About

Registered Number: 03745042
Date of Incorporation: 01/04/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2020 (3 years and 7 months ago)
Registered Address: Admirals Offices Main Gate Road, The Historic Dockyard, Chatham, Kent, ME4 4TZ

 

Based in Chatham, Hilight (Kent) Ltd was setup in 1999, it has a status of "Dissolved". The current directors of Hilight (Kent) Ltd are Beale, Raine, Beale, Christopher John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEALE, Christopher John 01 April 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BEALE, Raine 01 April 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2020
LIQ14 - N/A 01 July 2020
LIQ03 - N/A 17 February 2020
LIQ03 - N/A 14 August 2019
LIQ03 - N/A 03 April 2018
AD01 - Change of registered office address 23 March 2018
RESOLUTIONS - N/A 01 February 2016
4.20 - N/A 01 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 February 2016
AD01 - Change of registered office address 15 January 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 09 January 2015
AA01 - Change of accounting reference date 28 August 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 24 April 2008
353 - Register of members 16 April 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 04 June 2007
287 - Change in situation or address of Registered Office 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 01 May 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 16 May 2002
225 - Change of Accounting Reference Date 16 May 2002
395 - Particulars of a mortgage or charge 14 November 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 08 June 2000
225 - Change of Accounting Reference Date 17 April 2000
288a - Notice of appointment of directors or secretaries 09 May 1999
287 - Change in situation or address of Registered Office 09 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
NEWINC - New incorporation documents 01 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.