Company NameHylobates
Company StatusDissolved
Company Number01584942
CategoryPrivate Unlimited Company
Incorporation Date9 September 1981(42 years, 7 months ago)
Dissolution Date24 March 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Andrew Verity
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2013(31 years, 6 months after company formation)
Appointment Duration7 years (closed 24 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House 4 Portfields Farm
Newport Pagnell
Buckinghamshire
MK16 8NG
Director NameJacqueline Mary Berry
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2019(38 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (closed 24 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 3 months after company formation)
Appointment Duration16 years (resigned 19 January 2009)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameJohn Stanley Mellows
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 3 months after company formation)
Appointment Duration11 years (resigned 31 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrookville 230 Chase Side
Southgate
London
N14 4PL
Secretary NameMr David Victor Gibbons
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 3 months after company formation)
Appointment Duration16 years (resigned 19 January 2009)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameDavid George Chapman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(22 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSankyns Green Farm
Sankyns Green
Little Witley
Worcestershire
WR6 6LQ
Director NameMr David John Evans
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(22 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Hillcrest Close London Road
Loughton
Milton Keynes
Buckinghamshire
MK5 8BJ
Director NameMr Glyn Mark Williams
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(22 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 August 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAvron
Penshurst Road Speldhurst
Tunbridge Wells
Kent
TN3 0PQ
Director NameMr David Roger Pierre Herbinet
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed18 May 2012(30 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Farquhar Road
London
SW19 8DA
Director NameMr Alistair John Fraser
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(31 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameMr Timothy Glynn Davies
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(36 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2019)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
Secretary NameMazars Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2009(27 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 September 2017)
Correspondence AddressTower Bridge House
St. Katharines Way
London
E1W 1DD

