Company NameHyper Hyper Diffusion Limited
Company StatusDissolved
Company Number02791857
CategoryPrivate Limited Company
Incorporation Date19 February 1993(31 years, 2 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameLorraine Denise Gordon
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1993(5 days after company formation)
Appointment Duration11 years, 6 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address181-183 Kings Road
London
SW3 5EB
Secretary NameValerie Baker
NationalityBritish
StatusClosed
Appointed21 January 1997(3 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 24 August 2004)
RoleMerchandise Manager
Correspondence Address33 Heathcroft
Hampstead Way
London
NW11 7HJ
Secretary NamePeter George Church
NationalityBritish
StatusResigned
Appointed24 February 1993(5 days after company formation)
Appointment Duration3 years, 11 months (resigned 21 January 1997)
RoleCompany Director
Correspondence Address50 Woodville Road
South Woodford
London
E18 1JU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Ratcliffe & Co
74 Chancery Lane
London
WC2A 1AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
1 April 2004Application for striking-off (1 page)
30 December 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
24 March 2003Return made up to 19/02/03; full list of members (6 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
14 March 2002Return made up to 19/02/02; full list of members (6 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
20 March 2001Return made up to 19/02/01; full list of members (6 pages)
11 December 2000Full accounts made up to 31 March 2000 (4 pages)
9 March 2000Return made up to 19/02/00; full list of members (6 pages)
4 December 1999Full accounts made up to 31 March 1999 (4 pages)
13 April 1999Registered office changed on 13/04/99 from: c/o ratcliffe & co 119 newgate street london EC1A 7AE (1 page)
12 March 1999Return made up to 19/02/99; no change of members (5 pages)
27 November 1998Full accounts made up to 31 March 1998 (5 pages)
23 March 1998Return made up to 19/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 1998Full accounts made up to 31 March 1997 (5 pages)
12 March 1997Return made up to 19/02/97; no change of members (9 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
14 January 1997Full accounts made up to 31 March 1996 (6 pages)
10 November 1996Auditor's resignation (4 pages)
14 April 1996Registered office changed on 14/04/96 from: ratcliffe & co 119 newgate street london EC1A 7E (1 page)
20 March 1996Return made up to 19/02/96; no change of members
  • 363(287) ‐ Registered office changed on 20/03/96
(5 pages)