Company NameHydeville Limited
Company StatusDissolved
Company Number04248283
CategoryPrivate Limited Company
Incorporation Date9 July 2001(22 years, 9 months ago)
Dissolution Date14 August 2018 (5 years, 8 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 NameColm Hanley
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed27 November 2012(11 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressNo. 214 163 The Terrace
Wellington
6011
Director NameDesgate Investments Inc. (Corporation)
StatusClosed
Appointed27 November 2012(11 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 14 August 2018)
Correspondence AddressSuite 202 Sham Peng Tong Plaza
Victoria
Mahe
Seychelles
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed27 November 2012(11 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 14 August 2018)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 November 2012)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameDelta Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(5 months after company formation)
Appointment Duration10 years, 11 months (resigned 27 November 2012)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Contact

Websiteintrust.co.uk
Telephone020 74672100
Telephone regionLondon

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Globalwide LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2018Voluntary strike-off action has been suspended (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
22 May 2018Application to strike the company off the register (2 pages)
19 January 2018Micro company accounts made up to 31 December 2017 (5 pages)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
12 July 2017Cessation of Brilliance Investments Limited as a person with significant control on 12 July 2016 (1 page)
12 July 2017Cessation of Brilliance Investments Limited as a person with significant control on 12 July 2016 (1 page)
29 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
22 December 2015Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered office address changed from 6th Floor Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
16 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2013Amended accounts made up to 31 December 2012 (3 pages)
28 August 2013Amended accounts made up to 31 December 2012 (3 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 January 2013Termination of appointment of Delta Directors Limited as a director (1 page)
21 January 2013Termination of appointment of Delta Directors Limited as a director (1 page)
21 January 2013Termination of appointment of Nira Amar as a director (1 page)
21 January 2013Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
21 January 2013Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
21 January 2013Termination of appointment of Nira Amar as a director (1 page)
10 January 2013Registered office address changed from 6Th Floor Queens House 55-56 Lincon's Inn Fields London WC2A 3LJ United Kingdom on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 6Th Floor Queens House 55-56 Lincon's Inn Fields London WC2A 3LJ United Kingdom on 10 January 2013 (1 page)
9 January 2013Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 9 January 2013 (1 page)
9 January 2013Appointment of Colm Hanley as a director (2 pages)
9 January 2013Appointment of Colm Hanley as a director (2 pages)
9 January 2013Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 9 January 2013 (1 page)
9 January 2013Appointment of Desgate Investments Inc. as a director (2 pages)
9 January 2013Appointment of Grosvenor Secretaries Limited as a secretary (2 pages)
9 January 2013Appointment of Desgate Investments Inc. as a director (2 pages)
9 January 2013Appointment of Grosvenor Secretaries Limited as a secretary (2 pages)
2 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 2 November 2012 (1 page)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 July 2011Particulars of variation of rights attached to shares (3 pages)
21 July 2011Particulars of variation of rights attached to shares (3 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 August 2010Appointment of Ms Nira Amar as a director (2 pages)
23 August 2010Appointment of Ms Nira Amar as a director (2 pages)
9 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
30 December 2009Particulars of variation of rights attached to shares (2 pages)
30 December 2009Particulars of variation of rights attached to shares (2 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 July 2009Return made up to 09/07/09; full list of members (3 pages)
15 July 2009Return made up to 09/07/09; full list of members (3 pages)
10 July 2008Return made up to 09/07/08; full list of members (3 pages)
10 July 2008Return made up to 09/07/08; full list of members (3 pages)
21 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
21 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
17 July 2007Return made up to 09/07/07; full list of members (2 pages)
17 July 2007Return made up to 09/07/07; full list of members (2 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
18 July 2006Return made up to 09/07/06; full list of members (2 pages)
18 July 2006Return made up to 09/07/06; full list of members (2 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
16 August 2005Return made up to 09/07/05; full list of members (2 pages)
16 August 2005Return made up to 09/07/05; full list of members (2 pages)
11 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
11 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
21 February 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 February 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 December 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
22 December 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
13 July 2004Return made up to 09/07/04; full list of members (5 pages)
13 July 2004Return made up to 09/07/04; full list of members (5 pages)
17 May 2004Delivery ext'd 3 mth 31/12/03 (3 pages)
17 May 2004Delivery ext'd 3 mth 31/12/03 (3 pages)
15 July 2003Return made up to 09/07/03; full list of members (5 pages)
15 July 2003Return made up to 09/07/03; full list of members (5 pages)
28 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
28 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
23 July 2002Return made up to 09/07/02; full list of members (5 pages)
23 July 2002Return made up to 09/07/02; full list of members (5 pages)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
17 October 2001Delivery ext'd 3 mth 31/12/02 (1 page)
17 October 2001Delivery ext'd 3 mth 31/12/02 (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
5 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2001New secretary appointed (3 pages)
5 October 2001New director appointed (2 pages)
5 October 2001Ad 09/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
5 October 2001New secretary appointed (3 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Ad 09/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2001Incorporation (11 pages)
9 July 2001Incorporation (11 pages)