Company NameGeneral Hybrid Hidensity Limited
Company StatusDissolved
Company Number03796625
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NamePointenigma Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRichard Philippe Monceaux
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed29 January 2002(2 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 22 July 2014)
RoleCompany Director
Correspondence Address2 Rue De La Beauvoisiere
Avrainville
91630
France
Director NameAndrew Nicholas Entwistle
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 19 March 2004)
RoleManager
Correspondence Address11 Pear Tree Close
Purton
Swindon
Wiltshire
SN5 9HJ
Director NameMr Barrie Hurst
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 28 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorwood
Chapel Lane Bodicote
Banbury
Oxfordshire
OX15 4DB
Director NameDaniel Marcel Edmond Solnais
Date of BirthApril 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed12 August 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 29 January 2002)
RoleCompany Director
Correspondence Address30 Rue Notre Dame
94150 Rungis
France
Foreign
Director NameRoy Charles Winter
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 18 July 2003)
RoleCompany Director
Correspondence Address89 Kent Road
Swindon
Wiltshire
SN1 3NP
Secretary NameMrs Bridget Kathleen Cox
NationalityBritish
StatusResigned
Appointed13 August 1999(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 De Quincey Close
Brackley
Northamptonshire
NN13 6LG
Director NameMr Keith Ferrier Steven
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(3 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrior Hill House
Etal Road Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2ND
Scotland
Director NamePaul Reginald Boscott
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2006)
RoleEngineering Manager
Correspondence Address27 Kingsway
Banbury
Oxfordshire
OX16 9NX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameBansols Directors Limited (Corporation)
StatusResigned
Appointed13 July 1999(2 weeks, 4 days after company formation)
Appointment Duration1 month (resigned 13 August 1999)
Correspondence AddressThe Courtyard
Chapel Lane
Bodicote Banbury
Oxfordshire
OX15 4DB
Secretary NameAnswerbuy Limited (Corporation)
StatusResigned
Appointed13 July 1999(2 weeks, 4 days after company formation)
Appointment Duration1 month (resigned 13 August 1999)
Correspondence AddressThe Courtyard
Chapel Lane Bodicote
Banbury
Oxfordshire
OX15 4DB
Director NameKSA Corporate Directors Limited (Corporation)
StatusResigned
Appointed18 September 2003(4 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 November 2003)
Correspondence AddressUnits 7-8 The Chandlery
Quayside
Berwick Upon Tweed
Northumberland
TD15 1HE
Scotland

Location

Registered AddressSovereign House
212-224 Shaftesbury Avenue
London
WC2H 8HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£34,219
Net Worth-£417,498

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
21 September 2013Voluntary strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
12 June 2013Application to strike the company off the register (3 pages)
7 June 2013Resolutions
  • RES13 ‐ Striking off 23/05/2013
(1 page)
14 May 2013Registered office address changed from Unit 5 Wates Way the Acre Estate Banbury Oxfordshire OX16 3TS on 14 May 2013 (2 pages)
3 January 2013Restoration by order of the court (3 pages)
20 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
25 July 2006Director resigned (1 page)
17 February 2006Secretary resigned (1 page)
28 July 2005Return made up to 25/06/05; full list of members (8 pages)
24 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
20 July 2004Return made up to 25/06/04; full list of members (8 pages)
30 March 2004New director appointed (1 page)
30 March 2004Director resigned (1 page)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 January 2004Director resigned (1 page)
24 October 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
12 August 2003Return made up to 25/06/03; full list of members (8 pages)
12 August 2003New director appointed (1 page)
5 August 2003Director resigned (1 page)
26 June 2003New director appointed (2 pages)
6 May 2003Accounts for a small company made up to 31 March 2002 (7 pages)
10 December 2002Director resigned (1 page)
24 July 2002Return made up to 25/06/02; full list of members (9 pages)
8 March 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
24 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
12 July 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
(8 pages)
11 January 2001Full accounts made up to 31 March 2000 (10 pages)
27 December 2000Registered office changed on 27/12/00 from: the courtyard chapel lane, bodicote banbury oxfordshire OX15 4DB (1 page)
10 August 2000Registered office changed on 10/08/00 from: the courtyard chapel lane bodicote banbury oxfordshire OX15 4DB (1 page)
1 August 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/00
(9 pages)
16 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 December 1999£ nc 1000/22500 16/07/99 (1 page)
16 December 1999Ad 13/08/99--------- £ si 22448@1=22448 £ ic 2/22450 (2 pages)
25 November 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
25 November 1999New secretary appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
30 September 1999Secretary resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999New director appointed (2 pages)
27 July 1999Memorandum and Articles of Association (9 pages)
23 July 1999Company name changed pointenigma LIMITED\certificate issued on 26/07/99 (3 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999Registered office changed on 22/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 July 1999Secretary resigned (1 page)
25 June 1999Incorporation (13 pages)