Company NameChina Hill Innovation Ltd
Company StatusDissolved
Company Number09408769
CategoryPrivate Limited Company
Incorporation Date27 January 2015(9 years, 2 months ago)
Dissolution Date5 July 2022 (1 year, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr John Fawcett Horner-Hill
Date of BirthJuly 1951 (Born 72 years ago)
NationalityScottish
StatusClosed
Appointed27 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Vincent Square
London
SW1P 2NU

Location

Registered Address68 Vincent Square
London
SW1P 2NU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1John Fawcett Horner-hill
100.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 July 2022Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2022First Gazette notice for compulsory strike-off (1 page)
6 April 2021Change of name notice (2 pages)
6 April 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-24
(2 pages)
26 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
2 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
(3 pages)
29 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
11 February 2020Confirmation statement made on 27 January 2020 with no updates (2 pages)
14 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
1 March 2019Confirmation statement made on 27 January 2019 with no updates (2 pages)
1 March 2019Accounts for a dormant company made up to 31 January 2018 (3 pages)
27 February 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
2 February 2018Confirmation statement made on 27 January 2018 with updates (3 pages)
4 December 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
31 May 2017Change of name notice (2 pages)
31 May 2017Company name changed iclt LTD\certificate issued on 31/05/17
  • RES15 ‐ Change company name resolution on 2017-05-24
(2 pages)
31 May 2017Change of name notice (2 pages)
31 May 2017Company name changed iclt LTD\certificate issued on 31/05/17
  • RES15 ‐ Change company name resolution on 2017-05-24
(2 pages)
7 April 2017Confirmation statement made on 27 January 2017 with updates (60 pages)
7 April 2017Confirmation statement made on 27 January 2017 with updates (60 pages)
1 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
27 January 2015Incorporation
Statement of capital on 2015-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 January 2015Incorporation
Statement of capital on 2015-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)