The Hyde
London
NW9 5JQ
Secretary Name | Sharina Yang |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 119 Amelia House 11 Boulevard Drive London NW9 5JQ |
Registered Address | Unit A8-A9 Eldon Way Industrial Park Eldon Way Park Royal London NW10 7QY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2012 | Voluntary strike-off action has been suspended (1 page) |
12 October 2012 | Voluntary strike-off action has been suspended (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2012 | Application to strike the company off the register (3 pages) |
10 August 2012 | Application to strike the company off the register (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
1 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
1 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 June 2010 | Secretary's details changed for Sharina Yang on 5 October 2009 (1 page) |
14 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Secretary's details changed for Sharina Yang on 5 October 2009 (1 page) |
14 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for James Jianheng Liang on 5 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Sharina Yang on 5 October 2009 (1 page) |
14 June 2010 | Director's details changed for James Jianheng Liang on 5 October 2009 (2 pages) |
14 June 2010 | Director's details changed for James Jianheng Liang on 5 October 2009 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
16 July 2009 | Director's change of particulars / james liang / 01/05/2009 (1 page) |
16 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
16 July 2009 | Director's Change of Particulars / james liang / 01/05/2009 / HouseName/Number was: , now: flat 119; Street was: 32 ongar road, now: amelia house 11 boulevard drive; Area was: , now: the hyde; Post Code was: SW6 1SJ, now: NW9 5JQ (1 page) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
5 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from suite 1 second floor great west house great west road brentford middlesex TW8 9DF (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from suite 1 second floor great west house great west road brentford middlesex TW8 9DF (1 page) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 June 2007 | Incorporation (10 pages) |
4 June 2007 | Incorporation (10 pages) |