Company NameHILA Limited
Company StatusDissolved
Company Number05102782
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Lambeth
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(3 weeks, 4 days after company formation)
Appointment Duration14 years, 11 months (closed 30 April 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address146 Coltham Road
Willenhall
West Midlands
WV12 5QB
Secretary NameMrs Julia Ellen Lambeth
StatusClosed
Appointed30 January 2017(12 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2019)
RoleCompany Director
Correspondence Address1 The Royal
Hoylake
Merseyside
CH47 1HS
Wales
Secretary NameMichael Lambeth
NationalityBritish
StatusResigned
Appointed10 May 2004(3 weeks, 4 days after company formation)
Appointment Duration12 years, 8 months (resigned 30 January 2017)
RoleCarer
Correspondence Address25 Bloxwich Road North
Willenhall
West Midlands
WV12 5PG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1 The Royal
Hoylake
Merseyside
CH47 1HS
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Stephen Lambeth
100.00%
Ordinary

Financials

Year2014
Turnover£40,320
Net Worth£43,993
Cash£84,941
Current Liabilities£40,949

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
31 January 2019Application to strike the company off the register (3 pages)
11 July 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
26 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
10 October 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
13 February 2017Appointment of Mrs Julia Ellen Lambeth as a secretary on 30 January 2017 (2 pages)
13 February 2017Termination of appointment of Michael Lambeth as a secretary on 30 January 2017 (1 page)
13 February 2017Termination of appointment of Michael Lambeth as a secretary on 30 January 2017 (1 page)
13 February 2017Appointment of Mrs Julia Ellen Lambeth as a secretary on 30 January 2017 (2 pages)
18 October 2016Total exemption full accounts made up to 30 April 2016 (6 pages)
18 October 2016Total exemption full accounts made up to 30 April 2016 (6 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
25 September 2015Total exemption full accounts made up to 30 April 2015 (6 pages)
25 September 2015Total exemption full accounts made up to 30 April 2015 (6 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
30 September 2014Total exemption full accounts made up to 30 April 2014 (6 pages)
30 September 2014Total exemption full accounts made up to 30 April 2014 (6 pages)
21 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
(4 pages)
21 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
(4 pages)
18 October 2013Total exemption full accounts made up to 30 April 2013 (6 pages)
18 October 2013Total exemption full accounts made up to 30 April 2013 (6 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
16 October 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption full accounts made up to 30 April 2011 (6 pages)
9 November 2011Total exemption full accounts made up to 30 April 2011 (6 pages)
27 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption full accounts made up to 30 April 2010 (6 pages)
19 November 2010Total exemption full accounts made up to 30 April 2010 (6 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Stephen Lambeth on 2 October 2009 (2 pages)
13 April 2010Director's details changed for Stephen Lambeth on 2 October 2009 (2 pages)
13 April 2010Director's details changed for Mr Stephen Lambeth on 2 October 2009 (2 pages)
13 April 2010Director's details changed for Stephen Lambeth on 2 October 2009 (2 pages)
13 April 2010Director's details changed for Mr Stephen Lambeth on 2 October 2009 (2 pages)
13 April 2010Director's details changed for Mr Stephen Lambeth on 2 October 2009 (2 pages)
10 December 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
10 December 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
11 May 2009Return made up to 15/04/09; full list of members (3 pages)
11 May 2009Return made up to 15/04/09; full list of members (3 pages)
4 December 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
4 December 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
5 May 2008Return made up to 15/04/08; full list of members (3 pages)
5 May 2008Return made up to 15/04/08; full list of members (3 pages)
18 September 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
18 September 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
1 May 2007Return made up to 15/04/07; full list of members (2 pages)
1 May 2007Return made up to 15/04/07; full list of members (2 pages)
26 January 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
26 January 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
18 May 2006Return made up to 15/04/06; full list of members
  • 363(287) ‐ Registered office changed on 18/05/06
(6 pages)
18 May 2006Return made up to 15/04/06; full list of members
  • 363(287) ‐ Registered office changed on 18/05/06
(6 pages)
18 January 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
18 January 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
25 April 2005Return made up to 15/04/05; full list of members (6 pages)
25 April 2005Return made up to 15/04/05; full list of members (6 pages)
27 May 2004Director resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004Registered office changed on 27/05/04 from: 8/10 stamford hill london N16 6XZ (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004Registered office changed on 27/05/04 from: 8/10 stamford hill london N16 6XZ (1 page)
15 April 2004Incorporation (15 pages)
15 April 2004Incorporation (15 pages)