Company NameHillstorm Limited
Company StatusDissolved
Company Number09538030
CategoryPrivate Limited Company
Incorporation Date13 April 2015(9 years ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMr Guillaume Serge Kirszner
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed28 December 2016(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP

Location

Registered Address26 Cowper Street
First Floor
London
EC2A 4AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
20 September 2019Application to strike the company off the register (1 page)
13 September 2019Termination of appointment of Guillaume Serge Kirszner as a director on 12 September 2019 (1 page)
5 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
17 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
9 August 2018Director's details changed for Mr Soobaschand Seebaluck on 25 June 2018 (2 pages)
19 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG England to 26 Cowper Street First Floor London EC2A 4AP on 19 June 2018 (1 page)
16 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 August 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
30 August 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
28 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
3 January 2017Appointment of Mr Guillaume Serge Kirszner as a director on 28 December 2016 (2 pages)
3 January 2017Appointment of Mr Guillaume Serge Kirszner as a director on 28 December 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
13 April 2015Incorporation
Statement of capital on 2015-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 April 2015Incorporation
Statement of capital on 2015-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)