Company NameHAPY Design House Limited
Company StatusDissolved
Company Number05086885
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameYan Ki Cecilia Lee
NationalityHong Kong (Chinese)
StatusClosed
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Cullum Welch House
Golden Lane
London
EC1Y 0SQ
Director NameMr Kwan Wong Lam
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(11 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (closed 13 October 2015)
RoleDesigner
Country of ResidenceEngland
Correspondence Address34 Cullum Welch House
Golden Lane Estate Barbican
London
EC1Y 0SQ
Director NamePablo Abellan Villastrigo
Date of BirthApril 1977 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleDesigner
Correspondence Address307 Crescent House
Golden Lane
London
EC1Y 0SN
Director NameMr Kwan Wong Lam
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address34 Cullum Welch House
Golden Lane Estate Barbican
London
EC1Y 0SQ
Director NameHoward Martin Sullivan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleDesigner
Correspondence Address112 Great Arthur House
Golden Lane
London
EC1Y 0RH

Location

Registered Address20 Goswell Road
London
EC1M 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCripplegate
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,147

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
22 June 2015Application to strike the company off the register (4 pages)
25 October 2013Restoration by order of the court (3 pages)
3 November 2009Bona Vacantia disclaimer (1 page)
10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
15 February 2007Application for striking-off (1 page)
3 February 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
8 June 2006Return made up to 29/03/06; full list of members (7 pages)
13 February 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Registered office changed on 12/12/05 from: 307 crescent house golden lane london EC1Y 0SN (1 page)
20 July 2005Particulars of mortgage/charge (3 pages)
8 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2005New director appointed (2 pages)
16 August 2004Registered office changed on 16/08/04 from: 34 cullum welch house golden lane london EC1Y 0SQ (1 page)
29 June 2004Director resigned (1 page)
28 May 2004Director's particulars changed (1 page)
28 May 2004Director's particulars changed (1 page)
28 May 2004Secretary's particulars changed (1 page)
29 March 2004Incorporation (16 pages)