HILLSWOOD 3000 LIMITED
Overview
Company Name | HILLSWOOD 3000 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03612455 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HILLSWOOD 3000 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HILLSWOOD 3000 LIMITED located?
Registered Office Address | Kpmg Llp 15 Canada Square Canary Wharf E14 5GL London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HILLSWOOD 3000 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 24, 2012 |
What are the latest filings for HILLSWOOD 3000 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Jul 23, 2015 | 5 pages | 4.68 | ||||||||||
Appointment of Sayed Shuja Ali as a director on Jul 20, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Sandra Elizabeth Coull as a secretary on Jul 20, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Cynthia Mary Coombe as a secretary on Jul 20, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ian Gregory Howie Barnett as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 26, 2015 | 2 pages | AD01 | ||||||||||
Annual return made up to Aug 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 16 Palace Street London SW1E 5JQ to 8 Salisbury Square London EC4Y 8BB on Aug 13, 2014 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 24, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Aug 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 24, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Aug 04, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Ian Gregory Howie Barnett on May 11, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Rashidi Olugbenga Keshiro on May 11, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Aug 04, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Cynthia Mary Coombe as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of David Nicholson as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 24, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Aug 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of HILLSWOOD 3000 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COULL, Sandra Elizabeth | Secretary | The Galleries Building 4, Level 6 Downtown Jebel Ali, PO BOX 17000 Dubai Istithmar World Pjsc United Arab Emirates | 199529550001 | |||||||
ALI, Sayed Shuja | Director | The Galleries Building 4, Level 6 Downtown Jebel Ali, PO BOX 17000 Dubai Istithmar World Pjsc United Arab Emirates | United Arab Emirates | British | Chief Investment Officer | 199557110001 | ||||
KESHIRO, Rashidi Olugbenga | Director | Canada Square Canary Wharf E14 5GL London Kpmg Llp 15 | United Kingdom | British | Finance Director | 120935530001 | ||||
ALLINSON, Bernadette | Secretary | Linden Lea Hutton Roof LA6 2PG Kirkby Lonsdale Lancashire | Other | 116264270001 | ||||||
ALLY, Bibi Rahima | Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 38963210003 | ||||||
BIGNELL, Philip Alwyn | Secretary | 65 Clissold Crescent Stoke Newington N16 9AR London | British | 11498530001 | ||||||
COOMBE, Cynthia Mary | Secretary | Palace Street SW1E 5JQ London 16 England England | 155158100001 | |||||||
COX, John Ernest | Secretary | 3 Drynham Park KT13 9RE Weybridge Surrey | British | 8426330001 | ||||||
NICHOLSON, David John | Secretary | PO BOX 3627 Dubal Sheikh Zayed Road Dubai United Arab Emirates | Australian | General Counsel | 72637800002 | |||||
BARNETT, Ian Gregory Howie | Director | Canada Square Canary Wharf E14 5GL London Kpmg Llp 15 | United Kingdom | British | Company Director | 11591280001 | ||||
BIGNELL, Philip Alwyn | Director | 65 Clissold Crescent Stoke Newington N16 9AR London | United Kingdom | British | Chartered Accountant | 11498530001 | ||||
COLLETT, Brian | Director | 254 Old Church Road Chingford E4 8BT London | British | Company Director | 32267100002 | |||||
EDGERLEY, William Thomas | Director | 1 Diamond Terrace Greenwich SE10 8QN London | England | British | Company Director | 36091100002 | ||||
KERRIDGE, Stephen Oliver Francis | Director | High Mead 50 Royston Park Road Hatch End HA5 4AF Pinner Middlesex | England | British | Company Director | 52603470002 | ||||
PREISKEL, Anthony Alexander | Director | 93 Corringham Road NW11 7DL London | United Kingdom | British | Director | 36551930001 | ||||
WALKER, Peter Arthur | Director | 64 Connaught Avenue Chingford E4 7AA London | United Kingdom | British | Chartered Accountant | 708770001 |
Does HILLSWOOD 3000 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0