Company NameHaybrew Productions Limited
Company StatusDissolved
Company Number05286887
CategoryPrivate Limited Company
Incorporation Date15 November 2004(19 years, 5 months ago)
Dissolution Date7 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameSylbourne Sydial
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2005(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 07 July 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address100 Further Green Road
Catford
London
SE6 1JQ
Secretary NameMrs Shelly-Ann Natalie Sydial
NationalityJamaican
StatusClosed
Appointed02 May 2008(3 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 07 July 2014)
RoleProgramme Administrator
Correspondence Address100 Further Green Road
Catford
London
SE6 1JQ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed15 November 2004(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2004(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered Address100 Further Green
Catford
London
SE6 1JQ
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardWhitefoot
Built Up AreaGreater London

Shareholders

1 at £1Sylbourne Sydial
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,321
Cash£1,104
Current Liabilities£18,613

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2014Final Gazette dissolved following liquidation (1 page)
7 April 2014Completion of winding up (1 page)
19 September 2013Notice of completion of voluntary arrangement (10 pages)
27 August 2013Order of court to wind up (2 pages)
21 February 2013Voluntary arrangement supervisor's abstract of receipts and payments to 4 January 2013 (10 pages)
21 February 2013Voluntary arrangement supervisor's abstract of receipts and payments to 4 January 2013 (10 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 February 2012Amended accounts made up to 30 November 2010 (3 pages)
12 January 2012Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
11 December 2011Annual return made up to 14 November 2011 with a full list of shareholders
Statement of capital on 2011-12-11
  • GBP 1
(4 pages)
28 October 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
20 January 2011Amended accounts made up to 30 November 2009 (3 pages)
8 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
18 March 2010Amended accounts made up to 30 November 2008 (3 pages)
12 February 2010Amended accounts made up to 30 November 2007 (3 pages)
16 December 2009Director's details changed for Sylbourne Sydial on 12 December 2009 (2 pages)
16 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
22 January 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
15 January 2009Registered office changed on 15/01/2009 from 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
15 January 2009Return made up to 14/11/08; full list of members (3 pages)
6 June 2008Secretary appointed mrs shelly-ann natalie sydial (1 page)
3 April 2008Return made up to 14/11/07; full list of members (3 pages)
28 March 2008Total exemption full accounts made up to 30 November 2006 (7 pages)
11 August 2007Secretary resigned (1 page)
22 January 2007Secretary's particulars changed (1 page)
22 January 2007Return made up to 14/11/06; full list of members (2 pages)
11 September 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
16 May 2006Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
28 February 2006Registered office changed on 28/02/06 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
14 November 2005Return made up to 14/11/05; full list of members (2 pages)
30 August 2005Director's particulars changed (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
15 November 2004Incorporation (9 pages)