Company NameHiperfoods Limited
Company StatusDissolved
Company Number02830692
CategoryPrivate Limited Company
Incorporation Date25 June 1993(30 years, 10 months ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMs Phyllis Ramnarace
NationalityBritish
StatusClosed
Appointed25 June 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Arlesford Road
London
SW9 9JT
Secretary NameMr Kwesi Amihyia
NationalityBritish
StatusClosed
Appointed24 January 2006(12 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 26 April 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address106 Anson Road
London
NW2 6AH
Director NameMr Michael Che Wah Leung
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2006(13 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 First Floor Winterton House
Deancross Street
Watney
London
E1 2QR
Director NameMr Garwin Peter Mak
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2006(13 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Mandeville Road
Southgate
London
N14 7NJ
Director NameMr Jacob Olayioye
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2006(13 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Temple Court
Thorncroft Street
London
SW8 2BD
Director NameDavid Yuk Kwan Mak
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address11b Bedford Road
Clapham North
London
SW4 7SH
Director NameDevendra Seenayah
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(5 days after company formation)
Appointment Duration5 years, 4 months (resigned 02 November 1998)
RoleCompany Director
Correspondence Address24 Lewis Road
Sutton
Surrey
SM1 4EQ
Director NameBrambhanand Ramdhun
Date of BirthNovember 1974 (Born 49 years ago)
NationalityMauritian
StatusResigned
Appointed02 November 1998(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 January 2002)
RoleCompany Director
Correspondence Address2 Arlesford Road
London
SW9 9JT
Director NameJemila Sherene Ramnarace
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1999(6 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 September 2006)
RoleCompany Director
Correspondence Address95 Hampson Way
London
SW8 1HX
Director NameKrishna Kavish Ramdhun
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityMauritian
StatusResigned
Appointed15 August 2006(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 December 2007)
RoleCompany Director
Correspondence Address2 Arlesford Road
Clapham North
London
SW9 9JT

Location

Registered Address11 Bedford Road
London
SW4 7SH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£315,406
Gross Profit£232,001
Net Worth£12,152
Cash£21,199
Current Liabilities£17,363

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 35
(5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 35
(5 pages)
5 January 2010Director's details changed for Mr Jacob Olayioye on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Michael Che Wah Leung on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Garwin Peter Mak on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Garwin Peter Mak on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Michael Che Wah Leung on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Jacob Olayioye on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Garwin Peter Mak on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Michael Che Wah Leung on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Jacob Olayioye on 5 January 2010 (2 pages)
8 December 2009Amended total exemption full accounts made up to 31 December 2008 (7 pages)
8 December 2009Amended accounts made up to 31 December 2008 (7 pages)
27 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Director resigned (1 page)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Director resigned (1 page)
19 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 January 2007Accounts made up to 31 December 2006 (2 pages)
19 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
27 October 2006New director appointed (1 page)
27 October 2006New director appointed (1 page)
27 October 2006New secretary appointed (1 page)
27 October 2006New director appointed (1 page)
27 October 2006New director appointed (1 page)
27 October 2006New secretary appointed (1 page)
26 October 2006New director appointed (1 page)
26 October 2006New director appointed (1 page)
19 October 2006Secretary's particulars changed (1 page)
19 October 2006Secretary's particulars changed (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
23 August 2006£ nc 1000/31000 15/08/06 (2 pages)
23 August 2006£ nc 1000/31000 15/08/06 (2 pages)
9 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
6 June 2006Accounts made up to 31 December 2005 (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2005Accounts made up to 31 December 2004 (2 pages)
24 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
24 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
23 June 2004Return made up to 18/06/04; full list of members (6 pages)
23 June 2004Return made up to 18/06/04; full list of members (6 pages)
14 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
14 January 2004Accounts made up to 31 December 2003 (2 pages)
14 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 August 2003Return made up to 18/06/03; full list of members (6 pages)
13 August 2003Return made up to 18/06/03; full list of members (6 pages)
13 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 January 2003Accounts made up to 31 December 2002 (2 pages)
13 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
21 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 July 2002Return made up to 18/06/02; full list of members (6 pages)
1 July 2002Return made up to 18/06/02; full list of members (6 pages)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
27 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
27 June 2001Return made up to 18/06/01; full list of members (6 pages)
27 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2001Accounts made up to 31 December 2000 (2 pages)
27 June 2001Return made up to 18/06/01; full list of members (6 pages)
23 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
(6 pages)
23 June 2000Accounts made up to 31 December 1999 (2 pages)
23 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
23 June 2000Return made up to 25/06/00; full list of members (6 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
23 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1999Accounts made up to 31 December 1998 (2 pages)
23 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
28 June 1999Return made up to 25/06/99; full list of members (6 pages)
28 June 1999Return made up to 25/06/99; full list of members (6 pages)
29 December 1998Director resigned (1 page)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998Director resigned (1 page)
25 June 1998Return made up to 25/06/98; full list of members (6 pages)
25 June 1998Return made up to 25/06/98; full list of members (6 pages)
18 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
18 June 1998Accounts made up to 31 December 1997 (2 pages)
18 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1997Accounts made up to 31 December 1996 (2 pages)
12 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
9 July 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1997Return made up to 25/06/97; full list of members (6 pages)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
9 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1996Accounts made up to 31 December 1995 (2 pages)
9 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1996Return made up to 25/06/96; full list of members (6 pages)
29 July 1996Return made up to 25/06/96; full list of members (6 pages)
22 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
22 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 September 1995Accounts made up to 31 December 1994 (2 pages)
22 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1995Return made up to 25/06/95; full list of members (6 pages)
30 June 1995Return made up to 25/06/95; full list of members (6 pages)