About

Registered Number: 04549560
Date of Incorporation: 01/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/09/2018 (5 years and 7 months ago)
Registered Address: LEIGH ADAMS LLP, Brentmead House Britannia Road, London, N12 9RU

 

Founded in 2002, Hilton Cleaning Services Ltd has its registered office in London, it's status is listed as "Dissolved". This organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Gillian Sara 01 October 2003 13 September 2004 1
WEBB, Martin Charles 01 October 2002 01 October 2003 1
Secretary Name Appointed Resigned Total Appointments
CONNOR, Tracy 01 October 2003 - 1
WEBB, Christopher Ronald 01 October 2002 01 October 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 September 2018
LIQ14 - N/A 07 June 2018
4.68 - Liquidator's statement of receipts and payments 21 September 2017
4.68 - Liquidator's statement of receipts and payments 21 September 2017
4.68 - Liquidator's statement of receipts and payments 11 November 2016
4.68 - Liquidator's statement of receipts and payments 06 July 2016
4.68 - Liquidator's statement of receipts and payments 02 February 2016
4.68 - Liquidator's statement of receipts and payments 08 April 2015
4.68 - Liquidator's statement of receipts and payments 21 January 2015
4.68 - Liquidator's statement of receipts and payments 01 April 2014
4.68 - Liquidator's statement of receipts and payments 09 September 2013
4.68 - Liquidator's statement of receipts and payments 28 February 2013
4.68 - Liquidator's statement of receipts and payments 26 September 2012
4.68 - Liquidator's statement of receipts and payments 02 March 2012
4.68 - Liquidator's statement of receipts and payments 31 August 2011
4.68 - Liquidator's statement of receipts and payments 09 March 2011
TM01 - Termination of appointment of director 19 January 2011
4.68 - Liquidator's statement of receipts and payments 10 September 2010
4.68 - Liquidator's statement of receipts and payments 03 March 2010
4.68 - Liquidator's statement of receipts and payments 04 September 2009
RESOLUTIONS - N/A 09 September 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 08 September 2008
4.20 - N/A 08 September 2008
287 - Change in situation or address of Registered Office 30 July 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 05 November 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 01 September 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 21 November 2005
287 - Change in situation or address of Registered Office 05 July 2005
363s - Annual Return 14 October 2004
395 - Particulars of a mortgage or charge 07 October 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
AA - Annual Accounts 03 August 2004
363a - Annual Return 18 February 2004
363a - Annual Return 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
CERTNM - Change of name certificate 03 November 2003
287 - Change in situation or address of Registered Office 08 October 2003
288c - Notice of change of directors or secretaries or in their particulars 03 April 2003
225 - Change of Accounting Reference Date 26 February 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
287 - Change in situation or address of Registered Office 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
NEWINC - New incorporation documents 01 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.