Company NameHypnosis Sales Limited
Company StatusDissolved
Company Number03842353
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 7 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Directors

Director NameDavid James King
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1999(same day as company formation)
RoleManaging Director
Correspondence Address9 Dover Close
London
NW2 1AQ
Director NameMatthew Geoffrey Porter
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1999(same day as company formation)
RoleOperations Director
Correspondence Address172 Bravington Road
London
W9 3AP
Director NameNatalka Sokolowski
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1999(3 months, 1 week after company formation)
Appointment Duration9 months, 4 weeks (closed 17 October 2000)
RoleSolicitor
Correspondence Address47 Heath Grove
Barming
Maidstone
Kent
ME16 9AS
Director NameMr Anthony John Grellier
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2000(3 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (closed 17 October 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address36 The Ridgeway
Westcliff On Sea
Essex
SS0 8NT
Secretary NameMr Nicholas Buckley Sharp
NationalityBritish
StatusClosed
Appointed06 January 2000(3 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (closed 17 October 2000)
RoleCompany Director
Correspondence Address9 Glenavon Lodge
46 Park Road
Beckenham
Kent
BR3 1QD
Secretary NameMatthew Geoffrey Porter
NationalityBritish
StatusResigned
Appointed16 September 1999(same day as company formation)
RoleOperations Director
Correspondence Address172 Bravington Road
London
W9 3AP
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Location

Registered Address14 Angel Gate
City Road
London
EC1V 2PT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2000First Gazette notice for voluntary strike-off (1 page)
18 May 2000Application for striking-off (1 page)
24 January 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
13 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Registered office changed on 13/01/00 from: northside house 69 tweedy road bromley kent BR1 3WA (1 page)
13 January 2000New secretary appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Secretary resigned (1 page)
5 January 2000Secretary resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000New secretary appointed;new director appointed (2 pages)
5 January 2000New director appointed (2 pages)
16 September 1999Incorporation (15 pages)