London
N6 5HX
Website | www.hyperion-corpdev.com/ |
---|
Registered Address | Pound House 62a Highgate High Street London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Christophe Pierre Fabregue 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,319 |
Cash | £70,087 |
Current Liabilities | £7,276 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
6 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2023 | Application to strike the company off the register (3 pages) |
2 December 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
31 July 2022 | Confirmation statement made on 23 July 2022 with updates (4 pages) |
28 July 2022 | Director's details changed for Mr Christophe Pierre Fabregue on 20 July 2022 (2 pages) |
16 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
31 March 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
30 July 2021 | Change of details for Mr Christophe Pierre Fabregue as a person with significant control on 29 July 2021 (2 pages) |
30 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
26 July 2021 | Change of details for Mr Christophe Pierre Fabregue as a person with significant control on 1 July 2021 (2 pages) |
26 July 2021 | Director's details changed for Mr Christophe Pierre Fabregue on 1 July 2021 (2 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
10 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
24 September 2019 | Director's details changed for Mr Christophe Pierre Fabregue on 20 September 2019 (2 pages) |
24 September 2019 | Change of details for Mr Christophe Pierre Fabregue as a person with significant control on 20 September 2019 (2 pages) |
23 September 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
17 September 2019 | Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB England to Pound House 62a Highgate High Street London N6 5HX on 17 September 2019 (1 page) |
8 August 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
24 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 July 2018 | Change of details for Mr Christophe Pierre Fabregue as a person with significant control on 24 July 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
24 July 2018 | Director's details changed for Mr Christophe Pierre Fabregue on 24 July 2018 (2 pages) |
12 July 2018 | Director's details changed for Mr Christophe Pierre Fabregue on 12 July 2018 (2 pages) |
12 July 2018 | Registered office address changed from Hamilton House Mabledon Place London WC1H 9BD to Hamilton House Mabledon Place London WC1H 9BB on 12 July 2018 (1 page) |
12 July 2018 | Change of details for Mr Christophe Pierre Fabregue as a person with significant control on 12 July 2018 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
14 October 2016 | Director's details changed for Christophe Pierre Fabregue on 6 April 2016 (2 pages) |
14 October 2016 | Director's details changed for Christophe Pierre Fabregue on 6 April 2016 (2 pages) |
14 October 2016 | Director's details changed for Christophe Pierre Fabregue on 6 April 2016 (2 pages) |
14 October 2016 | Director's details changed for Christophe Pierre Fabregue on 6 April 2016 (2 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 September 2014 | Registered office address changed from 11 Welbeck Street London England W1G 9XZ England to Hamilton House Mabledon Place London WC1H 9BD on 13 September 2014 (1 page) |
13 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (4 pages) |
13 September 2014 | Registered office address changed from 11 Welbeck Street London England W1G 9XZ England to Hamilton House Mabledon Place London WC1H 9BD on 13 September 2014 (1 page) |
13 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (4 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 November 2013 | Company name changed m & a health LIMITED\certificate issued on 27/11/13
|
27 November 2013 | Company name changed m & a health LIMITED\certificate issued on 27/11/13
|
27 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
7 August 2013 | Register(s) moved to registered inspection location (1 page) |
7 August 2013 | Register inspection address has been changed (1 page) |
7 August 2013 | Register inspection address has been changed (1 page) |
7 August 2013 | Director's details changed for Christophe Pierre Fabregue on 11 February 2013 (2 pages) |
7 August 2013 | Director's details changed for Christophe Pierre Fabregue on 11 February 2013 (2 pages) |
7 August 2013 | Register(s) moved to registered inspection location (1 page) |
24 July 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
24 July 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
23 July 2012 | Incorporation
|
23 July 2012 | Incorporation
|