Company NameHoverax Ltd
Company StatusDissolved
Company Number08168127
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 8 months ago)
Dissolution Date12 November 2016 (7 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Chi Leung Li
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(1 year, 12 months after company formation)
Appointment Duration2 years, 3 months (closed 12 November 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Chandler House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr King Bon Man
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(1 month, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 May 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address49 High Street
Saffron Walden
Essex
CB10 1AR
Director NameMrs Yu Yei Hui
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2013(9 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address49 High Street
Saffron Walden
Essex
CB10 1AR

Location

Registered Address3 Chandler House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 November 2016Final Gazette dissolved following liquidation (1 page)
12 November 2016Final Gazette dissolved following liquidation (1 page)
12 August 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
12 August 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
10 November 2015Liquidators statement of receipts and payments to 2 September 2015 (9 pages)
10 November 2015Liquidators' statement of receipts and payments to 2 September 2015 (9 pages)
10 November 2015Liquidators statement of receipts and payments to 2 September 2015 (9 pages)
10 November 2015Liquidators' statement of receipts and payments to 2 September 2015 (9 pages)
12 September 2014Registered office address changed from 49 High Street Saffron Walden Essex CB10 1AR United Kingdom to 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 12 September 2014 (2 pages)
12 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-03
(1 page)
12 September 2014Registered office address changed from 49 High Street Saffron Walden Essex CB10 1AR United Kingdom to 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 12 September 2014 (2 pages)
11 August 2014Appointment of Mr Chi Leung Li as a director on 1 August 2014 (2 pages)
11 August 2014Termination of appointment of Yu Yei Hui as a director on 31 July 2014 (1 page)
11 August 2014Appointment of Mr Chi Leung Li as a director on 1 August 2014 (2 pages)
11 August 2014Appointment of Mr Chi Leung Li as a director on 1 August 2014 (2 pages)
11 August 2014Termination of appointment of Yu Yei Hui as a director on 31 July 2014 (1 page)
2 July 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
2 July 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 May 2014Current accounting period shortened from 31 August 2013 to 28 February 2013 (1 page)
1 May 2014Current accounting period shortened from 31 August 2013 to 28 February 2013 (1 page)
23 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 30
(3 pages)
23 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 30
(3 pages)
23 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 30
(3 pages)
9 June 2013Termination of appointment of King Man as a director (1 page)
9 June 2013Appointment of Mrs Yu Yei Hui as a director (2 pages)
9 June 2013Termination of appointment of King Man as a director (1 page)
9 June 2013Appointment of Mrs Yu Yei Hui as a director (2 pages)
13 September 2012Appointment of Mr King Bon Man as a director (2 pages)
13 September 2012Appointment of Mr King Bon Man as a director (2 pages)
16 August 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 August 2012 (1 page)
16 August 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 August 2012 (1 page)
16 August 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
16 August 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
3 August 2012Incorporation (20 pages)
3 August 2012Incorporation (20 pages)