Company NameHyposport International Limited
Company StatusDissolved
Company Number04492187
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)
Dissolution Date10 January 2015 (9 years, 3 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 NameMayank Patel
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed27 February 2004(1 year, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 10 January 2015)
RoleRetail Manager
Correspondence Address2a Foxcroft Road
Shooters Hill
London
SE18 3DB
Director NameMr Devang Bhatt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed02 March 2011(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 10 January 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address39 Vaishali Society
Opp Muktanand Baroda 390018
Gujarat
India
Director NameMr Devang Bhatt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed02 March 2011(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 10 January 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address39 Vaishali Society
Opp Muktanand Baroda 390018
Gujarat
India
Secretary NameCr Secretaries Limited (Corporation)
StatusClosed
Appointed10 March 2004(1 year, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 10 January 2015)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Director NameMr Suketu Patel
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Eaglesfield Road
London
SE18 3BU
Director NameSteven Scott
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Bedwell Avenue
Essendon
Hatfield
Hertfordshire
AL9 6AA
Secretary NameSteven Scott
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Bedwell Avenue
Essendon
Hatfield
Hertfordshire
AL9 6AA
Secretary NameMrs Pragati Suketu Patel
NationalityIndian
StatusResigned
Appointed11 July 2003(11 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 10 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Eaglesfield Road
Shooters Hill
London
SE18 3BU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,652
Cash£270,161
Current Liabilities£1,009,534

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 January 2015Final Gazette dissolved following liquidation (1 page)
10 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2015Final Gazette dissolved following liquidation (1 page)
10 October 2014Return of final meeting of creditors (1 page)
10 October 2014Notice of final account prior to dissolution (1 page)
10 October 2014Notice of final account prior to dissolution (1 page)
18 June 2014Insolvency:re progress report 15/04/2013-14/04/2014 (14 pages)
18 June 2014Insolvency:re progress report 15/04/2013-14/04/2014 (14 pages)
7 April 2014Appointment of a liquidator (9 pages)
7 April 2014Appointment of a liquidator (9 pages)
20 June 2013Insolvency:annual progress report - brought down date 14TH april 2013 (14 pages)
20 June 2013Insolvency:annual progress report - brought down date 14TH april 2013 (14 pages)
2 July 2012Insolvency:progress report 15/04/11 - 14/04/12 (18 pages)
2 July 2012Appointment of a liquidator (2 pages)
2 July 2012Appointment of a liquidator (2 pages)
2 July 2012Insolvency:progress report 15/04/11 - 14/04/12 (18 pages)
16 May 2011Appointment of a liquidator (2 pages)
16 May 2011Appointment of a liquidator (2 pages)
16 May 2011Registered office address changed from 1st Floor Roxburghe House 273-287 Regent House London W1B 2HA on 16 May 2011 (1 page)
16 May 2011Registered office address changed from 1st Floor Roxburghe House 273-287 Regent House London W1B 2HA on 16 May 2011 (1 page)
14 April 2011Order of court to wind up (2 pages)
14 April 2011Order of court to wind up (2 pages)
8 April 2011Order of court to wind up (1 page)
8 April 2011Order of court to wind up (1 page)
17 March 2011Appointment of Mr Devang Bhatt as a director (2 pages)
17 March 2011Appointment of Mr Devang Bhatt as a director (2 pages)
17 March 2011Appointment of Mr Devang Bhatt as a director (2 pages)
17 March 2011Appointment of Mr Devang Bhatt as a director (2 pages)
22 July 2010Restoration by order of the court (3 pages)
22 July 2010Restoration by order of the court (3 pages)
9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
8 August 2006Return made up to 23/07/06; full list of members (6 pages)
8 August 2006Return made up to 23/07/06; full list of members (6 pages)
7 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 August 2005Return made up to 23/07/05; full list of members (6 pages)
10 August 2005Return made up to 23/07/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 December 2004Secretary's particulars changed (1 page)
16 December 2004Secretary's particulars changed (1 page)
5 November 2004Particulars of mortgage/charge (6 pages)
5 November 2004Particulars of mortgage/charge (6 pages)
2 August 2004Return made up to 23/07/04; full list of members (6 pages)
2 August 2004Return made up to 23/07/04; full list of members (6 pages)
27 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
27 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
13 May 2004Ad 05/05/04--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages)
13 May 2004Nc inc already adjusted 05/05/04 (1 page)
13 May 2004Nc inc already adjusted 05/05/04 (1 page)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2004Ad 05/05/04--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004New secretary appointed (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004New secretary appointed (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
30 July 2003Return made up to 23/07/03; full list of members (7 pages)
30 July 2003Return made up to 23/07/03; full list of members (7 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
30 May 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
30 May 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
5 April 2003Secretary resigned;director resigned (1 page)
5 April 2003Secretary resigned;director resigned (1 page)
9 August 2002Ad 31/07/02-31/07/02 £ si 999@1=999 £ ic 1/1000 (2 pages)
9 August 2002Ad 31/07/02-31/07/02 £ si 999@1=999 £ ic 1/1000 (2 pages)
30 July 2002New secretary appointed;new director appointed (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002New secretary appointed;new director appointed (2 pages)
30 July 2002Secretary resigned (1 page)
23 July 2002Incorporation (15 pages)
23 July 2002Incorporation (15 pages)