Company NameHilcott Overseas Limited
Company StatusDissolved
Company Number07217967
CategoryPrivate Limited Company
Incorporation Date9 April 2010(14 years ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ismail Ghandour
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2010(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 9 Wilbraham Place
London
SW1X 9AE
Secretary NameMs Jackie Ching Ching Lyen
StatusClosed
Appointed10 January 2014(3 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 20 October 2020)
RoleCompany Director
Correspondence Address38 Beltran Road
London
SW6 3AJ
Director NameMr Ivan William Minter
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2015(5 years after company formation)
Appointment Duration5 years, 6 months (closed 20 October 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3a Pont Street
London
SW1X 9EJ
Director NameMr Ivan William Minter
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Bulls Cross
Enfield
EN2 9HE
Secretary NameMr Ivan William Minter
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Bulls Cross
Enfield
EN2 9HE
Director NameMr Ivan William Minter
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(3 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45a Carlingford Road
London
N15 3EJ

Location

Registered Address3a Pont Street
London
SW1X 9EJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £0.01Ace Liberty & Stone PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
9 July 2020Application to strike the company off the register (3 pages)
5 November 2019Full accounts made up to 30 April 2019 (11 pages)
10 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
29 November 2018Full accounts made up to 30 April 2018 (11 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 30 April 2017 (11 pages)
18 December 2017Full accounts made up to 30 April 2017 (11 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
6 February 2017Full accounts made up to 30 April 2016 (9 pages)
6 February 2017Full accounts made up to 30 April 2016 (9 pages)
13 January 2017Statement of capital following an allotment of shares on 16 April 2010
  • GBP 166,666.88
(9 pages)
13 January 2017Statement of capital following an allotment of shares on 16 April 2010
  • GBP 166,666.88
(9 pages)
22 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP .02
(5 pages)
22 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP .02
(5 pages)
25 January 2016Full accounts made up to 30 April 2015 (11 pages)
25 January 2016Full accounts made up to 30 April 2015 (11 pages)
13 April 2015Appointment of Mr Ivan William Minter as a director on 13 April 2015 (2 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP .02
(4 pages)
13 April 2015Registered office address changed from 3 Pont Street London SW1X 9EJ to 3a Pont Street London SW1X 9EJ on 13 April 2015 (1 page)
13 April 2015Appointment of Mr Ivan William Minter as a director on 13 April 2015 (2 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP .02
(4 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP .02
(4 pages)
13 April 2015Registered office address changed from 3 Pont Street London SW1X 9EJ to 3a Pont Street London SW1X 9EJ on 13 April 2015 (1 page)
25 February 2015Accounts made up to 30 April 2014 (2 pages)
25 February 2015Accounts made up to 30 April 2014 (2 pages)
3 June 2014Annual return made up to 9 April 2014 with a full list of shareholders (4 pages)
3 June 2014Annual return made up to 9 April 2014 with a full list of shareholders (4 pages)
3 June 2014Annual return made up to 9 April 2014 with a full list of shareholders (4 pages)
17 January 2014Termination of appointment of Ivan William Minter as a director on 10 January 2014 (1 page)
17 January 2014Termination of appointment of Ivan William Minter as a director on 10 January 2014 (1 page)
17 January 2014Appointment of Ms Jackie Ching Ching Lyen as a secretary on 10 January 2014 (2 pages)
17 January 2014Appointment of Ms Jackie Ching Ching Lyen as a secretary on 10 January 2014 (2 pages)
10 January 2014Total exemption full accounts made up to 30 April 2013 (7 pages)
10 January 2014Total exemption full accounts made up to 30 April 2013 (7 pages)
31 July 2013Appointment of Mr Ivan William Minter as a director on 3 July 2013 (2 pages)
31 July 2013Appointment of Mr Ivan William Minter as a director on 3 July 2013 (2 pages)
31 July 2013Appointment of Mr Ivan William Minter as a director on 3 July 2013 (2 pages)
12 July 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 May 2012Annual return made up to 9 April 2012 (15 pages)
15 May 2012Annual return made up to 9 April 2012 (15 pages)
15 May 2012Annual return made up to 9 April 2012 (15 pages)
11 January 2012Full accounts made up to 30 April 2011 (13 pages)
11 January 2012Full accounts made up to 30 April 2011 (13 pages)
5 August 2011Statement of capital following an allotment of shares on 20 May 2010
  • GBP 166,667.00
(4 pages)
5 August 2011Statement of capital following an allotment of shares on 20 May 2010
  • GBP 166,667.00
(4 pages)
31 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (14 pages)
31 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (14 pages)
31 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (14 pages)
17 August 2010Termination of appointment of Ivan Minter as a director (2 pages)
17 August 2010Termination of appointment of Ivan Minter as a secretary (2 pages)
17 August 2010Termination of appointment of Ivan Minter as a secretary (2 pages)
17 August 2010Termination of appointment of Ivan Minter as a director (2 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)