Hamilton
Leicester
LE5 1NZ
Secretary Name | Mrs Deepa Nitin Bhansali |
---|---|
Status | Closed |
Appointed | 08 April 2011(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 22 August 2017) |
Role | Company Director |
Correspondence Address | Third Floor 120 Moorgate London EC2M 6UR |
Secretary Name | Deepa Bhansali |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 30 January 2004(2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 October 2007) |
Role | Company Director |
Correspondence Address | 5 Tarmachan Road Carnegie Fields Dunfermline KY11 8JF Scotland |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 July 2008) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Website | www.hyder-consulting.com |
---|
Registered Address | Third Floor 120 Moorgate London EC2M 6UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £44,007 |
Cash | £60,082 |
Current Liabilities | £21,059 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2017 | Application to strike the company off the register (3 pages) |
24 May 2017 | Application to strike the company off the register (3 pages) |
28 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
28 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 December 2014 | Director's details changed for Nitin Bhansali on 3 March 2014 (2 pages) |
2 December 2014 | Director's details changed for Nitin Bhansali on 3 March 2014 (2 pages) |
2 December 2014 | Director's details changed for Nitin Bhansali on 3 March 2014 (2 pages) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 May 2011 | Appointment of Mrs Deepa Nitin Bhansali as a secretary (1 page) |
23 May 2011 | Appointment of Mrs Deepa Nitin Bhansali as a secretary (1 page) |
11 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 February 2010 | Director's details changed for Nitin Bhansali on 2 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Nitin Bhansali on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Nitin Bhansali on 2 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from brunel house 340 firecrest court centre park warrington WA1 1ZY (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from brunel house 340 firecrest court centre park warrington WA1 1ZY (1 page) |
25 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 28/01/08; full list of members; amend (5 pages) |
23 February 2009 | Return made up to 28/01/08; full list of members; amend (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 July 2008 | Appointment terminated secretary jordans secretaries LIMITED (1 page) |
15 July 2008 | Appointment terminated secretary jordans secretaries LIMITED (1 page) |
23 May 2008 | Return made up to 28/01/08; full list of members (3 pages) |
23 May 2008 | Return made up to 28/01/08; full list of members (3 pages) |
14 May 2008 | Secretary appointed jordans secretaries LIMITED (2 pages) |
14 May 2008 | Secretary appointed jordans secretaries LIMITED (2 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: curzon house 64 clifton street london EC2A 4HB (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: curzon house 64 clifton street london EC2A 4HB (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 March 2007 | Return made up to 28/01/07; full list of members
|
16 March 2007 | Return made up to 28/01/07; full list of members
|
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: 14-16 farringdon lane london EC1R 3AU (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 14-16 farringdon lane london EC1R 3AU (1 page) |
26 January 2006 | Return made up to 28/01/06; full list of members
|
26 January 2006 | Return made up to 28/01/06; full list of members
|
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 July 2005 | Registered office changed on 30/07/05 from: 2 dorset house 55 brooke avenue harrow HA2 0NB (1 page) |
30 July 2005 | Registered office changed on 30/07/05 from: 2 dorset house 55 brooke avenue harrow HA2 0NB (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
22 February 2005 | Return made up to 28/01/05; full list of members
|
22 February 2005 | Return made up to 28/01/05; full list of members
|
9 December 2004 | Ad 01/11/04--------- £ si 99@1=99 £ ic 199/298 (2 pages) |
9 December 2004 | Ad 01/11/04--------- £ si 99@1=99 £ ic 199/298 (2 pages) |
3 December 2004 | Ad 01/11/04--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
3 December 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
3 December 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
3 December 2004 | Ad 01/11/04--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
29 November 2004 | Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2004 | Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 June 2004 | Secretary's particulars changed (1 page) |
3 June 2004 | Secretary's particulars changed (1 page) |
19 May 2004 | Secretary's particulars changed (1 page) |
19 May 2004 | Secretary's particulars changed (1 page) |
19 May 2004 | Director's particulars changed (1 page) |
19 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Director's particulars changed (1 page) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: 152-160 city road london EC1V 2NX (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: 152-160 city road london EC1V 2NX (1 page) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | Secretary resigned (1 page) |
28 January 2004 | Incorporation (9 pages) |
28 January 2004 | Incorporation (9 pages) |