Company NameHilco Retail Consulting Limited
Company StatusDissolved
Company Number06393910
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 6 months ago)
Dissolution Date21 April 2015 (9 years ago)
Previous NameSd Retail Consulting Limited

Business Activity

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

Directors

Director NameMr John Chen
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed19 September 2013(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 21 April 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address80 New Bond Street
London
W1S 1SB
Secretary NameMr John Chen
StatusClosed
Appointed19 September 2013(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 21 April 2015)
RoleCompany Director
Correspondence Address80 New Bond Street
London
W1S 1SB
Director NameMike Prefontaine
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleRetail Business Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Burntwood Grange Road
Wandsworth
London
SW18 3JY
Director NameGregory Alan Rubin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence Address2514 Indian Ridge Drive
Glenview
Illinois
60026
Director NameMark Andrew Smiley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleFinancial Services Executive
Country of ResidenceUsa / Illinois
Correspondence Address605 Wicklow Road
Deerfield
Illinois
60015
Secretary NameMark Andrew Smiley
NationalityAmerican
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUsa / Illinois
Correspondence Address605 Wicklow Road
Deerfield
Illinois
60015

Location

Registered Address80 New Bond Street
London
W1S 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Sd Retail Consulting Llc
100.00%
Ordinary

Financials

Year2014
Turnover£1,106,677
Net Worth£165,520
Cash£20,467
Current Liabilities£253,171

Accounts

Latest Accounts28 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
23 December 2014Application to strike the company off the register (3 pages)
23 December 2014Application to strike the company off the register (3 pages)
6 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
8 October 2014Full accounts made up to 28 December 2013 (14 pages)
8 October 2014Full accounts made up to 28 December 2013 (14 pages)
6 March 2014Termination of appointment of Mike Prefontaine as a director on 28 December 2013 (1 page)
6 March 2014Termination of appointment of Mike Prefontaine as a director on 28 December 2013 (1 page)
6 March 2014Termination of appointment of Gregory Alan Rubin as a director on 28 December 2013 (1 page)
6 March 2014Termination of appointment of Gregory Alan Rubin as a director on 28 December 2013 (1 page)
1 November 2013Annual return made up to 9 October 2013 with a full list of shareholders (5 pages)
1 November 2013Annual return made up to 9 October 2013 with a full list of shareholders (5 pages)
1 November 2013Annual return made up to 9 October 2013 with a full list of shareholders (5 pages)
30 September 2013Full accounts made up to 29 December 2012 (14 pages)
30 September 2013Full accounts made up to 29 December 2012 (14 pages)
20 September 2013Appointment of Mr John Chen as a director on 19 September 2013 (2 pages)
20 September 2013Appointment of Mr John Chen as a director on 19 September 2013 (2 pages)
19 September 2013Termination of appointment of Mark Andrew Smiley as a director on 19 September 2013 (1 page)
19 September 2013Termination of appointment of Mark Andrew Smiley as a director on 19 September 2013 (1 page)
19 September 2013Appointment of Mr John Chen as a secretary on 19 September 2013 (1 page)
19 September 2013Appointment of Mr John Chen as a secretary on 19 September 2013 (1 page)
19 September 2013Termination of appointment of Mark Andrew Smiley as a secretary on 19 September 2013 (1 page)
19 September 2013Termination of appointment of Mark Andrew Smiley as a secretary on 19 September 2013 (1 page)
19 July 2013Company name changed sd retail consulting LIMITED\certificate issued on 19/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-19
(3 pages)
19 July 2013Company name changed sd retail consulting LIMITED\certificate issued on 19/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-19
(3 pages)
19 March 2013Auditor's resignation (2 pages)
19 March 2013Auditor's resignation (2 pages)
9 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
11 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 1 January 2011 (14 pages)
3 October 2011Full accounts made up to 1 January 2011 (14 pages)
3 October 2011Full accounts made up to 1 January 2011 (14 pages)
15 February 2011Full accounts made up to 2 January 2010 (15 pages)
15 February 2011Full accounts made up to 2 January 2010 (15 pages)
15 February 2011Full accounts made up to 2 January 2010 (15 pages)
4 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Mike Prefontaine on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Gregory Alan Rubin on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mike Prefontaine on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mark Smiley on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mark Smiley on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Gregory Alan Rubin on 20 October 2009 (2 pages)
6 August 2009Full accounts made up to 3 January 2009 (15 pages)
6 August 2009Full accounts made up to 3 January 2009 (15 pages)
6 August 2009Full accounts made up to 3 January 2009 (15 pages)
13 October 2008Return made up to 09/10/08; full list of members (4 pages)
13 October 2008Return made up to 09/10/08; full list of members (4 pages)
24 June 2008Registered office changed on 24/06/2008 from 7 river court brighouse business village brighouse road middlesbrough TS2 1RT (1 page)
24 June 2008Registered office changed on 24/06/2008 from 7 river court brighouse business village brighouse road middlesbrough TS2 1RT (1 page)
27 May 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
27 May 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
8 May 2008Registered office changed on 08/05/2008 from 26 lower kings road berkhamsted herts HP4 2AB (1 page)
8 May 2008Registered office changed on 08/05/2008 from 26 lower kings road berkhamsted herts HP4 2AB (1 page)
9 October 2007Incorporation (11 pages)
9 October 2007Incorporation (11 pages)