UKBizDB.co.uk

HINTON INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hinton Investments Limited. The company was founded 27 years ago and was given the registration number 03203582. The firm's registered office is in SALFORD. You can find them at 50 Trinity Way, , Salford, Lancashire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HINTON INVESTMENTS LIMITED
Company Number:03203582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 May 1996
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:50 Trinity Way, Salford, Lancashire, M3 7FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
158 Cotovscovo, Camenca, Camenca, Republic Of Moldova,

Director20 June 2017Active
33rd Floor, 25 Canada Square, London, E14 5LQ

Secretary18 January 2006Active
4th Floor Lawford House, Albert Place, London, N3 1RL

Corporate Secretary13 August 2004Active
4th Floor Lawford House, Albert Place, London, N3 1RL

Corporate Secretary04 December 2002Active
Sovereign House, Station Road, St Johns, IM4 3AJ

Corporate Secretary24 May 1996Active
33rd Floor, 25 Canada Square, London, United Kingdom, E14 5LQ

Corporate Secretary13 September 2010Active
The Shrubberies, 3, George Lane, South Woodford, London, United Kingdom,

Corporate Secretary26 April 2016Active
PO BOX 2, The Quarter, Anguilla, ML3 6AX

Director24 May 1996Active
4th Floor, 20 Margaret Street, London, England, W1W 8RS

Director13 September 2010Active
2a, Egerton Crescent, Withington, Manchester, England, M20 4PN

Director22 August 2016Active
4 Warren Mews, London, W1T 6AW

Director18 January 2006Active
Via Lisano 3, Massagno, 6900, FOREIGN

Director10 April 2001Active
3, The Shrubberies, George Lane, South Woodford, London, United Kingdom, E18 1BG

Director26 April 2016Active
PO BOX 107 Oceanic House, Duke Street, Grand Turks, British West Indies,

Corporate Director21 September 2000Active
Suite 808, 1220 North Market Street, Wilmington, U.S.A., DE 19801

Corporate Director24 January 2006Active
The Shrubberies, 3, George Lane, South Woodford, London, United Kingdom,

Corporate Director26 April 2016Active

People with Significant Control

Tal-Virtu Limited
Notified on:07 April 2016
Status:Active
Country of residence:Malta
Address:1, San Gwann, Malta, Malta,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-16Gazette

Gazette dissolved liquidation.

Download
2021-09-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-16Resolution

Resolution.

Download
2021-06-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-20Address

Change registered office address company with date old address new address.

Download
2020-05-14Address

Change registered office address company with date old address new address.

Download
2020-05-12Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-02-10Dissolution

Dissolution voluntary strike off suspended.

Download
2018-01-02Gazette

Gazette notice voluntary.

Download
2017-12-13Dissolution

Dissolution application strike off company.

Download
2017-07-27Accounts

Accounts with accounts type micro entity.

Download
2017-06-25Officers

Appoint person director company with name date.

Download
2017-06-25Officers

Termination director company with name termination date.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Address

Change registered office address company with date old address new address.

Download
2017-02-22Officers

Termination director company with name termination date.

Download
2017-02-22Officers

Termination director company with name termination date.

Download
2017-02-22Officers

Termination secretary company with name termination date.

Download
2016-08-22Officers

Appoint person director company with name date.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-13Address

Change registered office address company with date old address new address.

Download
2016-05-13Officers

Termination director company with name termination date.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.