About

Registered Number: 05092567
Date of Incorporation: 02/04/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 3 months ago)
Registered Address: 47 Westbury Road, Nottingham, NG5 1EJ,

 

Based in Nottingham, Hillside Ventures Ltd was established in 2004, it's status is listed as "Dissolved". The companies directors are listed as Taylor, Caleb Alexander, Taylor, Rachel Justine, Webster, George John Leon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Caleb Alexander 02 April 2004 24 July 2008 1
TAYLOR, Rachel Justine 02 April 2004 24 July 2008 1
WEBSTER, George John Leon 04 April 2008 01 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 February 2016
DISS16(SOAS) - N/A 29 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2015
AD01 - Change of registered office address 16 April 2015
DISS16(SOAS) - N/A 23 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DISS16(SOAS) - N/A 22 February 2014
GAZ1 - First notification of strike-off action in London Gazette 07 January 2014
DISS16(SOAS) - N/A 22 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 17 May 2011
AD01 - Change of registered office address 04 April 2011
AA - Annual Accounts 13 December 2010
AP01 - Appointment of director 13 December 2010
TM01 - Termination of appointment of director 13 December 2010
MG01 - Particulars of a mortgage or charge 16 July 2010
AR01 - Annual Return 28 June 2010
CH04 - Change of particulars for corporate secretary 28 June 2010
CH01 - Change of particulars for director 28 June 2010
TM02 - Termination of appointment of secretary 16 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 11 June 2007
AAMD - Amended Accounts 29 March 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 09 May 2005
225 - Change of Accounting Reference Date 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
NEWINC - New incorporation documents 02 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 13 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.