The Hyde
London
NW9 7ET
Secretary Name | Miss Mhorag Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Flat 146 Fordwych Road London NW2 3PA |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | 99 Goldsmith Avenue The Hyde London NW9 7ET |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,362 |
Cash | £1,321 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2011 | Application to strike the company off the register (3 pages) |
19 October 2011 | Application to strike the company off the register (3 pages) |
20 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 August 2011 | Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page) |
6 August 2011 | Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
13 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
13 October 2010 | Termination of appointment of Mhorag Forbes as a secretary (1 page) |
13 October 2010 | Termination of appointment of Mhorag Forbes as a secretary (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 December 2008 | Return made up to 13/09/08; full list of members (3 pages) |
1 December 2008 | Return made up to 13/09/08; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 November 2007 | Return made up to 13/09/07; no change of members (6 pages) |
15 November 2007 | Return made up to 13/09/07; no change of members (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 September 2006 | Return made up to 13/09/06; full list of members (6 pages) |
28 September 2006 | Return made up to 13/09/06; full list of members
|
24 March 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
24 March 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
14 December 2005 | Return made up to 13/09/05; full list of members (6 pages) |
14 December 2005 | Return made up to 13/09/05; full list of members (6 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: upper flat 146 fordwych road london NW2 3PA (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: upper flat 146 fordwych road london NW2 3PA (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: 18 hand court high holborn london WC1V 6JF (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: 18 hand court high holborn london WC1V 6JF (1 page) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
25 October 2004 | Secretary's particulars changed (1 page) |
25 October 2004 | Secretary's particulars changed (1 page) |
20 September 2004 | Return made up to 13/09/04; full list of members (6 pages) |
20 September 2004 | Return made up to 13/09/04; full list of members
|
20 August 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
20 August 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 9-13 curistor street chancery lane london EC1A 4LL (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 9-13 curistor street chancery lane london EC1A 4LL (1 page) |
18 November 2003 | Return made up to 13/09/03; full list of members (6 pages) |
18 November 2003 | Return made up to 13/09/03; full list of members (6 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
13 September 2002 | Incorporation (18 pages) |