Company NameHYDE Park Food Limited
Company StatusDissolved
Company Number06180108
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Bassir Mohammed Sardary
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 14 Worcester House Hallfield Estate
London
W2 6EJ
Secretary NameMrs Saleema Sardary
NationalityAfghan
StatusClosed
Appointed01 November 2007(7 months, 1 week after company formation)
Appointment Duration11 years, 9 months (closed 30 July 2019)
RoleShop Assistant
Correspondence Address14 Worcester House
Hall Field Estate
London
W2 6EJ
Secretary NameSaleema Sardary
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address59 Goldbeaters Grove
Edgware
Middlesex
London
HA8 0QE
Secretary NameAbdul Salam Sardary
NationalityBritish
StatusResigned
Appointed24 August 2007(5 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 October 2007)
RoleEmployed
Correspondence Address11 Meredith Avenue
London
NW2 4AG

Location

Registered Address48 Bilton Road
Perivale
Greenford
Middlesex
UB6 7DH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Mr Bassir Mohammed Sardary
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,359
Cash£8,595
Current Liabilities£195,510

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
7 May 2019Application to strike the company off the register (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
15 July 2016Registered office address changed from 416 Crown House Business Centre North Circular Road London to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 15 July 2016 (1 page)
15 July 2016Registered office address changed from 416 Crown House Business Centre North Circular Road London to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 15 July 2016 (1 page)
21 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(4 pages)
16 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(4 pages)
18 February 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 February 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
4 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(4 pages)
15 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
9 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
9 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 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)
16 May 2011Secretary's details changed for Saleema Sardary on 1 March 2011 (1 page)
16 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
16 May 2011Secretary's details changed for Saleema Sardary on 1 March 2011 (1 page)
16 May 2011Director's details changed for Bassir Mohammed Sardary on 1 March 2011 (2 pages)
16 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
16 May 2011Director's details changed for Bassir Mohammed Sardary on 1 March 2011 (2 pages)
16 May 2011Secretary's details changed for Saleema Sardary on 1 March 2011 (1 page)
16 May 2011Director's details changed for Bassir Mohammed Sardary on 1 March 2011 (2 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
18 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (12 pages)
18 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (12 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
21 April 2009Return made up to 23/03/09; full list of members (6 pages)
21 April 2009Return made up to 23/03/09; full list of members (6 pages)
13 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
13 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
17 April 2008Return made up to 23/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/04/08
(6 pages)
17 April 2008Return made up to 23/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/04/08
(6 pages)
19 November 2007New secretary appointed (1 page)
19 November 2007New secretary appointed (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Secretary resigned (1 page)
5 September 2007New secretary appointed (1 page)
5 September 2007New secretary appointed (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
23 March 2007Incorporation (12 pages)
23 March 2007Incorporation (12 pages)