Company NameHip Consultants Ltd
Company StatusDissolved
Company Number06217296
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey Lynch
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2009(2 years after company formation)
Appointment Duration1 year, 4 months (closed 24 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address545 Kenton Road
Harrow
Middlesex
HA3 0UF
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(1 year, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address17 Hay Lane
London
NW9 0NH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
19 August 2009Return made up to 18/08/09; full list of members (3 pages)
19 August 2009Return made up to 18/08/09; full list of members (3 pages)
1 July 2009Director appointed mr geoffrey charles lynch (1 page)
1 July 2009Director appointed mr geoffrey charles lynch (1 page)
21 April 2009Appointment Terminated Director duport director LIMITED (1 page)
21 April 2009Appointment Terminated Secretary duport secretary LIMITED (1 page)
21 April 2009Appointment terminated director peter valaitis (1 page)
21 April 2009Appointment terminated secretary duport secretary LIMITED (1 page)
21 April 2009Appointment terminated director duport director LIMITED (1 page)
21 April 2009Registered office changed on 21/04/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
21 April 2009Appointment Terminated Director peter valaitis (1 page)
21 April 2009Registered office changed on 21/04/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
8 May 2008Accounts made up to 30 April 2008 (2 pages)
8 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
23 April 2008Return made up to 18/04/08; full list of members (3 pages)
23 April 2008Return made up to 18/04/08; full list of members (3 pages)
18 April 2007Incorporation (13 pages)
18 April 2007Incorporation (13 pages)