About

Registered Number: 04622600
Date of Incorporation: 20/12/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (10 years and 6 months ago)
Registered Address: 5a Sancreed Business Centre, Sancreed, Penzance, Cornwall, TR20 8QU

 

Hiltons Estates Ltd was setup in 2002, it has a status of "Dissolved". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOUR, Kulwant Singh 20 December 2002 04 May 2003 1
VERMA, Rajinder Kumar 20 December 2002 15 March 2013 1
VERMA, Sunjeev 16 June 2003 01 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
DISS16(SOAS) - N/A 28 November 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
DISS16(SOAS) - N/A 16 April 2013
AP04 - Appointment of corporate secretary 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AD01 - Change of registered office address 04 January 2013
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 28 September 2011
TM02 - Termination of appointment of secretary 26 August 2011
AAMD - Amended Accounts 07 February 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 16 February 2010
AAMD - Amended Accounts 22 December 2009
AA - Annual Accounts 31 October 2009
TM01 - Termination of appointment of director 08 October 2009
363a - Annual Return 03 April 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 14 August 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 13 February 2007
287 - Change in situation or address of Registered Office 01 December 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 05 April 2005
AAMD - Amended Accounts 03 February 2005
AA - Annual Accounts 13 October 2004
287 - Change in situation or address of Registered Office 11 August 2004
363s - Annual Return 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
287 - Change in situation or address of Registered Office 21 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
NEWINC - New incorporation documents 20 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.