Company NameHDYD Int'L Ltd
Company StatusDissolved
Company Number07469273
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 4 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMiss Iben Muriel
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityDanish
StatusClosed
Appointed14 December 2010(same day as company formation)
RoleChief Editor Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Location

Registered AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

34 at £1Miss Iben Muriel
20.00%
Ordinary
34 at £1Ms Charlotte Cova Coquillaud
20.00%
Ordinary
34 at £1Ms Laura Bellamy
20.00%
Ordinary
34 at £1Ms Patricia Evanno
20.00%
Ordinary
34 at £1Preslava Fentham-fletcher
20.00%
Ordinary

Financials

Year2014
Net Worth-£36,736
Cash£4,598
Current Liabilities£41,334

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014Application to strike the company off the register (3 pages)
2 May 2014Application to strike the company off the register (3 pages)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 170
(4 pages)
22 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 170
(4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 January 2012Director's details changed for Miss Iben Muriel on 14 December 2011 (2 pages)
6 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
6 January 2012Director's details changed for Miss Iben Muriel on 14 December 2011 (2 pages)
6 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
27 May 2011Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 May 2011 (2 pages)
27 May 2011Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 May 2011 (2 pages)
14 December 2010Incorporation (20 pages)
14 December 2010Incorporation (20 pages)