Company NameHills Road 2 Limited
DirectorsJames Maximillian Hotoff and Rebecca Hotoff
Company StatusDissolved
Company Number04025936
CategoryPrivate Limited Company
Incorporation Date28 June 2000(23 years, 10 months ago)
Previous NameIt Europa Limited

Directors

Director NameJames Maximillian Hotoff
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2000(same day as company formation)
RolePublisher
Correspondence AddressPolstead Mill
Polstead
Colchester
Essex
CO6 5BS
Director NameRebecca Hotoff
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPolstead Mill
Polstead
Colchester
Essex
CO6 5BS
Secretary NameJames Maximillian Hotoff
NationalityBritish
StatusCurrent
Appointed28 June 2000(same day as company formation)
RolePublisher
Correspondence AddressPolstead Mill
Polstead
Colchester
Essex
CO6 5BS

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

11 September 2003Dissolved (1 page)
11 June 2003Liquidators statement of receipts and payments (6 pages)
11 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
29 May 2003Liquidators statement of receipts and payments (6 pages)
10 February 2003Notice of ceasing to act as a voluntary liquidator (1 page)
10 February 2003Appointment of a voluntary liquidator (1 page)
10 February 2003O/C replacement of liquidator (9 pages)
25 November 2002Liquidators statement of receipts and payments (6 pages)
22 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
22 July 2002O/C replacement of liquidiator (10 pages)
22 July 2002Appointment of a voluntary liquidator (1 page)
21 May 2002Liquidators statement of receipts and payments (7 pages)
1 June 2001Registered office changed on 01/06/01 from: abacus house castle park cambridge CB3 0AN (1 page)
24 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2001Appointment of a voluntary liquidator (1 page)
18 May 2001Statement of affairs (5 pages)
4 May 2001Registered office changed on 04/05/01 from: griffin chapman chartered accou st martins house 63 west stockwell street colchester CO1 1HE (1 page)
30 October 2000Registered office changed on 30/10/00 from: blackburn house 32A crouch street colchester essex CO3 3HH (2 pages)
17 August 2000Memorandum and Articles of Association (9 pages)
5 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 2000Re-registration of Memorandum and Articles (12 pages)
5 July 2000Application for reregistration from UNLTD to LTD (1 page)
5 July 2000Certificate of re-registration from Unlimited to Limited (1 page)