Company NameHycrest Ltd
Company StatusDissolved
Company Number03307986
CategoryPrivate Limited Company
Incorporation Date27 January 1997(27 years, 3 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameRehana Malik
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1997(1 week, 3 days after company formation)
Appointment Duration5 years, 7 months (closed 10 September 2002)
RoleManager
Correspondence Address38 Osidge Lane
Southgate
London
N14 5JG
Secretary NameRasheed Malik
NationalityBritish
StatusClosed
Appointed28 June 1998(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 10 September 2002)
RoleCompany Director
Correspondence Address5 Carpenter Gardens
Winchmore Hill
London
N21 3HJ
Secretary NameRehana Malik
NationalityBritish
StatusResigned
Appointed06 February 1997(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 1998)
RoleManager
Correspondence Address38 Osidge Lane
Southgate
London
N14 5JG
Secretary NameAshraf Tiwana
NationalityParkistan
StatusResigned
Appointed24 February 1997(4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 1998)
RoleSalesman
Correspondence Address80a Western Road
Southall
Middlesex
London
UB2 5DZ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address91b Upper Clapton Road
London
E5 9BU
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£96,325
Gross Profit£59,706
Net Worth£5,896
Cash£6,134
Current Liabilities£27,295

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
11 April 2002Application for striking-off (1 page)
21 February 2001Return made up to 27/01/01; full list of members (6 pages)
6 March 2000Full accounts made up to 31 May 1999 (9 pages)
25 February 1999Return made up to 27/01/99; no change of members (4 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998New secretary appointed (2 pages)
19 October 1998Full accounts made up to 31 May 1998 (9 pages)
21 August 1998Ad 29/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 May 1998Return made up to 27/01/98; full list of members (6 pages)
24 February 1998Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
11 February 1998Registered office changed on 11/02/98 from: 152 city road london EC1V 2NX (1 page)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Director resigned (1 page)