Company NameHifidesign Limited
Company StatusDissolved
Company Number04034893
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameNeil Garner
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage
Common Road
Flackwell Heath
Buckinghamshire
HP10 9NS
Director NameMrs Jenny Elizabeth Hunt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address645 Field End Road
South Ruislip
Middlesex
HA4 0RF
Secretary NameSimone Garner
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleSecretary
Correspondence AddressRose Cottage
Common Road
Flackwell Heath
Buckinghamshire
HP10 9NS
Secretary NameLeslie George Hunt
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address645 Field End Road
South Ruislip
Middlesex
HA4 0RF
Secretary NameJohn James Stephenson
NationalityBritish
StatusResigned
Appointed21 June 2004(3 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 2011)
RoleConsultant
Correspondence Address35 Totteridge Avenue
High Wycombe
Buckinghamshire
HP13 6XG

Location

Registered AddressAlton House 66/68 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2011Termination of appointment of John Stephenson as a secretary (2 pages)
5 August 2011Termination of appointment of John Stephenson as a secretary (2 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
12 October 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 1
(4 pages)
12 October 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 1
(4 pages)
16 July 2010Director's details changed (4 pages)
16 July 2010Director's details changed (4 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 September 2009Return made up to 17/07/09; full list of members (3 pages)
3 September 2009Return made up to 17/07/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
5 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
25 September 2008Return made up to 17/07/08; full list of members (3 pages)
25 September 2008Return made up to 17/07/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
10 September 2007Return made up to 17/07/07; full list of members (2 pages)
10 September 2007Return made up to 17/07/07; full list of members (2 pages)
11 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
11 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
9 November 2006Return made up to 17/07/06; full list of members (2 pages)
9 November 2006Return made up to 17/07/06; full list of members (2 pages)
7 August 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
7 August 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
14 September 2005Return made up to 17/07/05; full list of members (5 pages)
14 September 2005Return made up to 17/07/05; full list of members (5 pages)
18 March 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
18 March 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
31 August 2004Return made up to 17/07/04; full list of members (5 pages)
31 August 2004Return made up to 17/07/04; full list of members (5 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004New secretary appointed (2 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004New secretary appointed (2 pages)
14 April 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
14 April 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
12 August 2003Secretary's particulars changed (1 page)
12 August 2003Director's particulars changed (1 page)
12 August 2003Director's particulars changed (1 page)
12 August 2003Secretary's particulars changed (1 page)
12 August 2003Return made up to 17/07/03; full list of members (5 pages)
12 August 2003Return made up to 17/07/03; full list of members (5 pages)
14 October 2002Total exemption full accounts made up to 31 July 2002 (11 pages)
14 October 2002Total exemption full accounts made up to 31 July 2002 (11 pages)
4 September 2002Return made up to 17/07/02; full list of members (5 pages)
4 September 2002Return made up to 17/07/02; full list of members (5 pages)
6 November 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
6 November 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
12 September 2001Return made up to 17/07/01; full list of members (5 pages)
12 September 2001Return made up to 17/07/01; full list of members (5 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Secretary resigned (1 page)
17 July 2000Incorporation (17 pages)
17 July 2000Incorporation (17 pages)