Hyryla
04300
Finland
Director Name | David Michael Eden |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 July 1998) |
Role | Company Director |
Correspondence Address | West Wing House Beacon Hill Park Churt Road Hindhead Surrey GU26 6HU |
Director Name | Mr Joseph Walter Eden |
---|---|
Date of Birth | March 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(15 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 20 September 2009) |
Role | Company Director |
Correspondence Address | 17 Viewfield Road London SW18 5JD |
Director Name | Melvin Stewart Eden |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 January 2001) |
Role | Company Director |
Correspondence Address | Main House Brinkworth Place Burfield Lodge Burfield Road Old Windsor Berkshire SL4 2LH |
Director Name | Ms Penelope Scott-Francis |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(15 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 05 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10a Putney High Street London SW15 1SL |
Secretary Name | Mr Joseph Walter Eden |
---|---|
Date of Birth | March 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | 17 Viewfield Road London SW18 5JD |
Secretary Name | David Michael Eden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 July 1998) |
Role | Company Director |
Correspondence Address | West Wing House Beacon Hill Park Churt Road Hindhead Surrey GU26 6HU |
Secretary Name | Mr Joseph Walter Eden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(21 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 September 2009) |
Role | Company Director |
Correspondence Address | 17 Viewfield Road London SW18 5JD |
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
49.7k at £1 | Mr Laurence Jack Eden 98.11% Ordinary |
---|---|
956 at £1 | Ms Penelope Scott-francis 1.89% Ordinary |
Year | 2014 |
---|---|
Net Worth | £148,894 |
Cash | £4,143 |
Latest Accounts | 31 December 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2016 | Final Gazette dissolved following liquidation (1 page) |
7 March 2016 | Final Gazette dissolved following liquidation (1 page) |
7 December 2015 | Return of final meeting in a creditors' voluntary winding up (38 pages) |
7 December 2015 | Return of final meeting in a creditors' voluntary winding up (38 pages) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
24 March 2015 | Registered office address changed from 29 Welbeck Street London W1M 8DA to Albemarle House 1 Albemarle Street London W1S 4HA on 24 March 2015 (2 pages) |
24 March 2015 | Registered office address changed from 29 Welbeck Street London W1M 8DA to Albemarle House 1 Albemarle Street London W1S 4HA on 24 March 2015 (2 pages) |
18 March 2015 | Statement of affairs with form 4.19 (6 pages) |
18 March 2015 | Statement of affairs with form 4.19 (6 pages) |
18 March 2015 | Appointment of a voluntary liquidator (2 pages) |
18 March 2015 | Resolutions
|
18 March 2015 | Appointment of a voluntary liquidator (2 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 April 2011 | Termination of appointment of Penelope Scott-Francis as a director (1 page) |
7 April 2011 | Termination of appointment of Penelope Scott-Francis as a director (1 page) |
2 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
25 June 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 June 2010 | Resolutions
|
25 June 2010 | Resolutions
|
25 June 2010 | Re-registration from a public company to a private limited company (2 pages) |
25 June 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 June 2010 | Re-registration from a public company to a private limited company (2 pages) |
25 June 2010 | Re-registration of Memorandum and Articles (2 pages) |
25 June 2010 | Re-registration of Memorandum and Articles (2 pages) |
17 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Penelope Scott-Francis on 1 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Laurence Jack Eden on 1 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Penelope Scott-Francis on 1 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Laurence Jack Eden on 1 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Penelope Scott-Francis on 1 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Laurence Jack Eden on 1 April 2010 (2 pages) |
27 May 2010 | Termination of appointment of Joseph Eden as a director (1 page) |
27 May 2010 | Termination of appointment of Joseph Eden as a secretary (1 page) |
27 May 2010 | Termination of appointment of Joseph Eden as a director (1 page) |
27 May 2010 | Termination of appointment of Joseph Eden as a secretary (1 page) |
3 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
12 August 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
12 August 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
