Company NameHilldean Homewares And Gifts Limited
Company StatusDissolved
Company Number08420196
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 1 month ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Harvey Spiro
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2013(same day as company formation)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Bourne Bridge Lane
Stapleford Abbotts
Essex
RM4 1LT
Director NameMs Deborah Susan Luscombe
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Broseley Road
Harold Hill
RM3 9BA

Location

Registered AddressYork House
Empire Way
Wembley
Middlesex
HA9 0FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

2 at £1Harvey Spiro
100.00%
Ordinary

Financials

Year2014
Net Worth-£465
Cash£5,277
Current Liabilities£43,092

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
1 June 2018Total exemption full accounts made up to 31 January 2017 (7 pages)
9 April 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
27 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
1 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 February 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 June 2015Registered office address changed from Lanmor House 370-386 High Road Wembley HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 10 June 2015 (1 page)
10 June 2015Registered office address changed from Lanmor House 370-386 High Road Wembley HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 10 June 2015 (1 page)
5 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Director's details changed for Mr Harvey Spiro on 22 August 2014 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Director's details changed for Mr Harvey Spiro on 22 August 2014 (2 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
28 January 2014Current accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
28 January 2014Termination of appointment of Deborah Luscombe as a director (1 page)
28 January 2014Current accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
28 January 2014Termination of appointment of Deborah Luscombe as a director (1 page)
26 February 2013Incorporation (25 pages)
26 February 2013Incorporation (25 pages)