Company NameHyperion Corporate Development Ltd
Company StatusDissolved
Company Number08152331
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)
Dissolution Date6 June 2023 (10 months, 2 weeks ago)
Previous NameM & A Health Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Christophe Pierre Fabregue
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed23 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceMalta
Correspondence AddressPound House 62a Highgate High Street
London
N6 5HX

Contact

Websitewww.hyperion-corpdev.com/

Location

Registered AddressPound House
62a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Christophe Pierre Fabregue
100.00%
Ordinary

Financials

Year2014
Net Worth£76,319
Cash£70,087
Current Liabilities£7,276

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
10 March 2023Application to strike the company off the register (3 pages)
2 December 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
31 July 2022Confirmation statement made on 23 July 2022 with updates (4 pages)
28 July 2022Director's details changed for Mr Christophe Pierre Fabregue on 20 July 2022 (2 pages)
16 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
31 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
30 July 2021Change of details for Mr Christophe Pierre Fabregue as a person with significant control on 29 July 2021 (2 pages)
30 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
26 July 2021Change of details for Mr Christophe Pierre Fabregue as a person with significant control on 1 July 2021 (2 pages)
26 July 2021Director's details changed for Mr Christophe Pierre Fabregue on 1 July 2021 (2 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
10 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
24 September 2019Director's details changed for Mr Christophe Pierre Fabregue on 20 September 2019 (2 pages)
24 September 2019Change of details for Mr Christophe Pierre Fabregue as a person with significant control on 20 September 2019 (2 pages)
23 September 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
17 September 2019Registered 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 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
24 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 July 2018Change of details for Mr Christophe Pierre Fabregue as a person with significant control on 24 July 2018 (2 pages)
24 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
24 July 2018Director's details changed for Mr Christophe Pierre Fabregue on 24 July 2018 (2 pages)
12 July 2018Director's details changed for Mr Christophe Pierre Fabregue on 12 July 2018 (2 pages)
12 July 2018Registered 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 2018Change of details for Mr Christophe Pierre Fabregue as a person with significant control on 12 July 2018 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
14 October 2016Director's details changed for Christophe Pierre Fabregue on 6 April 2016 (2 pages)
14 October 2016Director's details changed for Christophe Pierre Fabregue on 6 April 2016 (2 pages)
14 October 2016Director's details changed for Christophe Pierre Fabregue on 6 April 2016 (2 pages)
14 October 2016Director's details changed for Christophe Pierre Fabregue on 6 April 2016 (2 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 September 2014Registered 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 2014Annual return made up to 23 July 2014 with a full list of shareholders (4 pages)
13 September 2014Registered 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 2014Annual return made up to 23 July 2014 with a full list of shareholders (4 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 November 2013Company name changed m & a health LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 November 2013Company name changed m & a health LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
7 August 2013Register(s) moved to registered inspection location (1 page)
7 August 2013Register inspection address has been changed (1 page)
7 August 2013Register inspection address has been changed (1 page)
7 August 2013Director's details changed for Christophe Pierre Fabregue on 11 February 2013 (2 pages)
7 August 2013Director's details changed for Christophe Pierre Fabregue on 11 February 2013 (2 pages)
7 August 2013Register(s) moved to registered inspection location (1 page)
24 July 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
24 July 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)