Company NameFulhill Limited
Company StatusDissolved
Company Number07319688
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 9 months ago)
Dissolution Date31 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRay Hillard
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed21 July 2010(1 day after company formation)
Appointment Duration7 years, 3 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 - 173
Gray's Inn Road
London
WC1X 8UE
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Herts
EN6 2NX

Location

Registered Address171 - 173
Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Mr Raymond Hilliard
100.00%
Ordinary

Accounts

Latest Accounts30 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
4 August 2017Application to strike the company off the register (3 pages)
4 August 2017Application to strike the company off the register (3 pages)
27 April 2017Director's details changed for Ray Hillard on 26 April 2017 (2 pages)
27 April 2017Director's details changed for Ray Hillard on 26 April 2017 (2 pages)
9 September 2016Director's details changed for Ray Hillard on 10 March 2016 (2 pages)
9 September 2016Director's details changed for Ray Hillard on 10 March 2016 (2 pages)
8 September 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 30 October 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 30 October 2015 (5 pages)
29 January 2016Previous accounting period extended from 30 April 2015 to 30 October 2015 (1 page)
29 January 2016Previous accounting period extended from 30 April 2015 to 30 October 2015 (1 page)
3 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
29 May 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
29 May 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
21 March 2015Previous accounting period shortened from 31 July 2014 to 30 April 2014 (1 page)
21 March 2015Previous accounting period shortened from 31 July 2014 to 30 April 2014 (1 page)
30 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
31 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 March 2014Director's details changed for Ray Hillard on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Ray Hillard on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Ray Hillard on 5 March 2014 (2 pages)
11 November 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-11
(3 pages)
11 November 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-11
(3 pages)
7 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 October 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
6 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
20 August 2010Termination of appointment of David Vallance as a secretary (1 page)
20 August 2010Termination of appointment of Lee Galloway as a director (1 page)
20 August 2010Termination of appointment of Lee Galloway as a director (1 page)
20 August 2010Termination of appointment of David Vallance as a secretary (1 page)
19 August 2010Appointment of Ray Hilland as a director (2 pages)
19 August 2010Appointment of Ray Hilland as a director (2 pages)
20 July 2010Incorporation (44 pages)
20 July 2010Incorporation (44 pages)