Contact

Websiteen.wikipedia.org/wiki/Hylobates

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mazars LLP
50.00%
Ordinary
1 at £1Wool Quay Nominees LTD
50.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Application to strike the company off the register (1 page)
19 November 2019Appointment of Jacqueline Mary Berry as a director on 7 November 2019 (2 pages)
8 October 2019Termination of appointment of Alistair John Fraser as a director on 30 September 2019 (1 page)
12 September 2019Termination of appointment of Glyn Mark Williams as a director on 31 August 2019 (1 page)
12 September 2019Termination of appointment of Timothy Glynn Davies as a director on 31 August 2019 (1 page)
22 May 2019Accounts for a dormant company made up to 31 August 2018 (4 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 September 2018Director's details changed for Mr Timothy Glynn Davies on 23 February 2018 (2 pages)
4 September 2018Director's details changed for Mr Timothy Glynn Davies on 1 January 2018 (2 pages)
9 August 2018Director's details changed for Mr Alistair John Fraser on 8 August 2018 (2 pages)
9 August 2018Director's details changed for Mr Alistair John Fraser on 7 August 2018 (2 pages)
17 May 2018Accounts for a dormant company made up to 31 August 2017 (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 October 2017Termination of appointment of Mazars Company Secretaries Limited as a secretary on 27 September 2017 (1 page)
5 October 2017Termination of appointment of Mazars Company Secretaries Limited as a secretary on 27 September 2017 (1 page)
3 October 2017Termination of appointment of David Roger Pierre Herbinet as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Timothy Glynn Davies as a director on 27 September 2017 (2 pages)
3 October 2017Appointment of Mr Timothy Glynn Davies as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of David Roger Pierre Herbinet as a director on 27 September 2017 (1 page)
22 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
22 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 May 2016Total exemption full accounts made up to 31 August 2015 (4 pages)
5 May 2016Total exemption full accounts made up to 31 August 2015 (4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(7 pages)
30 April 2015Total exemption full accounts made up to 31 August 2014 (4 pages)
30 April 2015Total exemption full accounts made up to 31 August 2014 (4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(7 pages)
22 May 2014Total exemption full accounts made up to 31 August 2013 (4 pages)
22 May 2014Total exemption full accounts made up to 31 August 2013 (4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(7 pages)
22 May 2013Total exemption full accounts made up to 31 August 2012 (4 pages)
22 May 2013Total exemption full accounts made up to 31 August 2012 (4 pages)
24 April 2013Termination of appointment of David Chapman as a director (1 page)
24 April 2013Appointment of Mr David Roger Pierre Herbinet as a director (2 pages)
24 April 2013Termination of appointment of David Chapman as a director (1 page)
24 April 2013Appointment of Mr David Roger Pierre Herbinet as a director (2 pages)
11 March 2013Appointment of Mr Philip Andrew Verity as a director (2 pages)
11 March 2013Appointment of Mr Alistair John Fraser as a director (2 pages)
11 March 2013Appointment of Mr Alistair John Fraser as a director (2 pages)
11 March 2013Appointment of Mr Philip Andrew Verity as a director (2 pages)
8 March 2013Termination of appointment of David Evans as a director (1 page)
8 March 2013Termination of appointment of David Evans as a director (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 May 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
18 May 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 April 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
12 April 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
5 January 2010Director's details changed for David John Evans on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009 (2 pages)
5 January 2010Director's details changed for David John Evans on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for David John Evans on 1 October 2009 (2 pages)
14 May 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
14 May 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
24 February 2009Appointment terminated director david gibbons (1 page)
24 February 2009Appointment terminated director david gibbons (1 page)
20 February 2009Secretary appointed mazars company secretaries LIMITED (2 pages)
20 February 2009Appointment terminated secretary david gibbons (1 page)
20 February 2009Appointment terminated secretary david gibbons (1 page)
20 February 2009Secretary appointed mazars company secretaries LIMITED (2 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 April 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
24 April 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 November 2007Registered office changed on 26/11/07 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
26 November 2007Registered office changed on 26/11/07 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
3 July 2007Accounts for a dormant company made up to 1 September 2006 (4 pages)
3 July 2007Accounts for a dormant company made up to 1 September 2006 (4 pages)
3 July 2007Accounts for a dormant company made up to 1 September 2006 (4 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 June 2006Accounts for a dormant company made up to 2 September 2005 (4 pages)
30 June 2006Accounts for a dormant company made up to 2 September 2005 (4 pages)
30 June 2006Accounts for a dormant company made up to 2 September 2005 (4 pages)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 July 2005Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2005Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2005Return made up to 31/12/04; full list of members (6 pages)
18 January 2005Return made up to 31/12/04; full list of members (6 pages)
30 July 2004Director's particulars changed (1 page)
30 July 2004Director's particulars changed (1 page)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004New director appointed (2 pages)
13 January 2003Return made up to 31/12/02; full list of members (5 pages)
13 January 2003Return made up to 31/12/02; full list of members (5 pages)
9 January 2002Return made up to 31/12/01; full list of members (5 pages)
9 January 2002Return made up to 31/12/01; full list of members (5 pages)
9 January 2001Return made up to 31/12/00; full list of members (10 pages)
9 January 2001Return made up to 31/12/00; full list of members (10 pages)
25 January 2000Return made up to 31/12/99; full list of members (5 pages)
25 January 2000Return made up to 31/12/99; full list of members (5 pages)
27 January 1999Return made up to 31/12/98; full list of members (7 pages)
27 January 1999Return made up to 31/12/98; full list of members (7 pages)
23 January 1998Return made up to 31/12/97; full list of members (7 pages)
23 January 1998Return made up to 31/12/97; full list of members (7 pages)
2 February 1997Return made up to 31/12/96; full list of members (7 pages)
2 February 1997Return made up to 31/12/96; full list of members (7 pages)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PA (1 page)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PA (1 page)
31 January 1996Return made up to 31/12/95; full list of members (8 pages)
31 January 1996Return made up to 31/12/95; full list of members (8 pages)
13 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
13 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)