HILLINGDON HOMES LIMITED

Register to unlock more data on OkredoRegister

HILLINGDON HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04749592

Incorporation date

29/04/2003

Size

Full

Contacts

Registered address

Registered address

130 High Street, Ruislip, Middlesex HA4 8LPCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2003)
dot icon29/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2013
First Gazette notice for voluntary strike-off
dot icon02/01/2013
Application to strike the company off the register
dot icon05/07/2012
Restoration by order of the court
dot icon12/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon13/05/2011
Voluntary strike-off action has been suspended
dot icon09/05/2011
First Gazette notice for voluntary strike-off
dot icon19/04/2011
Application to strike the company off the register
dot icon07/03/2011
Termination of appointment of Chinembiri Mafico as a secretary
dot icon07/03/2011
Termination of appointment of David Routledge as a director
dot icon12/01/2011
Appointment of Rajesh Alagh as a secretary
dot icon12/01/2011
Appointment of Neil Andrew Stubbings as a director
dot icon15/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/10/2010
Termination of appointment of Amit Tibrewala as a director
dot icon11/10/2010
Termination of appointment of Andrew Retter as a director
dot icon11/10/2010
Termination of appointment of Julie Morley as a director
dot icon11/10/2010
Termination of appointment of John Morley as a director
dot icon11/10/2010
Termination of appointment of Peter Kemp as a director
dot icon11/10/2010
Termination of appointment of Elizabeth Kemp as a director
dot icon11/10/2010
Termination of appointment of Ian Hill as a director
dot icon11/10/2010
Termination of appointment of Raymond Graham as a director
dot icon11/10/2010
Termination of appointment of Roger Elliott as a director
dot icon11/10/2010
Termination of appointment of Ghazi Derwish as a director
dot icon11/10/2010
Termination of appointment of Charlotte Cook as a director
dot icon11/10/2010
Termination of appointment of Joseph Burns as a director
dot icon11/10/2010
Termination of appointment of Linda Allen as a director
dot icon11/10/2010
Termination of appointment of Humaira Ali as a director
dot icon11/08/2010
Full accounts made up to 2010-03-31
dot icon18/07/2010
Appointment of Councillor Elizabeth Helen Kemp as a director
dot icon18/07/2010
Termination of appointment of Anthony Way as a director
dot icon18/07/2010
Termination of appointment of Elizabeth Kemp as a director
dot icon08/07/2010
Appointment of Councillor Linda Joy Allen as a director
dot icon07/06/2010
Appointment of Raymond Charles Graham as a director
dot icon09/05/2010
Annual return made up to 2010-04-30 no member list
dot icon09/05/2010
Director's details changed for Councillor Elizabeth Helen Kemp on 2010-04-30
dot icon09/05/2010
Director's details changed for Amit Tibrewala on 2010-04-30
dot icon09/05/2010
Director's details changed for Ian Antony Hill on 2010-04-30
dot icon09/05/2010
Director's details changed for John David Hilton Morley on 2010-04-30
dot icon09/05/2010
Director's details changed for Humaira Ali on 2010-04-30
dot icon09/05/2010
Director's details changed for Peter Kemp on 2010-04-30
dot icon09/05/2010
Director's details changed for Joseph Alexander Burns on 2010-04-30
dot icon09/05/2010
Director's details changed for Anthony Francis Way on 2010-04-30
dot icon09/05/2010
Director's details changed for Ghazi Abdul Wahhab Derwish on 2010-04-30
dot icon09/05/2010
Director's details changed for Roger Jeffrey Elliott on 2010-04-30
dot icon11/02/2010
Director's details changed for Humaira Ali on 2010-01-18
dot icon11/02/2010
Director's details changed for Ian Antony Hill on 2010-01-18
dot icon11/02/2010
Director's details changed for Cllr David Walton Routledge on 2010-01-18
dot icon11/02/2010
Director's details changed for Mr Andrew John Retter on 2010-01-18
dot icon11/02/2010
Director's details changed for Julie Morley on 2010-01-18
dot icon11/02/2010
