Company NameFunding Hyve Ltd.
Company StatusDissolved
Company Number09171903
CategoryPrivate Limited Company
Incorporation Date12 August 2014(9 years, 9 months ago)
Dissolution Date5 February 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Omer Hamoodi
Date of BirthNovember 1985 (Born 38 years ago)
NationalityIrish
StatusClosed
Appointed12 August 2014(same day as company formation)
RoleFinancial Intermediary & Consultancy
Country of ResidenceEngland
Correspondence Address12 12 Bourchier Street
Flat 14
London
W1D 4HZ

Location

Registered AddressUnit 12 45-47 Clerkenwell Road
London
EC1M 5RS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
26 September 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
24 April 2018Director's details changed for Mr Omer Hamoodi on 17 April 2018 (2 pages)
17 April 2018Change of details for Mr Omer Hamoodi as a person with significant control on 5 April 2018 (2 pages)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
23 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
28 October 2016Registered office address changed from 14 Friend St. Flat 3, 14 Friend Street. Angel, Islington London EC1V 7NS United Kingdom to Unit 12 45-47 Clerkenwell Road London EC1M 5RS on 28 October 2016 (1 page)
28 October 2016Registered office address changed from 14 Friend St. Flat 3, 14 Friend Street. Angel, Islington London EC1V 7NS United Kingdom to Unit 12 45-47 Clerkenwell Road London EC1M 5RS on 28 October 2016 (1 page)
16 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
18 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 March 2016Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(3 pages)
22 March 2016Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(3 pages)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
12 August 2014Incorporation
Statement of capital on 2014-08-12
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 August 2014Incorporation
Statement of capital on 2014-08-12
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)