The Hyde
London
NW9 7ET
Director Name | Mr Chang Jiang Yang |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 04 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15c Goring Road Bounds Green London N11 2BU |
Director Name | Mr Zhaowei Zheng |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 04 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Goldsmith Avenue London NW9 7ET |
Secretary Name | Natasha Kay Yang |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 15c Goring Road Bounds Green London N11 2BU |
Registered Address | 99 Goldsmith Avenue London NW9 7ET |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 March 2009 | Return made up to 16/02/09; full list of members (10 pages) |
5 March 2009 | Director's change of particulars / chang yang / 25/02/2009 (1 page) |
5 March 2009 | Director's Change of Particulars / chang yang / 25/02/2009 / HouseName/Number was: , now: 15C; Street was: 28 ewe close, now: goring road; Area was: shearling way, now: bounds green; Post Code was: N7 9TL, now: N11 2BU (1 page) |
5 March 2009 | Secretary's Change of Particulars / natasha yang / 25/02/2009 / HouseName/Number was: , now: 15C; Street was: 28 ewe close, now: goring road; Area was: shearling way, now: bounds green; Post Code was: N7 9TL, now: N11 2BU (1 page) |
5 March 2009 | Secretary's change of particulars / natasha yang / 25/02/2009 (1 page) |
5 March 2009 | Return made up to 16/02/09; full list of members (10 pages) |
4 October 2007 | Incorporation (19 pages) |
4 October 2007 | Incorporation (19 pages) |