Company NameHypervip.com Limited
Company StatusDissolved
Company Number03935079
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameLynda Fletcher Emptage
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Coxford Down Micheldever
Winchester
Hampshire
SO21 3BD
Secretary NameMr Shailesh Suryakant Gor
NationalityBritish
StatusClosed
Appointed28 February 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address93 Oakwood Crescent
Greenford
Middlesex
UB6 0RG
Director NameMrs Stephanie Marie Dungate
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleInsurance
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Secretary NameMr Keith Stephen Dungate
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY

Location

Registered AddressBective House
10 Bective Place
London
SW15 2PZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£64,718
Cash£41,578
Current Liabilities£29,360

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
17 February 2007Application for striking-off (1 page)
10 March 2006Return made up to 28/02/06; full list of members (6 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 March 2005Return made up to 28/02/05; full list of members (6 pages)
8 October 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
10 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
17 March 2003Return made up to 28/02/03; full list of members (6 pages)
16 December 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2002Registered office changed on 28/11/02 from: 213 putney bridge road london SW15 2NY (1 page)
8 October 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
11 April 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
10 April 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
(6 pages)
13 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000New secretary appointed (2 pages)
13 March 2000Registered office changed on 13/03/00 from: 188 brampton road bexleyheath kent DA7 4SY (1 page)
28 February 2000Incorporation (16 pages)