Company NameHitrilov Ltd
Company StatusDissolved
Company Number06658558
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 9 months ago)
Dissolution Date24 October 2023 (6 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameHristo Hitrilov
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBulgarian
StatusClosed
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address671c Lordship Lane
London
N22 5LA
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address671c Lordship Lane
London
N22 5LA
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardNoel Park
Built Up AreaGreater London

Shareholders

1 at £1Hristo Hitrilov
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£12,600

Accounts

Latest Accounts28 July 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End28 July

Filing History

24 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022Voluntary strike-off action has been suspended (1 page)
20 September 2022First Gazette notice for voluntary strike-off (1 page)
12 September 2022Application to strike the company off the register (1 page)
12 September 2022Micro company accounts made up to 28 July 2022 (9 pages)
13 September 2021Micro company accounts made up to 28 July 2021 (9 pages)
6 September 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
13 August 2020Accounts for a dormant company made up to 28 July 2020 (10 pages)
13 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
9 April 2020Micro company accounts made up to 28 July 2019 (9 pages)
29 November 2019Registered office address changed from 349C High Road London N22 8JA to 671C Lordship Lane London N22 5LA on 29 November 2019 (1 page)
9 November 2019Compulsory strike-off action has been discontinued (1 page)
7 November 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
26 April 2019Micro company accounts made up to 28 July 2018 (2 pages)
28 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
7 March 2018Notification of Hristo Kolev Hitrilov as a person with significant control on 7 March 2018 (2 pages)
16 November 2017Micro company accounts made up to 28 July 2017 (2 pages)
16 November 2017Micro company accounts made up to 28 July 2017 (2 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
19 October 2016Micro company accounts made up to 28 July 2016 (4 pages)
19 October 2016Micro company accounts made up to 28 July 2016 (4 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 28 July 2015 (3 pages)
5 May 2016Total exemption small company accounts made up to 28 July 2015 (3 pages)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
2 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1
(3 pages)
2 August 2014Total exemption small company accounts made up to 28 July 2014 (7 pages)
2 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1
(3 pages)
2 August 2014Total exemption small company accounts made up to 28 July 2014 (7 pages)
4 September 2013Total exemption small company accounts made up to 28 July 2013 (7 pages)
4 September 2013Total exemption small company accounts made up to 28 July 2013 (7 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
22 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 September 2012Current accounting period shortened from 31 July 2013 to 28 July 2013 (1 page)
4 September 2012Current accounting period shortened from 31 July 2013 to 28 July 2013 (1 page)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
13 December 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
13 December 2011Registered office address changed from 20 Willoughby Road London N8 0JE United Kingdom on 13 December 2011 (1 page)
13 December 2011Registered office address changed from 20 Willoughby Road London N8 0JE United Kingdom on 13 December 2011 (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
11 April 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
11 April 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
27 August 2010Director's details changed for Hristo Hitrilov on 29 July 2010 (2 pages)
27 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
27 August 2010Registered office address changed from 20 Willoughby Road London N8 0JE United Kingdom on 27 August 2010 (1 page)
27 August 2010Registered office address changed from 20 Willoughby Road London N8 0JE United Kingdom on 27 August 2010 (1 page)
27 August 2010Registered office address changed from 47 Marshall Road London N17 7AR on 27 August 2010 (1 page)
27 August 2010Director's details changed for Hristo Hitrilov on 29 July 2010 (2 pages)
27 August 2010Registered office address changed from 47 Marshall Road London N17 7AR on 27 August 2010 (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
24 February 2010Annual return made up to 29 July 2009 with a full list of shareholders (3 pages)
24 February 2010Annual return made up to 29 July 2009 with a full list of shareholders (3 pages)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
28 October 2009Registered office address changed from 572-574 Romford Road London E12 5AF United Kingdom on 28 October 2009 (1 page)
28 October 2009Registered office address changed from 572-574 Romford Road London E12 5AF United Kingdom on 28 October 2009 (1 page)
23 September 2008Director appointed hristo hitrilov (1 page)
23 September 2008Director appointed hristo hitrilov (1 page)
31 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
31 July 2008Appointment terminated director online nominees LIMITED (1 page)
31 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
31 July 2008Appointment terminated director online nominees LIMITED (1 page)
29 July 2008Incorporation (12 pages)
29 July 2008Incorporation (12 pages)