Company NameHypotechnical Limited
Company StatusDissolved
Company Number01895368
CategoryPrivate Limited Company
Incorporation Date14 March 1985(39 years, 1 month ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)
Previous NamesPrestige Talent Agency Limited and Marouatte Songs Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip Patrick Banfield
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(6 years, 6 months after company formation)
Appointment Duration13 years, 9 months (closed 26 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Millington Gate
Willen
Milton Keynes
MK15 9JF
Director NameMiles Axe Iii Copeland
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed09 October 1991(6 years, 6 months after company formation)
Appointment Duration13 years, 9 months (closed 26 July 2005)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor
81 Rivington Street
London
EC2A 3AY
Secretary NameTMBL Company Services (Corporation)
StatusClosed
Appointed30 September 2003(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 26 July 2005)
Correspondence AddressSecond Floor
81 Rivington Street
London
EC2A 3AY
Director NameLouisa Stevenson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(6 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 1992)
RoleTheatrical Agent
Correspondence Address73 Filmer Road
London
SW6 7JF
Secretary NameStephen Harry Pennington
NationalityBritish
StatusResigned
Appointed09 October 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 1993)
RoleCompany Director
Correspondence Address127 Culford Road
London
N1 4HX
Secretary NameTorrens Lyster
NationalityBritish
StatusResigned
Appointed19 January 1993(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address27 High Street
Chinnor
Oxfordshire
OX39 4DJ
Secretary NameDavid Peter Hallybone
NationalityBritish
StatusResigned
Appointed01 June 1994(9 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address1 Norbury Gardens
Chadwell Heath
Romford
Essex
RM6 5TS
Director NameMr David Peter Hallybone
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(17 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Wantz
Church Lane
Doddinghurst
CM15 0JB

Location

Registered Address2nd Floor
81 Rivington Street
London
EC2A 3AY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£180,459
Current Liabilities£180,459

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
1 March 2005Application for striking-off (1 page)
8 November 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2004Accounts for a dormant company made up to 31 August 2003 (9 pages)
22 March 2004Director resigned (1 page)
22 March 2004Registered office changed on 22/03/04 from: second floor 81 rivington street london EC2A 3AY (1 page)
22 March 2004Registered office changed on 22/03/04 from: 2ND floor 81 rivington street london EC2A 3AY (1 page)
19 February 2004Return made up to 09/10/03; full list of members
  • 363(287) ‐ Registered office changed on 19/02/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
19 February 2004New secretary appointed (2 pages)
23 April 2003Company name changed marouatte songs LIMITED\certificate issued on 23/04/03 (2 pages)
10 April 2003Accounts for a dormant company made up to 31 August 2002 (8 pages)
6 November 2002Return made up to 09/10/02; full list of members (7 pages)
18 July 2002New director appointed (2 pages)
2 July 2002Full accounts made up to 31 August 2001 (8 pages)
20 November 2001Return made up to 09/10/01; full list of members (6 pages)
4 July 2001Full accounts made up to 31 August 2000 (9 pages)
6 November 2000Return made up to 09/10/00; full list of members (6 pages)
6 October 2000Full accounts made up to 31 August 1999 (9 pages)
5 June 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
8 November 1999Return made up to 09/10/99; full list of members (6 pages)
22 September 1999Full accounts made up to 31 August 1998 (11 pages)
30 June 1999Delivery ext'd 3 mth 31/08/98 (1 page)
29 October 1998Return made up to 09/10/98; no change of members (6 pages)
28 September 1998Full accounts made up to 31 August 1997 (10 pages)
21 June 1998Delivery ext'd 3 mth 31/08/97 (2 pages)
14 November 1997Return made up to 09/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 1997Full accounts made up to 31 August 1996 (10 pages)
18 March 1997Registered office changed on 18/03/97 from: bugle house 21A noel street london W1V 3PD (1 page)
30 October 1996Return made up to 09/10/96; full list of members (8 pages)
2 July 1996Full accounts made up to 31 August 1995 (10 pages)
23 November 1995Return made up to 09/10/95; no change of members (8 pages)
5 July 1995Full accounts made up to 31 August 1994 (10 pages)