Company NameHyperian Contracts Limited
DirectorDarren Richard Khan
Company StatusLiquidation
Company Number04302429
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDarren Richard Khan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2001(1 day after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House Coopers Coppice
Sevens Road
Cannock
Staffordshire
WS12 0PY
Secretary NameMaria Khan
NationalityBritish
StatusCurrent
Appointed28 February 2007(5 years, 4 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence AddressHolly House Coopers Coppice
Seven Road
Cannock
Staffordshire
WS12 0PY
Director NameJane Margaret Fielding
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleStatutory Manager
Country of ResidenceEngland
Correspondence Address66 Thornbury Gardens
Borehamwood
Hertfordshire
WD6 1RE
Secretary NameJane Mary Piggott
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address17 Parkfield Avenue
Harrow
Middlesex
HA2 6NS
Director NameMr Clive David Faulkner
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(1 day after company formation)
Appointment Duration10 years, 6 months (resigned 12 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address372 Alcester Road
Burcot
Bromsgrove
Worcestershire
B60 1PP
Director NameMr John Peter Holden
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(1 day after company formation)
Appointment Duration5 years (resigned 11 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beech House Croft
Clifton Maltby
Rotherham
South Yorkshire
S66 7SL
Secretary NameMrs Sandra Thomas
NationalityBritish
StatusResigned
Appointed11 October 2001(1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoppers Hill House 17 Dartmouth Road
Olney
Buckinghamshire
MK46 4BH
Secretary NameDenise Phillips
NationalityBritish
StatusResigned
Appointed01 April 2002(5 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2007)
RoleCompany Director
Correspondence AddressThe West House Warren Farm
High Street
Ridgemont
Bedfordshire
MK43 0TS

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

20 at £1Mr Darren R. Khan
66.67%
Ordinary B
5 at £1Darren Khan
16.67%
Ordinary D
5 at £1Mr Darren R. Khan
16.67%
Ordinary C

Financials

Year2014
Net Worth£529
Cash£361
Current Liabilities£501,969

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2015Final Gazette dissolved following liquidation (1 page)
10 July 2015Final Gazette dissolved following liquidation (1 page)
10 April 2015Notice of final account prior to dissolution (10 pages)
10 April 2015Return of final meeting of creditors (10 pages)
10 April 2015Notice of final account prior to dissolution (10 pages)
20 March 2015Order of court to wind up (2 pages)
20 March 2015Order of court to wind up (2 pages)
15 January 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 01/09/2014 (8 pages)
15 January 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 01/09/2014 (8 pages)
30 September 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 September 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 September 2013Order of court to wind up (1 page)
13 September 2013Appointment of a liquidator (1 page)
13 September 2013Appointment of a liquidator (1 page)
13 September 2013Order of court to wind up (1 page)
5 September 2013Registered office address changed from 42 Lytton Road Barnet EN5 5BY on 5 September 2013 (2 pages)
5 September 2013Registered office address changed from 42 Lytton Road Barnet EN5 5BY on 5 September 2013 (2 pages)
5 September 2013Registered office address changed from 42 Lytton Road Barnet EN5 5BY on 5 September 2013 (2 pages)
28 January 2013Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
28 January 2013Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 October 2012Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 30
(5 pages)
19 October 2012Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 30
(5 pages)
3 May 2012Termination of appointment of Clive Faulkner as a director (1 page)
3 May 2012Termination of appointment of Clive Faulkner as a director (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 October 2009Director's details changed for Darren Richard Khan on 10 October 2009 (2 pages)
23 October 2009Director's details changed for Clive Faulkner on 10 October 2009 (2 pages)
23 October 2009Secretary's details changed for Maria Khan on 20 January 2009 (1 page)
23 October 2009Director's details changed for Darren Richard Khan on 20 January 2009 (2 pages)
23 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
23 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
23 October 2009Director's details changed for Darren Richard Khan on 20 January 2009 (2 pages)
23 October 2009Director's details changed for Darren Richard Khan on 10 October 2009 (2 pages)
23 October 2009Secretary's details changed for Maria Khan on 20 January 2009 (1 page)
23 October 2009Director's details changed for Clive Faulkner on 10 October 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 November 2008Return made up to 10/10/08; full list of members (4 pages)
5 November 2008Return made up to 10/10/08; full list of members (4 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 November 2007Location of register of members (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Secretary's particulars changed (1 page)
5 November 2007Secretary's particulars changed (1 page)
5 November 2007Return made up to 10/10/07; full list of members (3 pages)
5 November 2007Location of register of members (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Return made up to 10/10/07; full list of members (3 pages)
4 April 2007£ ic 100/30 21/02/07 £ sr 70@1=70 (1 page)
4 April 2007£ ic 100/30 21/02/07 £ sr 70@1=70 (1 page)
1 April 2007Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page)
1 April 2007Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (1 page)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 November 2006Return made up to 10/10/06; full list of members (3 pages)
16 November 2006Return made up to 10/10/06; full list of members (3 pages)
29 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
29 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 October 2005Return made up to 10/10/05; full list of members (4 pages)
18 October 2005Secretary's particulars changed (1 page)
18 October 2005Secretary's particulars changed (1 page)
18 October 2005Return made up to 10/10/05; full list of members (4 pages)
27 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
27 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
28 October 2004Return made up to 10/10/04; full list of members (7 pages)
28 October 2004Return made up to 10/10/04; full list of members (7 pages)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
5 November 2003Return made up to 10/10/03; full list of members (7 pages)
5 November 2003Director's particulars changed (1 page)
5 November 2003Director's particulars changed (1 page)
5 November 2003Return made up to 10/10/03; full list of members (7 pages)
27 October 2003Location of register of members (1 page)
27 October 2003Location of register of members (1 page)
15 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
15 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
18 June 2003Registered office changed on 18/06/03 from: 8 wimpole street london W1G 9SP (1 page)
18 June 2003Registered office changed on 18/06/03 from: 8 wimpole street london W1G 9SP (1 page)
6 November 2002Return made up to 10/10/02; full list of members (9 pages)
6 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2002Return made up to 10/10/02; full list of members (9 pages)
14 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 July 2002New secretary appointed (2 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002New secretary appointed (2 pages)
18 December 2001Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page)
18 December 2001Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001Ad 11/10/01--------- £ si 5@1=5 £ ic 96/101 (2 pages)
12 November 2001Ad 11/10/01--------- £ si 95@1=95 £ ic 1/96 (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Ad 11/10/01--------- £ si 95@1=95 £ ic 1/96 (2 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Ad 11/10/01--------- £ si 5@1=5 £ ic 96/101 (2 pages)
12 November 2001Director resigned (1 page)
8 November 2001Location of register of members (1 page)
8 November 2001Location of register of members (1 page)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 October 2001Incorporation (16 pages)
10 October 2001Incorporation (16 pages)