About

Registered Number: 05001598
Date of Incorporation: 22/12/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/07/2020 (3 years and 10 months ago)
Registered Address: C/O Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex, IG8 0PN

 

Based in Woodford Green, Essex, Hillhammer Ltd was registered on 22 December 2003, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. There is only one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Francis Gerard Dominic 10 May 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 July 2020
LIQ14 - N/A 22 April 2020
LIQ03 - N/A 14 February 2020
LIQ03 - N/A 23 January 2019
AD01 - Change of registered office address 15 May 2018
LIQ03 - N/A 10 May 2018
AC92 - N/A 10 April 2018
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2017
LIQ14 - N/A 08 August 2017
LIQ07 - N/A 08 August 2017
AD01 - Change of registered office address 02 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 July 2017
4.68 - Liquidator's statement of receipts and payments 24 January 2017
4.68 - Liquidator's statement of receipts and payments 19 January 2016
4.68 - Liquidator's statement of receipts and payments 22 January 2015
4.68 - Liquidator's statement of receipts and payments 07 January 2014
AD01 - Change of registered office address 23 November 2012
RESOLUTIONS - N/A 21 November 2012
4.20 - N/A 21 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 21 November 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 18 January 2012
AAMD - Amended Accounts 19 April 2011
AAMD - Amended Accounts 19 April 2011
AAMD - Amended Accounts 19 April 2011
AAMD - Amended Accounts 19 April 2011
AAMD - Amended Accounts 19 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 25 January 2011
AP01 - Appointment of director 19 August 2010
AP04 - Appointment of corporate secretary 19 August 2010
AD01 - Change of registered office address 19 August 2010
DISS40 - Notice of striking-off action discontinued 15 June 2010
AA - Annual Accounts 14 June 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
TM01 - Termination of appointment of director 10 May 2010
TM02 - Termination of appointment of secretary 10 May 2010
AR01 - Annual Return 08 February 2010
CH04 - Change of particulars for corporate secretary 08 February 2010
DISS40 - Notice of striking-off action discontinued 12 June 2009
363a - Annual Return 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
AA - Annual Accounts 10 June 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
AA - Annual Accounts 04 January 2008
363a - Annual Return 17 December 2007
363a - Annual Return 12 October 2007
AA - Annual Accounts 11 September 2006
AA - Annual Accounts 15 August 2006
225 - Change of Accounting Reference Date 29 June 2006
225 - Change of Accounting Reference Date 22 March 2006
363a - Annual Return 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 February 2006
353 - Register of members 10 February 2006
287 - Change in situation or address of Registered Office 10 February 2006
225 - Change of Accounting Reference Date 11 May 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
287 - Change in situation or address of Registered Office 26 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
287 - Change in situation or address of Registered Office 21 January 2005
363s - Annual Return 10 January 2005
CERTNM - Change of name certificate 22 December 2004
287 - Change in situation or address of Registered Office 17 December 2004
287 - Change in situation or address of Registered Office 10 November 2004
NEWINC - New incorporation documents 22 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.