Company NameHYDE Perk Limited
Company StatusDissolved
Company Number08082956
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)
Previous NameMasongold Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Alexandra Syrene Zetterberg
Date of BirthSeptember 1987 (Born 36 years ago)
NationalitySwedish
StatusClosed
Appointed26 July 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 06 January 2015)
RoleBusiness Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Palace Gate
London
W8 5LS
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Director NameGrant Malcolm Pearce
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed26 July 2013(1 year, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 February 2014)
RolePublishing
Country of ResidenceAustralia
Correspondence Address28 Leicester Street
Epping Nsw 2121
Australia
Director NameMr Alon Mahpud
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed26 July 2013(1 year, 2 months after company formation)
Appointment Duration1 week, 5 days (resigned 07 August 2013)
RoleBusiness Management
Country of ResidenceAustralia
Correspondence AddressUnit 6 55 Wolseley Road
Point Piper Nsw 2027
Sydney
Australia

Location

Registered Address1 Palace Gate
London
W8 5LS
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

1 at £1Ceri John
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
20 March 2014Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
20 March 2014Termination of appointment of Grant Malcolm Pearce as a director on 1 February 2014 (1 page)
20 March 2014Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
20 March 2014Termination of appointment of Grant Malcolm Pearce as a director on 1 February 2014 (1 page)
20 March 2014Termination of appointment of Grant Malcolm Pearce as a director on 1 February 2014 (1 page)
22 January 2014Termination of appointment of Alon Mahpud as a director on 7 August 2013 (1 page)
22 January 2014Termination of appointment of Alon Mahpud as a director on 7 August 2013 (1 page)
22 January 2014Termination of appointment of Alon Mahpud as a director on 7 August 2013 (1 page)
2 August 2013Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 2 August 2013 (1 page)
2 August 2013Appointment of Alon Mahpud as a director on 26 July 2013 (2 pages)
2 August 2013Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 2 August 2013 (1 page)
2 August 2013Appointment of Alon Mahpud as a director on 26 July 2013 (2 pages)
26 July 2013Accounts made up to 31 May 2013 (2 pages)
26 July 2013Appointment of Mrs Alexandra Syrene Zetterberg as a director on 26 July 2013 (2 pages)
26 July 2013Appointment of Grant Malcolm Pearce as a director on 26 July 2013 (2 pages)
26 July 2013Termination of appointment of Ceri John as a director on 26 July 2013 (1 page)
26 July 2013Appointment of Grant Malcolm Pearce as a director on 26 July 2013 (2 pages)
26 July 2013Appointment of Mrs Alexandra Syrene Zetterberg as a director on 26 July 2013 (2 pages)
26 July 2013Termination of appointment of Ceri John as a director on 26 July 2013 (1 page)
26 July 2013Accounts made up to 31 May 2013 (2 pages)
26 July 2013Company name changed masongold LIMITED\certificate issued on 26/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-26
(3 pages)
26 July 2013Company name changed masongold LIMITED\certificate issued on 26/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-26
(3 pages)
20 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1
(3 pages)
20 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1
(3 pages)
25 May 2012Incorporation (25 pages)
25 May 2012Incorporation (25 pages)