HILL STREET 1234 LIMITED

HILL STREET 1234 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHILL STREET 1234 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04010036
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HILL STREET 1234 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERFETTI VAN MELLE UK LIMITEDMay 08, 2007May 08, 2007
    CHUPA CHUPS PERFETTI VAN MELLE UK LIMITEDFeb 24, 2005Feb 24, 2005
    CHUPA CHUPS UK LIMITEDJun 07, 2000Jun 07, 2000

    What are the latest accounts for HILL STREET 1234 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for HILL STREET 1234 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 07, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 1
    SH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 28, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 28, 2016

    RES15

    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 pagesAD01

    Termination of appointment of Marc Jan Maria Van Campenhoudt as a director on May 19, 2016

    2 pagesTM01

    Termination of appointment of Cornelis De Waard as a director on May 19, 2016

    2 pagesTM01

    Termination of appointment of Heinz Peter Lauret as a director on May 19, 2016

    2 pagesTM01

    Appointment of Mr Andrew Herbert Lane as a director on May 19, 2016

    3 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on May 16, 2016

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jun 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2015

    Statement of capital on Jun 24, 2015

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Annual return made up to Jun 07, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Annual return made up to Jun 07, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2012

    22 pagesAA

    Annual return made up to Jun 07, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Roel Nouws as a secretary

    2 pagesAP03

    Termination of appointment of Michiel Havermans as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Jun 07, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of HILL STREET 1234 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NOUWS, Roel
    Coldharbour Road
    KT14 6JN West Byfleet
    Tanglin
    Surrey
    United Kingdom
    Secretary
    Coldharbour Road
    KT14 6JN West Byfleet
    Tanglin
    Surrey
    United Kingdom
    170775720001
    LANE, Andrew Herbert
    Hill Street
    W1J 5LS London
    31
    England
    Director
    Hill Street
    W1J 5LS London
    31
    England
    EnglandBritish124322980003
    DYER, Graham Paul
    Walnut House
    46 Station Road
    OX39 4PZ Chinnor
    Oxon
    Secretary
    Walnut House
    46 Station Road
    OX39 4PZ Chinnor
    Oxon
    British125487800001
    HAVERMANS, Michiel Adriaan
    20 Broomhall Road
    GU21 4AP Woking
    Aaron House
    Surrey
    Secretary
    20 Broomhall Road
    GU21 4AP Woking
    Aaron House
    Surrey
    Dutch128819480001
    MARTIN, Jessica Pauline
    44 Newton Court
    Old Windsor
    SL4 2SN Windsor
    Berkshire
    Secretary
    44 Newton Court
    Old Windsor
    SL4 2SN Windsor
    Berkshire
    British71070780002
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BERNAT-SERRA, Ramon
    Rio De Oro 23
    Barcelona
    0834
    Spain
    Director
    Rio De Oro 23
    Barcelona
    0834
    Spain
    Spanish70577530002
    BERNAT-SERRA, Xavier
    Pasaje Roserar 10-14
    Barcelona
    0834
    Spain
    Director
    Pasaje Roserar 10-14
    Barcelona
    0834
    Spain
    Spanish70577690001
    DE WAARD, Cornelis
    Kalmthoutsebaan 30
    Wernhout
    4884 Mh
    The Netherlands
    Director
    Kalmthoutsebaan 30
    Wernhout
    4884 Mh
    The Netherlands
    NetherlandsDutch119835250001
    HAERKENS, Harry Jacques Anton Maria
    Distelveld 11
    Den Dungen
    5275 Kn
    Netherlands
    Director
    Distelveld 11
    Den Dungen
    5275 Kn
    Netherlands
    Dutch111496480001
    LACKHOFF, Holger Klaus
    C/Can Minguet 76
    08190 Sant Cugat
    Spain
    Director
    C/Can Minguet 76
    08190 Sant Cugat
    Spain
    German109811300001
    LAURET, Heinz Peter
    Linde 10
    4564 Gg St Jansteen
    Netherlands
    Director
    Linde 10
    4564 Gg St Jansteen
    Netherlands
    NetherlandsDutch109811380001
    MARITAN, Giorgio
    Wtc, Almeda Park 2, Placa De La Pau
    08940 Cornella De Llobregat
    Spain
    Director
    Wtc, Almeda Park 2, Placa De La Pau
    08940 Cornella De Llobregat
    Spain
    Italian111530320001
    MARTIN, Jessica Pauline
    44 Newton Court
    Old Windsor
    SL4 2SN Windsor
    Berkshire
    Director
    44 Newton Court
    Old Windsor
    SL4 2SN Windsor
    Berkshire
    British71070780002
    SPANGENBERG, Dirk
    Noguera 8 1-A
    Castelldefels
    Barcelona 08860
    Spain
    Director
    Noguera 8 1-A
    Castelldefels
    Barcelona 08860
    Spain
    German109811410001
    VAN CAMPENHOUDT, Marc Jan Maria
    Boterbloemstraat 27
    1850 Grimbergen
    Belgium
    Director
    Boterbloemstraat 27
    1850 Grimbergen
    Belgium
    BelgiumBelgian122266540001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    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