The Hyde
London
NW9 0UL
Secretary Name | Vrinda Vasudev Lobo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 19 Summit Close London NW9 0UL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 19 Summit Close London NW9 0UL |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
80 at £1 | Aloysius Lawrence Lobo 80.00% Ordinary |
---|---|
20 at £1 | Vrinda Vasudev Lobo 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £910 |
Cash | £910 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2012 | Voluntary strike-off action has been suspended (1 page) |
24 November 2012 | Voluntary strike-off action has been suspended (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2012 | Application to strike the company off the register (3 pages) |
6 September 2012 | Application to strike the company off the register (3 pages) |
28 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
28 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
19 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Aloysius Lawrence Lobo on 11 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Aloysius Lawrence Lobo on 11 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
14 August 2008 | Return made up to 11/06/08; full list of members (3 pages) |
14 August 2008 | Return made up to 11/06/08; full list of members (3 pages) |
7 August 2008 | Director's Change of Particulars / aloysius lobo / 22/05/2008 / Nationality was: indian, now: british; HouseName/Number was: , now: 19; Street was: 19 summit close, now: summit close (1 page) |
7 August 2008 | Secretary's change of particulars / vrinda lobo / 22/05/2008 (1 page) |
7 August 2008 | Director's change of particulars / aloysius lobo / 22/05/2008 (1 page) |
7 August 2008 | Secretary's Change of Particulars / vrinda lobo / 22/05/2008 / Nationality was: indian, now: british; HouseName/Number was: , now: 19; Street was: 19 summit close, now: summit close (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
18 June 2007 | Director's particulars changed (1 page) |
13 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
13 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
26 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
21 September 2005 | Secretary's particulars changed (1 page) |
21 September 2005 | Secretary's particulars changed (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 82 wakeman's hill avenue london NW9 0UR (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 82 wakeman's hill avenue london NW9 0UR (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
2 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
2 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
25 July 2005 | Return made up to 11/06/05; full list of members (2 pages) |
25 July 2005 | Return made up to 11/06/05; full list of members (2 pages) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
24 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
24 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
4 August 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
4 August 2003 | Ad 11/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2003 | Ad 11/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Incorporation (17 pages) |
11 June 2003 | Incorporation (17 pages) |