Company NameHipag Services Limited
Company StatusDissolved
Company Number05433288
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameStillness 813 Limited

Business Activity

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

Directors

Director NameMr Nicholas Robin Hodges
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(3 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Holland Road
Ampthill
Bedfordshire
MK45 2RS
Director NameRobert Matson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(3 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 27 December 2011)
RoleBusiness Analyst
Country of ResidenceNorthern Ireland
Correspondence Address45 Cahard Road
Ballynahinch
County Down
BT24 8YD
Northern Ireland
Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed09 August 2005(3 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 27 December 2011)
RoleSecretary
Correspondence AddressOyezstraker, Unit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameRobert Clive Hailstone
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(5 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 27 December 2011)
RoleProperty Lawyer
Country of ResidenceEngland
Correspondence Address3 De Tracey Park
Bovey Tracey
Devon
TQ13 9QT
Director NameHugh Dunsmore Hardy
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Osborn House
Queens Road
Cheltenham
Gloucestershire
GL50 2LL
Wales
Director NameT&H Directors Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX

Location

Registered AddressOyezstraker, Unit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Shareholders

40k at £1Oyezstraker Group LTD
80.00%
Preference
2k at £1Robert Clive Hailstone
4.00%
Ordinary B
8k at £1Oyezstraker Group LTD
16.00%
Ordinary A

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
7 September 2011Application to strike the company off the register (3 pages)
7 September 2011Application to strike the company off the register (3 pages)
22 June 2011Full accounts made up to 31 December 2010 (6 pages)
22 June 2011Full accounts made up to 31 December 2010 (6 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 50,000
(6 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 50,000
(6 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
19 April 2010Secretary's details changed for Philippa Anne Maynard on 17 April 2010 (1 page)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
19 April 2010Secretary's details changed for Philippa Anne Maynard on 17 April 2010 (1 page)
4 September 2009Full accounts made up to 31 December 2008 (13 pages)
4 September 2009Full accounts made up to 31 December 2008 (13 pages)
29 April 2009Full accounts made up to 31 December 2007 (13 pages)
29 April 2009Full accounts made up to 31 December 2007 (13 pages)
21 April 2009Registered office changed on 21/04/2009 from unit 4 500 purley way croydon surrey CR0 4NZ (1 page)
21 April 2009Registered office changed on 21/04/2009 from unit 4 500 purley way croydon surrey CR0 4NZ (1 page)
21 April 2009Return made up to 17/04/09; full list of members (4 pages)
21 April 2009Return made up to 17/04/09; full list of members (4 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 January 2009Appointment terminated director hugh dunsmore hardy (1 page)
16 January 2009Appointment Terminated Director hugh dunsmore hardy (1 page)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2009Memorandum and Articles of Association (13 pages)
16 January 2009Memorandum and Articles of Association (13 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 2 (16 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 2 (16 pages)
17 April 2008Return made up to 17/04/08; full list of members (5 pages)
17 April 2008Return made up to 17/04/08; full list of members (5 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
11 June 2007Return made up to 18/04/07; full list of members (3 pages)
11 June 2007Return made up to 18/04/07; full list of members (3 pages)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2007Memorandum and Articles of Association (14 pages)
6 January 2007Memorandum and Articles of Association (14 pages)
25 October 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
25 October 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
30 August 2006Particulars of mortgage/charge (4 pages)
30 August 2006Particulars of mortgage/charge (4 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 July 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
3 July 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
18 April 2006Return made up to 18/04/06; full list of members (3 pages)
18 April 2006Return made up to 18/04/06; full list of members (3 pages)
3 April 2006Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
3 April 2006Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
13 February 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
13 February 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
1 December 2005New director appointed (1 page)
1 December 2005New director appointed (1 page)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 October 2005Ad 10/10/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
28 October 2005Nc inc already adjusted 10/10/05 (1 page)
28 October 2005Nc inc already adjusted 10/10/05 (1 page)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 October 2005Ad 10/10/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Secretary resigned (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (3 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005New director appointed (3 pages)
5 September 2005Registered office changed on 05/09/05 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
5 September 2005Registered office changed on 05/09/05 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
9 August 2005Company name changed stillness 813 LIMITED\certificate issued on 09/08/05 (3 pages)
9 August 2005Company name changed stillness 813 LIMITED\certificate issued on 09/08/05 (3 pages)
13 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2005Incorporation (18 pages)
22 April 2005Incorporation (18 pages)