Company NameHypafact Limited
Company StatusDissolved
Company Number01941150
CategoryPrivate Limited Company
Incorporation Date22 August 1985(38 years, 8 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAlexandros Alexiou
Date of BirthDecember 1945 (Born 78 years ago)
NationalityGreek
StatusClosed
Appointed31 December 2003(18 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 20 August 2008)
RoleEconomist
Correspondence Address14 B Brunswick Gardens
London
W8 4AJ
Director NameMarilena Inglessis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGreek
StatusClosed
Appointed02 June 2005(19 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 20 August 2008)
RoleHousewife
Correspondence Address41 Falmouth House
Clarendon Place
London
W2 2NT
Secretary NameMarilena Inglessis
NationalityGreek
StatusClosed
Appointed05 June 2007(21 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address14 Brunswick Gardens
London
W8 4AJ
Director NameRichard Philip Burger
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 06 October 1994)
RoleCompany Director
Correspondence Address14 Brunswick Gardens
London
W8 4AJ
Director NameDallas Woodbury Isom
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1991(6 years after company formation)
Appointment Duration12 years, 11 months (resigned 18 August 2004)
RoleProfessor Of Law
Correspondence Address14 Brunswick Gardens
London
W8 4AJ
Director NameJohn Peter King
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(6 years after company formation)
Appointment Duration13 years, 5 months (resigned 17 February 2005)
RoleCompany Director
Correspondence Address14 Brunswick Gardens
Kensington
London
W8 4AJ
Secretary NameRichard Philip Burger
NationalityBritish
StatusResigned
Appointed28 August 1991(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 July 1993)
RoleCompany Director
Correspondence Address14 Brunswick Gardens
London
W8 4AJ
Director NameAlexandros Alexiou
Date of BirthDecember 1945 (Born 78 years ago)
NationalityGreek
StatusResigned
Appointed29 October 1992(7 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 September 1999)
RoleFinancial Consultant
Correspondence Address110 Notara Street
Piraeus
18535
Secretary NameAlexandros Alexiou
NationalityGreek
StatusResigned
Appointed28 July 1993(7 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 22 July 2003)
RoleFinancial Consultant
Correspondence Address110 Notara Street
Piraeus
18535
Secretary NameMrs Ann Smith
NationalityBritish
StatusResigned
Appointed22 September 1999(14 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 11 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 25 Pembridge Crescent
London
W11 3DS
Director NameMr Richard Morgan Evans
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(14 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2005)
RoleEquity Analyst
Correspondence AddressFlat 3
14 Brunswick Gardens
London
W8 4AJ

Location

Registered Address14 Brunswick Gardens
London
W8 4AJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
13 March 2008Application for striking-off (1 page)
28 February 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
24 October 2007Return made up to 26/07/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Registered office changed on 19/06/07 from: 5 cornwall crescent london W11 1PH (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
29 August 2006Return made up to 26/07/06; full list of members (3 pages)
13 June 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
10 November 2005Return made up to 26/07/05; full list of members (3 pages)
14 June 2005New director appointed (2 pages)
13 June 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
14 September 2004New director appointed (2 pages)
15 July 2004Return made up to 26/07/04; full list of members (8 pages)
16 June 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
23 August 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Return made up to 26/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 July 2002Registered office changed on 17/07/02 from: suite 15 100 westbourne grove london W2 5RU (1 page)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
20 August 2001Return made up to 26/07/01; full list of members (8 pages)
25 August 2000Return made up to 26/07/00; full list of members (8 pages)
25 August 2000Registered office changed on 25/08/00 from: 14 brunswick gardens kensington london W8 4AJ (1 page)
12 May 2000New director appointed (2 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
27 October 1999Director resigned (1 page)
7 October 1999New secretary appointed (2 pages)
4 October 1999Return made up to 26/07/99; full list of members (6 pages)
12 November 1998Return made up to 26/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 September 1998Full accounts made up to 31 December 1997 (8 pages)
13 October 1997Full accounts made up to 31 December 1996 (8 pages)
11 October 1996Return made up to 26/07/96; full list of members (6 pages)
7 October 1996Full accounts made up to 31 December 1995 (8 pages)
13 October 1995Return made up to 26/07/95; change of members (6 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
8 October 1985Memorandum and Articles of Association (13 pages)