About

Registered Number: 04388782
Date of Incorporation: 06/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 6 months ago)
Registered Address: 2 Martin House Majainah Sadra & Co, 179-181 North End Road, London, W14 9NL

 

Hilton Healthcare Ltd was registered on 06 March 2002 and are based in London. The organisation has 2 directors listed as Amarh, Desmond Ayitiah, Ayitiah, Paulina Ode. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYITIAH, Paulina Ode 13 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
AMARH, Desmond Ayitiah 13 May 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 04 July 2018
AA01 - Change of accounting reference date 25 May 2018
CS01 - N/A 07 September 2017
DS02 - Withdrawal of striking off application by a company 26 June 2017
AA - Annual Accounts 23 June 2017
DS02 - Withdrawal of striking off application by a company 21 June 2017
CS01 - N/A 12 June 2017
AA01 - Change of accounting reference date 01 June 2017
AA01 - Change of accounting reference date 30 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 23 May 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 16 March 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 29 March 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 09 March 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 31 March 2012
CH01 - Change of particulars for director 31 March 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 27 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 25 July 2008
287 - Change in situation or address of Registered Office 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 16 March 2006
AA - Annual Accounts 06 December 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 10 March 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 11 September 2003
225 - Change of Accounting Reference Date 18 April 2003
363s - Annual Return 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
287 - Change in situation or address of Registered Office 20 May 2002
287 - Change in situation or address of Registered Office 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.