Company NameChris Hyde Limited
Company StatusDissolved
Company Number05751932
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years ago)
Dissolution Date17 November 2020 (3 years, 4 months ago)
Previous NameHub Computing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Christopher John Hyde
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2006(7 months, 1 week after company formation)
Appointment Duration14 years (closed 17 November 2020)
RoleCar Dealer
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameFinsbury Robinson (Corporation)
StatusResigned
Appointed27 October 2006(7 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 02 March 2015)
Correspondence Address237 Westcombe Hill
London
SE3 7DW

Location

Registered Address237 Westcombe Hill
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Christopher Hyde
50.00%
Ordinary
1 at £1Ms J. Nield
50.00%
Ordinary

Financials

Year2014
Net Worth-£91,407
Cash£4,117
Current Liabilities£45,687

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Compulsory strike-off action has been suspended (1 page)
14 July 2015Compulsory strike-off action has been suspended (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
4 March 2015Termination of appointment of Finsbury Robinson as a secretary on 2 March 2015 (1 page)
4 March 2015Termination of appointment of Finsbury Robinson as a secretary on 2 March 2015 (1 page)
4 March 2015Termination of appointment of Finsbury Robinson as a secretary on 2 March 2015 (1 page)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Director's details changed for Christopher Hyde on 1 March 2012 (2 pages)
20 April 2012Director's details changed for Christopher Hyde on 1 March 2012 (2 pages)
20 April 2012Director's details changed for Christopher Hyde on 1 March 2012 (2 pages)
20 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 May 2011Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 26 May 2011 (1 page)
26 May 2011Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages)
26 May 2011Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages)
26 May 2011Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 26 May 2011 (1 page)
26 May 2011Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages)
29 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
29 March 2011Director's details changed for Christopher Hyde on 1 January 2011 (2 pages)
29 March 2011Director's details changed for Christopher Hyde on 1 January 2011 (2 pages)
29 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
29 March 2011Director's details changed for Christopher Hyde on 1 January 2011 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2010Director's details changed for Christopher Hyde on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Christopher Hyde on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Christopher Hyde on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 March 2009Return made up to 22/03/09; full list of members (3 pages)
27 March 2009Return made up to 22/03/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 April 2008Return made up to 22/03/08; full list of members (3 pages)
8 April 2008Return made up to 22/03/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 June 2007Return made up to 22/03/07; full list of members (6 pages)
4 June 2007Return made up to 22/03/07; full list of members (6 pages)
31 March 2007Ad 30/09/06--------- £ si 1@1=1 £ ic 1/2 (3 pages)
31 March 2007Ad 30/09/06--------- £ si 1@1=1 £ ic 1/2 (3 pages)
9 December 2006Director resigned (1 page)
9 December 2006Secretary resigned (1 page)
9 December 2006Secretary resigned (1 page)
9 December 2006New director appointed (2 pages)
9 December 2006New secretary appointed (2 pages)
9 December 2006Director resigned (1 page)
9 December 2006New director appointed (2 pages)
9 December 2006New secretary appointed (2 pages)
5 December 2006Company name changed hub computing LIMITED\certificate issued on 05/12/06 (3 pages)
5 December 2006Company name changed hub computing LIMITED\certificate issued on 05/12/06 (3 pages)
6 November 2006Registered office changed on 06/11/06 from: 788-790 finchley road london NW11 7TJ (1 page)
6 November 2006Registered office changed on 06/11/06 from: 788-790 finchley road london NW11 7TJ (1 page)
22 March 2006Incorporation (16 pages)
22 March 2006Incorporation (16 pages)