About

Registered Number: 03694437
Date of Incorporation: 12/01/1999 (26 years and 3 months ago)
Company Status: Active
Registered Address: 44 High Street High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9RA

 

Established in 1999, Hillingdon Communications Ltd are based in Gerrards Cross, it's status is listed as "Active". The companies directors are listed as Sandhu, Kay, Sandhu, Sukhdev, Doctor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDHU, Sukhdev, Doctor 12 January 1999 02 October 2000 1
Secretary Name Appointed Resigned Total Appointments
SANDHU, Kay 18 November 2000 11 January 2004 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 13 March 2019
DISS40 - Notice of striking-off action discontinued 22 January 2019
AA - Annual Accounts 21 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
CS01 - N/A 13 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 20 February 2015
CH03 - Change of particulars for secretary 20 February 2015
AA - Annual Accounts 31 October 2014
TM01 - Termination of appointment of director 07 July 2014
AR01 - Annual Return 14 March 2014
AD01 - Change of registered office address 13 March 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 31 October 2011
AD01 - Change of registered office address 19 July 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 16 February 2007
AA - Annual Accounts 08 December 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 07 February 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 13 December 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 11 February 2002
363s - Annual Return 23 April 2001
AA - Annual Accounts 17 April 2001
288a - Notice of appointment of directors or secretaries 05 December 2000
DISS40 - Notice of striking-off action discontinued 31 October 2000
363s - Annual Return 27 October 2000
CERTNM - Change of name certificate 18 October 2000
RESOLUTIONS - N/A 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
GAZ1 - First notification of strike-off action in London Gazette 04 July 2000
288b - Notice of resignation of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
287 - Change in situation or address of Registered Office 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
NEWINC - New incorporation documents 12 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.