Company NameHydes Assets Management Limited
Company StatusDissolved
Company Number04398640
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Dissolution Date2 October 2013 (10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameValerie Anne Esther Lait
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHydes Farm
Abridge
Romford
Essex
RM4 1TU
Secretary NameRobert Alexander Christoforides
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleSolicitor
Correspondence Address28 Church Street
Fordingbridge
Hampshire
SP6 1BE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address500 Larkshall Road
Highams Park
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Valerie Lait
100.00%
Ordinary

Financials

Year2014
Net Worth£34,371
Cash£247,337
Current Liabilities£215,053

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 October 2013Final Gazette dissolved following liquidation (1 page)
2 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2013Final Gazette dissolved following liquidation (1 page)
2 July 2013Liquidators' statement of receipts and payments to 24 June 2013 (3 pages)
2 July 2013Return of final meeting in a members' voluntary winding up (5 pages)
2 July 2013Liquidators statement of receipts and payments to 24 June 2013 (3 pages)
2 July 2013Liquidators' statement of receipts and payments to 24 June 2013 (3 pages)
2 July 2013Return of final meeting in a members' voluntary winding up (5 pages)
4 February 2013Liquidators statement of receipts and payments to 25 January 2013 (3 pages)
4 February 2013Liquidators' statement of receipts and payments to 25 January 2013 (3 pages)
4 February 2013Liquidators' statement of receipts and payments to 25 January 2013 (3 pages)
23 February 2012Declaration of solvency (3 pages)
23 February 2012Declaration of solvency (3 pages)
9 February 2012Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 9 February 2012 (1 page)
6 February 2012Appointment of a voluntary liquidator (1 page)
6 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-01-26
(1 page)
6 February 2012Appointment of a voluntary liquidator (1 page)
6 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 February 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 80,001
(4 pages)
1 February 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 80,001
(4 pages)
1 February 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 80,001
(4 pages)
19 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 April 2010Director's details changed for Valerie Anne Esther Lait on 18 March 2010 (2 pages)
7 April 2010Director's details changed for Valerie Anne Esther Lait on 18 March 2010 (2 pages)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
15 March 2010Statement of company's objects (2 pages)
15 March 2010Statement of company's objects (2 pages)
15 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(26 pages)
15 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 June 2009Return made up to 19/03/09; full list of members (3 pages)
9 June 2009Return made up to 19/03/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 April 2008Return made up to 19/03/08; full list of members (3 pages)
7 April 2008Return made up to 19/03/08; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 April 2007Return made up to 19/03/07; full list of members (2 pages)
16 April 2007Return made up to 19/03/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 April 2006Return made up to 19/03/06; full list of members (2 pages)
18 April 2006Return made up to 19/03/06; full list of members (2 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 April 2005Return made up to 19/03/05; full list of members (6 pages)
14 April 2005Return made up to 19/03/05; full list of members (6 pages)
24 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
8 April 2004Return made up to 19/03/04; full list of members (6 pages)
8 April 2004Return made up to 19/03/04; full list of members (6 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
12 April 2003Return made up to 19/03/03; full list of members (6 pages)
12 April 2003Return made up to 19/03/03; full list of members (6 pages)
28 January 2003Registered office changed on 28/01/03 from: 500 larkshall road highhams park london (1 page)
28 January 2003Registered office changed on 28/01/03 from: 500 larkshall road highhams park london (1 page)
29 July 2002Registered office changed on 29/07/02 from: 147 station road london E4 6AG (1 page)
29 July 2002Registered office changed on 29/07/02 from: 147 station road london E4 6AG (1 page)
29 March 2002New director appointed (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002New secretary appointed (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002New secretary appointed (1 page)
29 March 2002New director appointed (1 page)
19 March 2002Incorporation (14 pages)