Company NameHrinova Limited
Company StatusDissolved
Company Number03764456
CategoryPrivate Limited Company
Incorporation Date4 May 1999(25 years ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoman Vaclavik
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Primrose House
264 Kew Road
Richmond
Surrey
TW9 3ED
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameNathalie Nafilyan
NationalityBritish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
64 Bishops Road
London
SW6 7AR
Secretary NameDiliara Gumirova
NationalityBritish
StatusResigned
Appointed08 October 2001(2 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 January 2008)
RoleCompany Director
Correspondence Address28 Melbreak House
Dog Kennel Hill Esta
London
SE22 8AL

Location

Registered Address36 Paradise Road
Richmond
TW9 1SE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£41,573
Cash£4,459
Current Liabilities£1,401

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
20 May 2009Application for striking-off (1 page)
3 June 2008Return made up to 04/05/08; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
4 April 2008Appointment terminated secretary diliara gumirova (1 page)
22 June 2007Return made up to 04/05/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
6 June 2006Location of register of members (1 page)
6 June 2006Registered office changed on 06/06/06 from: 36 paradise road richmond surrey TW9 1SE (1 page)
6 June 2006Return made up to 04/05/06; full list of members (2 pages)
5 June 2006Director's particulars changed (1 page)
21 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
17 June 2005Return made up to 04/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
18 February 2005Return made up to 04/05/04; no change of members (6 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
21 July 2003Return made up to 04/05/03; full list of members (6 pages)
26 February 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001New secretary appointed (2 pages)
20 September 2001Accounts for a small company made up to 31 May 2001 (4 pages)
6 July 2001Return made up to 04/05/01; full list of members (6 pages)
16 May 2000Return made up to 04/05/00; full list of members (6 pages)
24 May 1999Director resigned (1 page)
24 May 1999Secretary resigned (1 page)
24 May 1999Ad 04/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 1999Registered office changed on 24/05/99 from: c/o nationwide company services LIMITED kemp house 152-160 city road london EC1V 2HH (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
11 May 1999Nc inc already adjusted 04/05/99 (1 page)
11 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 May 1999Incorporation (12 pages)