Company NameHappy Ice Cream Ltd
Company StatusDissolved
Company Number06584214
CategoryPrivate Limited Company
Incorporation Date6 May 2008(16 years ago)
Dissolution Date26 June 2012 (11 years, 10 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 Samar Abbas Syed
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2010(2 years after company formation)
Appointment Duration2 years, 1 month (closed 26 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dawson Road
London
NW2 6UB
Director NameMr Samar Abbas Syed
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2010(2 years after company formation)
Appointment Duration2 years, 1 month (closed 26 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dawson Road
London
NW2 6UB
Secretary NameMs Helen Wilkinson
StatusClosed
Appointed10 May 2010(2 years after company formation)
Appointment Duration2 years, 1 month (closed 26 June 2012)
RoleCompany Director
Correspondence Address21 Dawson Road
London
NW2 6UB
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 2010)
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
Appointed06 May 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address21 Dawson Road
London
NW2 6UB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
5 March 2012Application to strike the company off the register (3 pages)
5 March 2012Application to strike the company off the register (3 pages)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 1,000
(4 pages)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 1,000
(4 pages)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 1,000
(4 pages)
23 August 2010Appointment of Ms Helen Wilkinson as a secretary (1 page)
23 August 2010Annual return made up to 6 May 2010 with a full list of shareholders (2 pages)
23 August 2010Appointment of Mr Samar Abbas Syed as a director (2 pages)
23 August 2010Appointment of Mr Samar Abbas Syed as a director (2 pages)
23 August 2010Appointment of Ms Helen Wilkinson as a secretary (1 page)
23 August 2010Annual return made up to 6 May 2010 with a full list of shareholders (2 pages)
23 August 2010Annual return made up to 6 May 2010 with a full list of shareholders (2 pages)
24 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 May 2010Appointment of Mr Samar Abbas Syed as a director (2 pages)
17 May 2010Appointment of Mr Samar Abbas Syed as a director (2 pages)
5 May 2010Termination of appointment of Peter Valaitis as a director (1 page)
5 May 2010Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 5 May 2010 (1 page)
5 May 2010Termination of appointment of Duport Director Limited as a director (1 page)
5 May 2010Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 5 May 2010 (1 page)
5 May 2010Termination of appointment of Peter Valaitis as a director (1 page)
5 May 2010Termination of appointment of Duport Director Limited as a director (1 page)
5 May 2010Registered office address changed from The Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 5 May 2010 (1 page)
9 June 2009Accounts made up to 31 May 2009 (1 page)
9 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
3 June 2009Return made up to 06/05/09; full list of members (3 pages)
3 June 2009Return made up to 06/05/09; full list of members (3 pages)
15 September 2008Director appointed mr peter valaitis (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
6 May 2008Incorporation (13 pages)
6 May 2008Incorporation (13 pages)