Company NameHiredivide Limited
Company StatusDissolved
Company Number02587135
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Oliver Oliver Iny
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1991(2 weeks, 4 days after company formation)
Appointment Duration18 years, 6 months (closed 15 September 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address38 Upper Brook Street
Mayfair
London
W1Y 1PE
Secretary NameMiss Jacqueline Elizabeth Mary Dunphy
NationalityIrish
StatusClosed
Appointed13 November 2008(17 years, 8 months after company formation)
Appointment Duration10 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Upper Brook Street
London
W1K 7QN
Secretary NameSaul Ezra
NationalityIndian
StatusResigned
Appointed19 March 1991(2 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 08 February 1993)
RoleCompany Director
Correspondence Address1 Mount Stewart Avenue
Kenton
Harrow
Middlesex
HA3 0JR
Director NameMrs Diane Iny
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(1 year, 11 months after company formation)
Appointment Duration13 years (resigned 01 March 2006)
RoleCompany Director
Correspondence Address1 Mount Stewart Avenue
Kenton
Harrow
HA3 0JR
Secretary NameMrs Diane Iny
NationalityBritish
StatusResigned
Appointed08 February 1993(1 year, 11 months after company formation)
Appointment Duration13 years (resigned 14 February 2006)
RoleCompany Director
Correspondence Address1 Mount Stewart Avenue
Kenton
Harrow
HA3 0JR
Secretary NameRodney John Macleod
NationalityBritish
StatusResigned
Appointed14 February 2006(14 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 November 2008)
RoleCompany Director
Correspondence Address99 Gladstone Road
Watford
Hertfordshire
WD17 2RA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address38 Upper Brook Street
Mayfair
London
W1Y 1PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
28 January 2009Return made up to 01/03/08; full list of members (3 pages)
28 January 2009Location of register of members (1 page)
10 December 2008Appointment terminated secretary rodney macleod (1 page)
10 December 2008Secretary appointed jacqueline elizabeth mary dunphy (2 pages)
10 December 2008Director's change of particulars / oliver iny / 02/12/2008 (1 page)
7 August 2008Return made up to 01/03/07; full list of members (3 pages)
17 July 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
15 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
8 May 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006New secretary appointed (1 page)
14 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
28 April 2005Return made up to 01/03/05; full list of members (7 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 March 2004Return made up to 01/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 April 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
19 March 2003Return made up to 01/03/03; full list of members (7 pages)
16 April 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
16 April 2002Return made up to 01/03/02; full list of members (6 pages)
6 April 2001Full accounts made up to 31 March 2001 (6 pages)
5 March 2001Return made up to 01/03/01; full list of members (6 pages)
4 April 2000Full accounts made up to 31 March 2000 (6 pages)
17 March 2000Return made up to 01/03/00; full list of members (6 pages)
15 June 1999Full accounts made up to 31 March 1999 (6 pages)
16 March 1999Return made up to 01/03/99; full list of members (6 pages)
4 August 1998Return made up to 01/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 May 1998Registered office changed on 11/05/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
22 April 1998Full accounts made up to 31 March 1998 (6 pages)
17 November 1997Full accounts made up to 31 March 1997 (6 pages)
9 April 1997Return made up to 01/03/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (5 pages)
17 April 1996Return made up to 01/03/96; full list of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (6 pages)