13 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
13 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
6 August 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
6 August 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
29 May 2007 | Return made up to 30/04/07; full list of members (7 pages) |
29 May 2007 | Return made up to 30/04/07; full list of members (7 pages) |
28 July 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
28 July 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
30 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
11 August 2005 | Return made up to 30/04/05; full list of members (8 pages) |
11 August 2005 | Return made up to 30/04/05; full list of members (8 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Amended group of companies' accounts made up to 30 September 2004 (25 pages) |
23 March 2005 | Amended group of companies' accounts made up to 30 September 2004 (25 pages) |
15 March 2005 | Full accounts made up to 30 September 2004 (16 pages) |
15 March 2005 | Full accounts made up to 30 September 2004 (16 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
6 May 2004 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
6 May 2004 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
1 May 2003 | Group of companies' accounts made up to 30 September 2002 (22 pages) |
1 May 2003 | Group of companies' accounts made up to 30 September 2002 (22 pages) |
30 April 2003 | Return made up to 30/04/03; full list of members (8 pages) |
30 April 2003 | Return made up to 30/04/03; full list of members (8 pages) |
2 May 2002 | Return made up to 30/04/02; full list of members
|
2 May 2002 | Return made up to 30/04/02; full list of members
|
13 February 2002 | Group of companies' accounts made up to 30 September 2001 (20 pages) |
13 February 2002 | Group of companies' accounts made up to 30 September 2001 (20 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 1 riding house street london W1A 3AS (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: 1 riding house street london W1A 3AS (1 page) |
12 July 2001 | Return made up to 30/04/01; full list of members (7 pages) |
12 July 2001 | Return made up to 30/04/01; full list of members (7 pages) |
17 May 2001 | Full group accounts made up to 30 September 2000 (27 pages) |
17 May 2001 | Full group accounts made up to 30 September 2000 (27 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
21 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
21 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
27 April 2000 | Full group accounts made up to 30 September 1999 (27 pages) |
27 April 2000 | Full group accounts made up to 30 September 1999 (27 pages) |
28 April 1999 | Return made up to 30/04/99; full list of members (7 pages) |
28 April 1999 | Director's particulars changed (1 page) |
28 April 1999 | Director's particulars changed (1 page) |
28 April 1999 | Return made up to 30/04/99; full list of members (7 pages) |
27 April 1999 | Resolutions
|
27 April 1999 | £ ic 53000/50620 30/03/99 £ sr 2380@1=2380 (1 page) |
27 April 1999 | Resolutions
|
27 April 1999 | £ ic 53000/50620 30/03/99 £ sr 2380@1=2380 (1 page) |
23 February 1999 | Full group accounts made up to 30 September 1998 (23 pages) |
23 February 1999 | Full group accounts made up to 30 September 1998 (23 pages) |
5 November 1998 | Secretary resigned;director resigned (1 page) |
5 November 1998 | Secretary resigned;director resigned (1 page) |
7 August 1998 | Return made up to 30/04/98; full list of members (7 pages) |
7 August 1998 | Return made up to 30/04/98; full list of members (7 pages) |
1 May 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
1 May 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
6 May 1997 | Return made up to 30/04/97; full list of members (7 pages) |
6 May 1997 | Return made up to 30/04/97; full list of members (7 pages) |
3 May 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
3 May 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
8 May 1996 | Return made up to 30/04/96; full list of members (8 pages) |
8 May 1996 | Return made up to 30/04/96; full list of members (8 pages) |
31 March 1996 | Full accounts made up to 30 September 1995 (21 pages) |
31 March 1996 | Full accounts made up to 30 September 1995 (21 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
26 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 1995 | Return made up to 30/04/95; full list of members (16 pages) |
4 May 1995 | Return made up to 30/04/95; full list of members (16 pages) |
25 April 1995 | Full accounts made up to 30 September 1994 (17 pages) |
25 April 1995 | Full accounts made up to 30 September 1994 (17 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |