HILL STREET 1234 LIMITED
Overview
| Company Name | HILL STREET 1234 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04010036 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HILL STREET 1234 LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is HILL STREET 1234 LIMITED located?
| Registered Office Address | 31 Hill Street W1J 5LS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HILL STREET 1234 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERFETTI VAN MELLE UK LIMITED | May 08, 2007 | May 08, 2007 |
| CHUPA CHUPS PERFETTI VAN MELLE UK LIMITED | Feb 24, 2005 | Feb 24, 2005 |
| CHUPA CHUPS UK LIMITED | Jun 07, 2000 | Jun 07, 2000 |
What are the latest accounts for HILL STREET 1234 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for HILL STREET 1234 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 07, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX to 31 Hill Street London W1J 5LS on Jun 28, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Marc Jan Maria Van Campenhoudt as a director on May 19, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Cornelis De Waard as a director on May 19, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Heinz Peter Lauret as a director on May 19, 2016 | 2 pages | TM01 | ||||||||||
Appointment of Mr Andrew Herbert Lane as a director on May 19, 2016 | 3 pages | AP01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 16, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 07, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Annual return made up to Jun 07, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 18 pages | AA | ||||||||||
Annual return made up to Jun 07, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 22 pages | AA | ||||||||||
Annual return made up to Jun 07, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Roel Nouws as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Michiel Havermans as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Jun 07, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of HILL STREET 1234 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NOUWS, Roel | Secretary | Coldharbour Road KT14 6JN West Byfleet Tanglin Surrey United Kingdom | 170775720001 | |||||||
| LANE, Andrew Herbert | Director | Hill Street W1J 5LS London 31 England | England | British | 124322980003 | |||||
| DYER, Graham Paul | Secretary | Walnut House 46 Station Road OX39 4PZ Chinnor Oxon | British | 125487800001 | ||||||
| HAVERMANS, Michiel Adriaan | Secretary | 20 Broomhall Road GU21 4AP Woking Aaron House Surrey | Dutch | 128819480001 | ||||||
| MARTIN, Jessica Pauline | Secretary | 44 Newton Court Old Windsor SL4 2SN Windsor Berkshire | British | 71070780002 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| BERNAT-SERRA, Ramon | Director | Rio De Oro 23 Barcelona 0834 Spain | Spanish | 70577530002 | ||||||
| BERNAT-SERRA, Xavier | Director | Pasaje Roserar 10-14 Barcelona 0834 Spain | Spanish | 70577690001 | ||||||
| DE WAARD, Cornelis | Director | Kalmthoutsebaan 30 Wernhout 4884 Mh The Netherlands | Netherlands | Dutch | 119835250001 | |||||
| HAERKENS, Harry Jacques Anton Maria | Director | Distelveld 11 Den Dungen 5275 Kn Netherlands | Dutch | 111496480001 | ||||||
| LACKHOFF, Holger Klaus | Director | C/Can Minguet 76 08190 Sant Cugat Spain | German | 109811300001 | ||||||
| LAURET, Heinz Peter | Director | Linde 10 4564 Gg St Jansteen Netherlands | Netherlands | Dutch | 109811380001 | |||||
| MARITAN, Giorgio | Director | Wtc, Almeda Park 2, Placa De La Pau 08940 Cornella De Llobregat Spain | Italian | 111530320001 | ||||||
| MARTIN, Jessica Pauline | Director | 44 Newton Court Old Windsor SL4 2SN Windsor Berkshire | British | 71070780002 | ||||||
| SPANGENBERG, Dirk | Director | Noguera 8 1-A Castelldefels Barcelona 08860 Spain | German | 109811410001 | ||||||
| VAN CAMPENHOUDT, Marc Jan Maria | Director | Boterbloemstraat 27 1850 Grimbergen Belgium | Belgium | Belgian | 122266540001 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
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