HILLMOUNT PROPERTIES LIMITED

85 Great Portland Street, London, W1W 7LT, United Kingdom
StatusDISSOLVED
Company No.08279896
CategoryPrivate Limited Company
Incorporated05 Nov 2012
Age11 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 1 month, 5 days

SUMMARY

HILLMOUNT PROPERTIES LIMITED is an dissolved private limited company with number 08279896. It was incorporated 11 years, 6 months, 5 days ago, on 05 November 2012 and it was dissolved 2 years, 1 month, 5 days ago, on 05 April 2022. The company address is 85 Great Portland Street, London, W1W 7LT, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Peter Hazzard

Change date: 2019-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Nov 2018

Category: Address

Type: AD03

New address: Suite 30a Amp House 4 Dingwall Road Croydon CR0 2LX

Documents

View document PDF

Change sail address company with new address

Date: 06 Nov 2018

Category: Address

Type: AD02

New address: Suite 30a Amp House 4 Dingwall Road Croydon CR0 2LX

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-10

Officer name: Mr Richard Peter Hazzard

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Panfry Limited

Termination date: 2018-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-10

Officer name: Benjamin James Anthony Bateson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-18

New address: 85 Great Portland Street London W1W 7LT

Old address: Fourth Floor 20 Margaret Street London W1W 8RS

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-10

Officer name: Mayside Secretaries Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jorge Placido Martins Simoes

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jorge Placido Martins Simoes

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-04

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Capital

Type: SH01

Capital : 850,000 EUR

Date: 2014-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin James Anthony Bateson

Appointment date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-01

Officer name: Andrew James Gilfillan

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Aug 2014

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 11 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2014

Action Date: 23 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-23

Capital : 1 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Address

Type: AD01

Old address: 180-186 Kings Cross Road London WC1X 9DE

Change date: 2014-06-02

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Dec 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mayside Secretaries Limited

Appointment date: 2012-11-05

Documents

View document PDF

Appoint corporate director company with name date

Date: 20 Dec 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2012-11-05

Officer name: Panfry Limited

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-11-05

Officer name: Mr Andrew James Gilfillan

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2012

Action Date: 27 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-11-27

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Change date: 2012-11-28

Documents

View document PDF

Incorporation company

Date: 05 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP012827
Status:ACTIVE
Category:Limited Partnership

HENFOLD LEISURE LIMITED

17 HARWOOD GARDENS,WINDSOR,SL4 2LJ

Number:07644718
Status:ACTIVE
Category:Private Limited Company

MCL ESTATES LIMITED

192 QUEENSFERRY ROAD,EDINBURGH,EH4 2BN

Number:SC483144
Status:ACTIVE
Category:Private Limited Company

ODINSTONE LTD

15 CRAKELL ROAD,REIGATE,RH2 7DS

Number:11650886
Status:ACTIVE
Category:Private Limited Company

PH INDUSTRIAL LIMITED

8 VERNON STREET,DERBY,DE1 1FR

Number:05095688
Status:ACTIVE
Category:Private Limited Company

POD LOGIC LTD

THE LAURELS CLINIC SUITE 28A MAIN STREET,,LEEDS,LS25 1AA

Number:11761824
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source