About

Registered Number: 04272724
Date of Incorporation: 17/08/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 6 months ago)
Registered Address: 8 Clifton Lane, Sheffield, South Yorkshire, S9 4BB

 

Established in 2001, Hillsboro' Investments Ltd have registered office in South Yorkshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Hillsboro' Investments Ltd. This organisation has one director listed as Cebani, Nico.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CEBANI, Nico 21 May 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 December 2015
SOAS(A) - Striking-off action suspended (Section 652A) 23 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DS01 - Striking off application by a company 25 August 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 08 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 12 September 2011
DISS40 - Notice of striking-off action discontinued 31 August 2011
AA - Annual Accounts 30 August 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 30 May 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
AA - Annual Accounts 01 October 2008
395 - Particulars of a mortgage or charge 11 April 2008
395 - Particulars of a mortgage or charge 29 January 2008
395 - Particulars of a mortgage or charge 23 November 2007
363a - Annual Return 13 November 2007
AA - Annual Accounts 10 July 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 19 June 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 06 September 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 22 September 2003
363s - Annual Return 07 November 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
395 - Particulars of a mortgage or charge 28 September 2001
395 - Particulars of a mortgage or charge 28 September 2001
395 - Particulars of a mortgage or charge 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
NEWINC - New incorporation documents 17 August 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 April 2008 Outstanding

N/A

Legal mortgage 25 January 2008 Outstanding

N/A

Legal mortgage 22 November 2007 Outstanding

N/A

Legal mortgage 15 June 2007 Outstanding

N/A

Debenture 08 June 2007 Outstanding

N/A

Legal mortgage 13 September 2001 Outstanding

N/A

Legal mortgage 13 September 2001 Outstanding

N/A

Debenture 13 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.