Director's details changed for Peter Kemp on 2010-01-18
dot icon11/02/2010
Director's details changed for Councillor Elizabeth Helen Kemp on 2010-01-18
dot icon11/02/2010
Director's details changed for Roger Jeffery Elliott on 2010-01-18
dot icon11/02/2010
Director's details changed for John David Hilton Morley on 2010-01-18
dot icon11/02/2010
Director's details changed for Ghazi Abdul Wahhab Derwish on 2010-01-18
dot icon11/02/2010
Director's details changed for Charlotte Cook on 2010-01-18
dot icon11/02/2010
Director's details changed for Joseph Alexander Burns on 2010-01-18
dot icon11/02/2010
Director's details changed for Anthony Francis Way on 2010-01-18
dot icon11/02/2010
Director's details changed for Amit Tibrewala on 2010-01-18
dot icon18/01/2010
Termination of appointment of Patrick Von Mahoney as a director
dot icon08/12/2009
Appointment of Amit Tibrewala as a director
dot icon03/12/2009
Appointment of Julie Morley as a director
dot icon24/11/2009
Termination of appointment of Amit Tibrewala as a director
dot icon24/11/2009
Termination of appointment of Julie Morley as a director
dot icon14/10/2009
Memorandum and Articles of Association
dot icon14/10/2009
Resolutions
dot icon08/10/2009
Memorandum and Articles of Association
dot icon08/10/2009
Resolutions
dot icon14/09/2009
Director appointed amit tibrewala
dot icon08/09/2009
Full accounts made up to 2009-03-31
dot icon01/06/2009
Director appointed cllr david walton routledge
dot icon26/05/2009
Appointment Terminated Director geoffrey courtenay
dot icon21/05/2009
Annual return made up to 30/04/09
dot icon26/01/2009
Director's Change of Particulars / patrick mahoney / 21/01/2009 / Surname was: mahoney, now: von mahoney
dot icon16/12/2008
Director appointed ghazi abdul wahhab derwish
dot icon24/11/2008
Director appointed john david hilton morley
dot icon24/11/2008
Director appointed patrick john mahoney
dot icon24/11/2008
Director appointed ian antony hill
dot icon16/11/2008
Appointment Terminated Director john morley
dot icon16/11/2008
Appointment Terminated Director kenneth matthews
dot icon16/11/2008
Appointment Terminated Director ian hill
dot icon16/11/2008
Appointment Terminated Director patrick mahoney
dot icon06/08/2008
Full accounts made up to 2008-03-31
dot icon02/07/2008
Memorandum and Articles of Association
dot icon02/07/2008
Resolutions
dot icon02/07/2008
Resolutions
dot icon05/06/2008
Memorandum and Articles of Association
dot icon05/06/2008
Resolutions
dot icon05/06/2008
Resolutions
dot icon11/05/2008
Annual return made up to 30/04/08
dot icon11/05/2008
Director's Change of Particulars / julie morley / 01/04/2007 / Date of Birth was: 02-Jun-1964, now: 02-Apr-1964; Title was: , now: ms; HouseName/Number was: , now: 72; Street was: 72 brickett close, now: brickett close; Occupation was: studying, now: personal assistant
dot icon08/05/2008
Director's Change of Particulars / kenneth mattews / 29/04/2008 / Title was: , now: mr; Surname was: mattews, now: matthews
dot icon11/02/2008
New director appointed
dot icon06/12/2007
New director appointed
dot icon06/12/2007
New director appointed
dot icon04/12/2007
New director appointed
dot icon04/12/2007
New director appointed
dot icon04/12/2007
New director appointed
dot icon04/12/2007
New director appointed
dot icon04/12/2007
New director appointed
dot icon04/12/2007
New director appointed
dot icon04/12/2007
New director appointed
dot icon26/11/2007
Full accounts made up to 2007-03-31
dot icon21/11/2007
Director resigned
dot icon21/11/2007
Director resigned
dot icon21/11/2007
Director resigned
dot icon21/11/2007
Director resigned
dot icon21/11/2007
Director resigned
dot icon21/11/2007
Director resigned
dot icon21/11/2007
Director resigned
dot icon21/11/2007
Director resigned
dot icon21/11/2007
Director resigned
dot icon21/11/2007
Director resigned
dot icon31/07/2007
New director appointed
dot icon05/06/2007
Director resigned
dot icon29/05/2007
Annual return made up to 30/04/07
dot icon29/05/2007
Director's particulars changed
dot icon10/04/2007
