Company NameS Hill Investments Limited
Company StatusDissolved
Company Number06445883
CategoryPrivate Limited Company
Incorporation Date5 December 2007(16 years, 4 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NameMacsco 7 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Guy Hill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2008(3 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLes Pommiers
La Rue D'Aval
St Martin
Jersey
JE3 6ER
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMr Martin Robert Henderson
NationalityBritish
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR

Location

Registered AddressCalder & Co
16 Charles Ii Street
London
SW1Y 4NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Mr Stephen Guy Hill
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£1,000

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
26 March 2015Application to strike the company off the register (3 pages)
26 March 2015Application to strike the company off the register (3 pages)
9 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
4 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
14 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
15 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
22 March 2011Accounts for a dormant company made up to 30 November 2010 (7 pages)
22 March 2011Accounts for a dormant company made up to 30 November 2010 (7 pages)
1 March 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
1 March 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
12 January 2011Director's details changed for Stephen Guy Hill on 1 December 2010 (3 pages)
12 January 2011Director's details changed for Stephen Guy Hill on 1 December 2010 (3 pages)
12 January 2011Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 12 January 2011 (2 pages)
12 January 2011Termination of appointment of Martin Henderson as a secretary (2 pages)
12 January 2011Termination of appointment of Martin Henderson as a secretary (2 pages)
12 January 2011Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Stephen Guy Hill on 1 December 2010 (3 pages)
11 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
11 January 2011Registered office address changed from 10 Norwich Street London EC4A 1BD on 11 January 2011 (1 page)
11 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
11 January 2011Registered office address changed from 10 Norwich Street London EC4A 1BD on 11 January 2011 (1 page)
11 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
23 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
31 December 2008Return made up to 05/12/08; full list of members (3 pages)
31 December 2008Return made up to 05/12/08; full list of members (3 pages)
10 April 2008Appointment terminated director bibi ally (1 page)
10 April 2008Appointment terminated director bibi ally (1 page)
10 April 2008Director appointed stephen guy hill logged form (2 pages)
10 April 2008Director appointed stephen guy hill logged form (2 pages)
8 April 2008Director appointed stephen guy hill (2 pages)
8 April 2008Director appointed stephen guy hill (2 pages)
7 April 2008Memorandum and Articles of Association (10 pages)
7 April 2008Memorandum and Articles of Association (10 pages)
3 April 2008Company name changed macsco 7 LIMITED\certificate issued on 03/04/08 (2 pages)
3 April 2008Company name changed macsco 7 LIMITED\certificate issued on 03/04/08 (2 pages)
5 December 2007Incorporation (17 pages)
5 December 2007Incorporation (17 pages)