Company NameHyperion Business Solutions Limited
Company StatusDissolved
Company Number03161429
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)
Previous NamePowerstrike Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDan Mircea Baleanu
Date of BirthOctober 1967 (Born 56 years ago)
NationalityRumanian
StatusClosed
Appointed15 March 1996(3 weeks, 4 days after company formation)
Appointment Duration6 years, 6 months (closed 01 October 2002)
RoleSystems Analyst
Correspondence Address1 Lincoln Road
London
N2 9DJ
Secretary NameSybil Jane Smart
NationalityBritish
StatusClosed
Appointed15 March 1996(3 weeks, 4 days after company formation)
Appointment Duration6 years, 6 months (closed 01 October 2002)
RoleCompany Director
Correspondence Address1 Lincoln Road
London
N2 9DJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 Lincoln Road
London
N2 9DJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
19 April 2002Application for striking-off (1 page)
25 February 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
2 April 2001Return made up to 19/02/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 29 February 2000 (4 pages)
25 July 2000Accounts for a small company made up to 28 February 1999 (4 pages)
5 July 2000Ad 23/02/99--------- £ si 1@1 (2 pages)
27 July 1999Full accounts made up to 28 February 1998 (7 pages)
28 June 1999Return made up to 19/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/99
(4 pages)
20 March 1998Return made up to 19/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/98
(4 pages)
4 December 1997Full accounts made up to 28 February 1997 (7 pages)
30 May 1997Return made up to 19/02/97; full list of members
  • 363(287) ‐ Registered office changed on 30/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 June 1996Company name changed powerstrike LIMITED\certificate issued on 20/06/96 (2 pages)
28 March 1996New director appointed (2 pages)
28 March 1996Director resigned (1 page)
28 March 1996Secretary resigned (1 page)
28 March 1996Registered office changed on 28/03/96 from: 12 york place leeds LS1 2DS (1 page)
28 March 1996New secretary appointed (2 pages)
19 February 1996Incorporation (12 pages)