Company NameHIDO Limited
Company StatusDissolved
Company Number05128112
CategoryPrivate Limited Company
Incorporation Date14 May 2004(20 years ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Simon James Mercury
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 27 December 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address57 Cottrill Gardens
London
E8 1NY
Director NamePaul Ginders
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleEngineer
Correspondence Address15 Percy Road
London
Penge
SE20 7QJ
Secretary NameMatthias Mueller
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address1316 V Stihlach
Praha
Czech Repubic
Director NameEuro-Contact.net Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address15
Percy Road
London
SE20 7QJ
Secretary NameEuro-Contact.net Limited (Corporation)
StatusResigned
Appointed12 May 2005(12 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2007)
Correspondence Address15
Percy Road
London
SE20 7QJ
Director NameMercury&Waterman Trading Limited (Corporation)
StatusResigned
Appointed01 January 2007(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 January 2008)
Correspondence Address23b Honor Oak Park
Honor Oak
London
SE23 1DZ
Secretary NameMercury&Waterman Trading Limited (Corporation)
StatusResigned
Appointed01 January 2007(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2009)
Correspondence Address57 Cotrill Gardens
London
E8 Ny1

Location

Registered Address86a Cotrill Garden
London
E8 1NY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
5 January 2011Registered office address changed from 14 Talgarth Walk West Hendon London NW9 7HW Uk on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 14 Talgarth Walk West Hendon London NW9 7HW Uk on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 14 Talgarth Walk West Hendon London NW9 7HW Uk on 5 January 2011 (1 page)
24 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 June 2010Annual return made up to 12 May 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 5,000
(4 pages)
14 June 2010Annual return made up to 12 May 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 5,000
(4 pages)
12 June 2010Director's details changed for Mr Simon James Mercury on 15 March 2010 (2 pages)
12 June 2010Director's details changed for Mr Simon James Mercury on 15 March 2010 (2 pages)
29 April 2010Termination of appointment of Mercury&Waterman Trading Limited as a secretary (1 page)
29 April 2010Termination of appointment of Mercury&Waterman Trading Limited as a secretary (1 page)
13 September 2009Registered office changed on 13/09/2009 from 57 cotrill gardens london E8 1NY (1 page)
13 September 2009Registered office changed on 13/09/2009 from 57 cotrill gardens london E8 1NY (1 page)
3 August 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 August 2009Accounts made up to 31 May 2009 (2 pages)
21 July 2009Return made up to 12/05/09; full list of members (3 pages)
21 July 2009Return made up to 12/05/09; full list of members (3 pages)
7 November 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
7 November 2008Accounts made up to 31 May 2008 (2 pages)
23 June 2008Secretary's Change of Particulars / mercury&waterman trading LIMITED / 15/05/2008 / HouseName/Number was: , now: 57; Street was: 23B honor oak park, now: cotrill gardens; Area was: honor oak, now: ; Post Code was: SE23 1DZ, now: E8 NY1; Country was: , now: uk (1 page)
23 June 2008Registered office changed on 23/06/2008 from 57 cottrill gardens london london E8 1NY (1 page)
23 June 2008Registered office changed on 23/06/2008 from 57 cottrill gardens london london E8 1NY (1 page)
23 June 2008Secretary's change of particulars / mercury&waterman trading LIMITED / 15/05/2008 (1 page)
23 June 2008Return made up to 12/05/08; full list of members (3 pages)
23 June 2008Return made up to 12/05/08; full list of members (3 pages)
3 April 2008Director appointed mr simon james mercury (1 page)
3 April 2008Director appointed mr simon james mercury (1 page)
2 April 2008Appointment terminated director mercury&waterman trading LIMITED (1 page)
2 April 2008Appointment Terminated Director mercury&waterman trading LIMITED (1 page)
29 November 2007Accounts made up to 31 May 2007 (2 pages)
29 November 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
8 October 2007Registered office changed on 08/10/07 from: 23 b honor oak park honror oak london SE23 1DZ (1 page)
8 October 2007Registered office changed on 08/10/07 from: 23 b honor oak park honror oak london SE23 1DZ (1 page)
14 May 2007Return made up to 12/05/07; full list of members (2 pages)
14 May 2007Return made up to 12/05/07; full list of members (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007New director appointed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007New director appointed (1 page)
2 November 2006Registered office changed on 02/11/06 from: 23 b honor oak park honror oak london SE23 1DZ (1 page)
2 November 2006Registered office changed on 02/11/06 from: 15 percy road london SE20 7QJ (1 page)
2 November 2006Registered office changed on 02/11/06 from: 23 b honor oak park honror oak london SE23 1DZ (1 page)
2 November 2006Registered office changed on 02/11/06 from: 15 percy road london SE20 7QJ (1 page)
28 September 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
28 September 2006Accounts made up to 31 May 2006 (2 pages)
30 May 2006Return made up to 14/05/06; full list of members (2 pages)
30 May 2006Return made up to 14/05/06; full list of members (2 pages)
30 September 2005Accounts made up to 31 May 2005 (2 pages)
30 September 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
19 July 2005Registered office changed on 19/07/05 from: 9 westwood court, 1 westwood park, forest hill london SE 23 3RU (1 page)
19 July 2005Registered office changed on 19/07/05 from: 9 westwood court, 1 westwood park, forest hill london SE 23 3RU (1 page)
17 May 2005Return made up to 14/05/05; full list of members (3 pages)
17 May 2005Return made up to 14/05/05; full list of members (3 pages)
17 May 2005Ad 15/07/04--------- £ si 5000@1=5000 (1 page)
17 May 2005Ad 15/07/04--------- £ si 5000@1=5000 (1 page)
17 May 2005New secretary appointed (1 page)
17 May 2005New secretary appointed (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
14 May 2004Incorporation (18 pages)
14 May 2004Incorporation (18 pages)