Company NameHyperactive Hospitality International Limited
Company StatusDissolved
Company Number05198775
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 8 months ago)
Dissolution Date17 January 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLynda Fletcher Emptage
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2004(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
Appointed05 August 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address93 Oakwood Crescent
Greenford
Middlesex
UB6 0RG
Director NameMr Shailesh Suryakant Gor
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2009(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 17 January 2012)
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
Appointed05 August 2004(same day as company formation)
RoleManagement Information
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Secretary NameMr Keith Stephen Dungate
NationalityBritish
StatusResigned
Appointed05 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Director NameMs Rosalind Ryder
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 20 March 2009)
RoleCo Director
Correspondence Address5 Tennyson Mansions Lordship Place
London
SW3 5HT

Location

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

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
22 September 2011Application to strike the company off the register (3 pages)
22 September 2011Application to strike the company off the register (3 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 August 2010Director's details changed for Lynda Fletcher Emptage on 4 August 2010 (2 pages)
17 August 2010Annual return made up to 5 August 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 200
(5 pages)
17 August 2010Director's details changed for Lynda Fletcher Emptage on 4 August 2010 (2 pages)
17 August 2010Annual return made up to 5 August 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 200
(5 pages)
17 August 2010Director's details changed for Lynda Fletcher Emptage on 4 August 2010 (2 pages)
17 August 2010Annual return made up to 5 August 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 200
(5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 August 2009Return made up to 05/08/09; full list of members (4 pages)
12 August 2009Return made up to 05/08/09; full list of members (4 pages)
23 July 2009Appointment terminated director rosalind ryder (1 page)
23 July 2009Appointment Terminated Director rosalind ryder (1 page)
14 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 February 2009Director appointed shailesh gor (2 pages)
9 February 2009Director appointed shailesh gor (2 pages)
18 December 2008Director's change of particulars / rosalind ryder / 15/12/2008 (1 page)
18 December 2008Director's Change of Particulars / rosalind ryder / 15/12/2008 / HouseName/Number was: , now: 5 tennyson mansions; Street was: basement flat north, now: lordship place; Area was: 1A cranley gardens, now: ; Post Code was: SW7 3LB, now: SW3 5HT (1 page)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 September 2008Return made up to 05/08/08; full list of members (4 pages)
29 September 2008Return made up to 05/08/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 September 2007Ad 05/08/04--------- £ si 200@200=40000 (2 pages)
10 September 2007Ad 05/08/04--------- £ si 200@200=40000 (2 pages)
5 September 2007Return made up to 05/08/07; full list of members (3 pages)
5 September 2007Return made up to 05/08/07; full list of members (3 pages)
31 August 2006Return made up to 05/08/06; full list of members (7 pages)
31 August 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 February 2006Return made up to 05/08/05; full list of members; amend (7 pages)
16 February 2006Return made up to 05/08/05; full list of members; amend (7 pages)
11 January 2006New director appointed (2 pages)
11 January 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
23 August 2005Return made up to 05/08/05; full list of members (6 pages)
23 August 2005Return made up to 05/08/05; full list of members (6 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Registered office changed on 16/08/04 from: 188 brampton road bexleyheath kent DA7 4SY (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004Registered office changed on 16/08/04 from: 188 brampton road bexleyheath kent DA7 4SY (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004New secretary appointed (2 pages)
5 August 2004Incorporation (16 pages)
5 August 2004Incorporation (16 pages)