Company NameHyperactive Associates International Limited
Company StatusDissolved
Company Number04668943
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLynda Fletcher Emptage
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Coxford Down Micheldever
Winchester
Hampshire
SO21 3BD
Secretary NameMr Shailesh Suryakant Gor
NationalityBritish
StatusClosed
Appointed18 February 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address93 Oakwood Crescent
Greenford
Middlesex
UB6 0RG
Director NameMrs Stephanie Marie Dungate
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleInsurance
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Secretary NameMr Keith Stephen Dungate
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Director NameRosalind Ryder
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2004)
RoleCompany Director
Correspondence AddressBasement Flat North
1a Cranley Gardens
London
SW7 3LB

Location

Registered AddressBective House
10 Bective Place
London
SW15 2PZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
5 February 2009Application for striking-off (1 page)
3 March 2008Return made up to 18/02/08; full list of members (3 pages)
1 June 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
12 April 2007Return made up to 18/02/07; full list of members (6 pages)
3 May 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
28 February 2006Return made up to 18/02/06; full list of members (6 pages)
4 May 2005Return made up to 18/02/05; full list of members (6 pages)
4 May 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
28 September 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
3 August 2004Director resigned (1 page)
29 July 2004New director appointed (2 pages)
2 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003Registered office changed on 07/03/03 from: 188 brampton road bexleyheath kent DA7 4SY (1 page)
7 March 2003New director appointed (2 pages)