Company NameHYF Limited
Company StatusDissolved
Company Number06467572
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 3 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Michael Gerald Swaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLongville
3 Broad Walk Winchmore Hill
London
N21 3DA
Director NameMr Jeffrey Charles Stafford
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Woodsgate Way
Pembury
Tunbridge Wells
Kent
TN2 4NJ
Secretary NameMr Jeffrey Charles Stafford
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Woodsgate Way
Pembury
Tunbridge Wells
Kent
TN2 4NJ
Secretary NameMr Stephen William Simmonds
StatusResigned
Appointed21 November 2014(6 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2015)
RoleCompany Director
Correspondence Address4th Floor Camomile Court
23 Camomile Street
London
EC3A 7LL

Contact

Websitehyf.co.uk
Telephone020 76280303
Telephone regionLondon

Location

Registered Address4th Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1 at £1Michael Gerald Swaby
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
11 December 2015Termination of appointment of Stephen William Simmonds as a secretary on 31 October 2015 (1 page)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 December 2015Termination of appointment of Stephen William Simmonds as a secretary on 31 October 2015 (1 page)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 January 2015Termination of appointment of Jeffrey Stafford as a director on 21 November 2014 (1 page)
23 January 2015Appointment of Mr Stephen William Simmonds as a secretary on 21 November 2014 (2 pages)
23 January 2015Appointment of Mr Stephen William Simmonds as a secretary on 21 November 2014 (2 pages)
23 January 2015Termination of appointment of Jeffrey Stafford as a secretary on 21 November 2014 (1 page)
23 January 2015Termination of appointment of Jeffrey Stafford as a director on 21 November 2014 (1 page)
23 January 2015Termination of appointment of Jeffrey Stafford as a secretary on 21 November 2014 (1 page)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(5 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(5 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(5 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 April 2011Registered office address changed from 7Th Floor One Camomile Street London EC3A 7BH on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 7Th Floor One Camomile Street London EC3A 7BH on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 7Th Floor One Camomile Street London EC3A 7BH on 5 April 2011 (1 page)
27 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
27 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Michael Swaby on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Michael Swaby on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Jeffrey Stafford on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Jeffrey Stafford on 29 January 2010 (2 pages)
20 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 April 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
17 April 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
29 January 2009Return made up to 09/01/09; full list of members (3 pages)
29 January 2009Return made up to 09/01/09; full list of members (3 pages)
12 December 2008Registered office changed on 12/12/2008 from broad street house 55 old broad street london EC2M 1RX (1 page)
12 December 2008Registered office changed on 12/12/2008 from broad street house 55 old broad street london EC2M 1RX (1 page)
9 January 2008Incorporation (12 pages)
9 January 2008Incorporation (12 pages)