Company NameHIK Svs School Logo Ltd
Company StatusDissolved
Company Number10900938
CategoryPrivate Limited Company
Incorporation Date4 August 2017(6 years, 8 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Michael John Bithell
NationalityBritish
StatusClosed
Appointed04 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMrs Dorothy Gillian Swaine
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2020(2 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (closed 20 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameLady Elizabeth Mary Vallance
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(same day as company formation)
RoleAcademic / Company Director
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMr Zhongyi Yin
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityChinese
StatusResigned
Appointed04 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressHik Meijiang Campus No.7 Huandao East Road
Xiqing District
Tianjin
300000

Location

Registered Address57 Palace Street
London
SW1E 5HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
20 January 2021Cessation of Zhongyi Yin as a person with significant control on 19 January 2020 (1 page)
20 January 2021Termination of appointment of Zhongyi Yin as a director on 19 January 2021 (1 page)
20 January 2021Application to strike the company off the register (1 page)
12 November 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
13 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
13 August 2020Appointment of Mrs Dorothy Gillian Swaine as a director on 9 May 2020 (2 pages)
13 August 2020Termination of appointment of Elizabeth Mary Vallance as a director on 9 July 2020 (1 page)
17 January 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
8 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
17 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
7 February 2018Registered office address changed from 55a Catherine Place London SW1E 6DY England to 57 Palace Street London SW1E 5HJ on 7 February 2018 (1 page)
7 August 2017Current accounting period shortened from 31 August 2018 to 30 June 2018 (1 page)
7 August 2017Current accounting period shortened from 31 August 2018 to 30 June 2018 (1 page)
7 August 2017Appointment of Mr Michael John Bithell as a secretary on 4 August 2017 (2 pages)
7 August 2017Appointment of Mr Michael John Bithell as a secretary on 4 August 2017 (2 pages)
4 August 2017Incorporation
Statement of capital on 2017-08-04
  • GBP 2
(22 pages)
4 August 2017Incorporation
Statement of capital on 2017-08-04
  • GBP 2
(22 pages)