa Buzio De Torres
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed10 February 2009(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 30 October 2012)
RoleArt Dealer
Correspondence Address140 Greene Street
New York City
New York
10012
United States
Secretary NameMs Kathryn Alison O'Brien
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Ansdell Road
London
SE15 2DS

Location

Registered Address27 Oval Road
Regents Park
London
NW1 7EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
18 September 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
4 July 2012Application to strike the company off the register (3 pages)
4 July 2012Application to strike the company off the register (3 pages)
7 March 2012Annual return made up to 29 February 2012 (18 pages)
7 March 2012Annual return made up to 29 February 2012 (18 pages)
9 September 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
9 September 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
17 March 2011Annual return made up to 28 February 2011 (18 pages)
17 March 2011Annual return made up to 28 February 2011 (18 pages)
29 June 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
29 June 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
25 March 2010Annual return made up to 28 February 2010 (18 pages)
25 March 2010Annual return made up to 28 February 2010 (18 pages)
11 May 2009Accounts made up to 28 February 2009 (1 page)
11 May 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
19 March 2009Annual return made up to 28/02/09 (6 pages)
19 March 2009Appointment Terminated Secretary kathryn o'brien (1 page)
19 March 2009Appointment terminated secretary kathryn o'brien (1 page)
19 March 2009Annual return made up to 28/02/09 (6 pages)
9 March 2009Registered office changed on 09/03/2009 from 52 ansdell road peckham londonds SE15 2DS (1 page)
9 March 2009Registered office changed on 09/03/2009 from 52 ansdell road peckham londonds SE15 2DS (1 page)
16 February 2009Director appointed cecilia elisa buzio de torres (2 pages)
16 February 2009Director appointed cecilia elisa buzio de torres (2 pages)
14 January 2009Secretary appointed barbara phyllis lawrence (2 pages)
14 January 2009Secretary appointed barbara phyllis lawrence (2 pages)
24 October 2008Accounts made up to 29 February 2008 (1 page)
24 October 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
18 March 2008Annual return made up to 19/02/08 (5 pages)
18 March 2008Annual return made up to 19/02/08 (5 pages)
27 June 2007New director appointed (3 pages)
27 June 2007New director appointed (3 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
19 February 2007Incorporation (26 pages)