New secretary appointed
dot icon10/04/2007
Secretary resigned
dot icon29/03/2007
New secretary appointed
dot icon29/03/2007
Secretary resigned
dot icon27/11/2006
New secretary appointed
dot icon27/11/2006
Secretary resigned
dot icon13/11/2006
New director appointed
dot icon02/11/2006
Director resigned
dot icon26/09/2006
Full accounts made up to 2006-03-31
dot icon24/09/2006
New director appointed
dot icon07/09/2006
Memorandum and Articles of Association
dot icon26/07/2006
New director appointed
dot icon20/07/2006
Particulars of mortgage/charge
dot icon06/07/2006
New director appointed
dot icon27/06/2006
Director resigned
dot icon27/06/2006
Director resigned
dot icon27/06/2006
Director resigned
dot icon27/06/2006
Director resigned
dot icon27/06/2006
New director appointed
dot icon15/05/2006
Annual return made up to 30/04/06
dot icon15/05/2006
Secretary's particulars changed
dot icon15/05/2006
New director appointed
dot icon15/05/2006
New director appointed
dot icon28/03/2006
Director resigned
dot icon05/12/2005
Director resigned
dot icon04/12/2005
New director appointed
dot icon23/11/2005
Full accounts made up to 2005-03-31
dot icon22/11/2005
New director appointed
dot icon06/10/2005
Director resigned
dot icon28/07/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon17/05/2005
Annual return made up to 30/04/05
dot icon17/05/2005
Director's particulars changed
dot icon24/04/2005
Director resigned
dot icon31/03/2005
Registered office changed on 01/04/05 from: civic centre high street uxbridge middlesex UB8 1UW
dot icon30/01/2005
Director resigned
dot icon15/12/2004
Director's particulars changed
dot icon09/12/2004
Director's particulars changed
dot icon09/12/2004
Director resigned
dot icon01/12/2004
New director appointed
dot icon01/12/2004
Full accounts made up to 2004-03-31
dot icon01/12/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon16/11/2004
New director appointed
dot icon03/11/2004
New director appointed
dot icon31/10/2004
New secretary appointed
dot icon28/09/2004
Secretary resigned
dot icon31/08/2004
Director resigned
dot icon23/08/2004
New director appointed
dot icon13/06/2004
Annual return made up to 30/04/04
dot icon23/05/2004
Director's particulars changed
dot icon25/04/2004
Director resigned
dot icon09/02/2004
Director resigned
dot icon09/02/2004
Director resigned
dot icon03/11/2003
New director appointed
dot icon03/11/2003
New director appointed
dot icon03/11/2003
New director appointed
dot icon03/11/2003
New director appointed
dot icon03/11/2003
New director appointed
dot icon03/11/2003
New director appointed
dot icon03/11/2003
New director appointed
dot icon03/11/2003
New director appointed
dot icon03/11/2003
New director appointed
dot icon11/09/2003
New secretary appointed
dot icon20/08/2003
Certificate of change of name
dot icon18/08/2003
Secretary resigned
dot icon29/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Ian Antony
Director
11/11/2008 - 30/09/2010
11
Hill, Ian Antony
Director
05/02/2008 - 11/11/2008
11
Khan, Imran
Director
11/08/2003 - 23/05/2006
3
Tibrewala, Amit
Director
10/11/2009 - 30/09/2010
2
Tibrewala, Amit
Director
31/08/2009 - 10/11/2009
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HILLINGDON HOMES LIMITED

HILLINGDON HOMES LIMITED is an(a) Dissolved company incorporated on 29/04/2003 with the registered office located at 130 High Street, Ruislip, Middlesex HA4 8LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HILLINGDON HOMES LIMITED?

toggle

HILLINGDON HOMES LIMITED is currently Dissolved. It was registered on 29/04/2003 and dissolved on 29/04/2013.

Where is HILLINGDON HOMES LIMITED located?

toggle

HILLINGDON HOMES LIMITED is registered at 130 High Street, Ruislip, Middlesex HA4 8LP.

What does HILLINGDON HOMES LIMITED do?

toggle

HILLINGDON HOMES LIMITED operates in the Management of real estate on a fee or contract basis (70.32 - SIC 2003) sector.

What is the latest filing for HILLINGDON HOMES LIMITED?

toggle

The latest filing was on 29/04/2013: Final Gazette dissolved via voluntary strike-off.