Company NameHytwo UK Limited
Company StatusDissolved
Company Number05875462
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous NameIdatech UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Cooke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(9 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 15 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address705 City View House 463 Bethnal Green Road
London
E2 9QY
Secretary NameJames Cooke
NationalityBritish
StatusClosed
Appointed04 May 2007(9 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 15 December 2015)
RoleCompany Director
Correspondence Address705 City View House 463 Bethnal Green Road
London
E2 9QY
Director NameMr Steven Mark Burgess
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Old Park Ridings
London
N21 2EU
Director NameBradley Fried
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleBanker
Correspondence Address9 Abbey Gardens
London
NW8 9AS
Director NameMichael Julian Lacey Solymar
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address3 Lyndhurst Gardens
London
NW3 5NS
Director NameMr Alan Tapnack
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Mowbray Road
Edgware
Middlesex
HA8 8JQ
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gatehouse
8a Ridge Green Close
South Nutfield
Surrey
RH1 5RW
Director NameMr Stefan Leon Borson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 May 2007)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSuite Top Flat
41 Regents Park Road
London
NW1 7SY
Director NameMr Angus Simon James Fraser
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(9 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 16 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApplecote
Pilgrims Way Boughton Aluph
Ashford
Kent
TN25 4EX
Director NameSir John Southwood Jennings
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(9 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 16 November 2011)
RoleCompany Director
Correspondence AddressSouth Kenwood
Kenton
Exeter
Devon
EX6 8EX
Director NameHarol Hideshi Koyama
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2007(9 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 26 September 2013)
RoleCompany Director
Correspondence Address2811 N.W. Nightfall Circle
Bend
Oregon 97701
United States
Director NameDr Alan Lloyd
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2007(9 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 16 November 2011)
RoleCompany Director
Correspondence Address18124 Wedge Parkway
Reno
89511
United States
Director NameDr David John Harry Smith
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(9 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 16 November 2011)
RoleCompany Director
Correspondence AddressIverston House
20 Fitzroy Road
Fleet
Hampshire
GU51 4JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

27.9m at £1Hytwo LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
22 August 2015Application to strike the company off the register (3 pages)
22 August 2015Application to strike the company off the register (3 pages)
8 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 27,866,238
(15 pages)
8 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 27,866,238
(15 pages)
8 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 27,866,238
(15 pages)
17 January 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
17 January 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
5 March 2014Second filing of AR01 previously delivered to Companies House made up to 1 February 2013 (16 pages)
5 March 2014Second filing of AR01 previously delivered to Companies House made up to 1 February 2013 (16 pages)
5 March 2014Second filing of AR01 previously delivered to Companies House made up to 1 February 2013 (16 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 27,866,238
(15 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 27,866,238
(15 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 27,866,238
(15 pages)
20 January 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
20 January 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
4 October 2013Termination of appointment of Harol Koyama as a director (1 page)
4 October 2013Termination of appointment of Harol Koyama as a director (1 page)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (12 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (12 pages)
3 September 2013Company name changed idatech uk LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-08-28
(2 pages)
3 September 2013Change of name notice (1 page)
3 September 2013Company name changed idatech uk LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-08-28
(2 pages)
3 September 2013Change of name notice (1 page)
6 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/03/2014
(16 pages)
6 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/03/2014
(16 pages)
6 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/03/2014
(16 pages)
27 February 2013Full accounts made up to 31 December 2011 (14 pages)
27 February 2013Full accounts made up to 31 December 2011 (14 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (12 pages)
16 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (12 pages)
16 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (12 pages)
28 March 2012Secretary's details changed for James Cooke on 23 March 2012 (3 pages)
28 March 2012Director's details changed for James Cooke on 23 March 2012 (3 pages)
28 March 2012Termination of appointment of Michael Lacey Solymar as a director (2 pages)
28 March 2012Director's details changed for James Cooke on 23 March 2012 (3 pages)
28 March 2012Secretary's details changed for James Cooke on 23 March 2012 (3 pages)
28 March 2012Termination of appointment of Michael Lacey Solymar as a director (2 pages)
6 December 2011Termination of appointment of John Jennings as a director (2 pages)
6 December 2011Termination of appointment of John Jennings as a director (2 pages)
6 December 2011Termination of appointment of Alan Lloyd as a director (2 pages)
6 December 2011Termination of appointment of David Smith as a director (2 pages)
6 December 2011Termination of appointment of David Smith as a director (2 pages)
6 December 2011Termination of appointment of Alan Lloyd as a director (2 pages)
6 December 2011Termination of appointment of Angus Fraser as a director (2 pages)
6 December 2011Termination of appointment of Angus Fraser as a director (2 pages)
25 October 2011Accounts for a dormant company made up to 31 December 2010 (13 pages)
25 October 2011Accounts for a dormant company made up to 31 December 2010 (13 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (10 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (10 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (10 pages)
16 April 2010Accounts for a dormant company made up to 31 December 2009 (13 pages)
16 April 2010Accounts for a dormant company made up to 31 December 2009 (13 pages)
23 March 2010Full accounts made up to 31 December 2008 (15 pages)
23 March 2010Full accounts made up to 31 December 2008 (15 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
20 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ S157 29/09/2008
(15 pages)
20 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ S157 29/09/2008
(15 pages)
9 February 2009Return made up to 01/02/09; full list of members (5 pages)
9 February 2009Return made up to 01/02/09; full list of members (5 pages)
14 May 2008Full accounts made up to 31 December 2007 (14 pages)
14 May 2008Full accounts made up to 31 December 2007 (14 pages)
1 February 2008Return made up to 01/02/08; full list of members (3 pages)
1 February 2008Return made up to 01/02/08; full list of members (3 pages)
31 October 2007Accounting reference date extended from 31/12/06 to 31/12/07 (1 page)
31 October 2007Accounting reference date extended from 31/12/06 to 31/12/07 (1 page)
24 July 2007Return made up to 13/07/07; full list of members (3 pages)
24 July 2007Return made up to 13/07/07; full list of members (3 pages)
21 June 2007Nc inc already adjusted 07/06/07 (1 page)
21 June 2007Nc inc already adjusted 07/06/07 (1 page)
21 June 2007Ad 07/06/07--------- £ si 3503209@1=3503209 £ ic 19000001/22503210 (2 pages)
21 June 2007Ad 07/06/07--------- £ si 3503209@1=3503209 £ ic 19000001/22503210 (2 pages)
21 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007New secretary appointed;new director appointed (2 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007New secretary appointed;new director appointed (2 pages)
24 May 2007Director resigned (1 page)
11 May 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
11 May 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
25 January 2007Nc inc already adjusted 29/12/06 (1 page)
25 January 2007Nc inc already adjusted 29/12/06 (1 page)
11 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2007Ad 29/12/06--------- £ si 19000000@1=19000000 £ ic 1/19000001 (2 pages)
11 January 2007Ad 29/12/06--------- £ si 19000000@1=19000000 £ ic 1/19000001 (2 pages)
11 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
24 July 2006New director appointed (4 pages)
24 July 2006New director appointed (4 pages)
24 July 2006New director appointed (4 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (4 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Director resigned (1 page)
13 July 2006Incorporation (17 pages)
13 July 2006Incorporation (17 pages)