Company NameHY It Limited
Company StatusDissolved
Company Number03865879
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Dissolution Date3 December 2002 (21 years, 5 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 NameAbdul Razzao Ali
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 03 December 2002)
RoleComputer Consultant
Correspondence Address49 Chatsworth Gardens
Acton
London
W3 9LP
Secretary NameSamina Ali
NationalityBritish
StatusClosed
Appointed09 March 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 03 December 2002)
RoleCompany Director
Correspondence Address49 Chatsworth Gardens
London
W3 9LP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address49 Chatsworth Gardens
London
W3 9LP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Financials

Year2014
Turnover£60,000
Net Worth£5,316
Cash£31,312
Current Liabilities£36,571

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
1 October 2001Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page)
20 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
20 December 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
26 October 1999Incorporation (16 pages)