Company NameHilding Stern Limited
Company StatusDissolved
Company Number08016223
CategoryPrivate Limited Company
Incorporation Date2 April 2012(12 years, 1 month ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameShabir Mahmood
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(same day as company formation)
RoleArt Director
Country of ResidenceSingapore
Correspondence Address23 Alberta Avenue
Sutton
SM1 2LF
Secretary NameAnnika Bengtsson
StatusClosed
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address23 Alberta Avenue
Sutton
SM1 2LF

Location

Registered Address23 Alberta Avenue
Sutton
Surrey
SM1 2LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 11 March 2014 (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Application to strike the company off the register (3 pages)
5 February 2014Application to strike the company off the register (3 pages)
6 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-06
  • GBP 2
(4 pages)
6 April 2013Director's details changed for Shabir Mahmood on 1 August 2012 (2 pages)
6 April 2013Director's details changed for Shabir Mahmood on 1 August 2012 (2 pages)
6 April 2013Director's details changed for Shabir Mahmood on 1 August 2012 (2 pages)
6 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-06
  • GBP 2
(4 pages)
6 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-06
  • GBP 2
(4 pages)
2 April 2012Incorporation (37 pages)
2 April 2012Incorporation (37 pages)