HYPA CREATIVE LTD.

Register to unlock more data on OkredoRegister

HYPA CREATIVE LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03986934

Incorporation date

01/05/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

85 Leathwaite Road, London SW11 6RNCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2000)
dot icon22/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2010
First Gazette notice for voluntary strike-off
dot icon27/07/2010
Application to strike the company off the register
dot icon28/03/2010
Total exemption small company accounts made up to 2010-02-28
dot icon28/03/2010
Previous accounting period shortened from 2010-05-31 to 2010-02-28
dot icon21/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon10/06/2009
Return made up to 02/05/09; full list of members
dot icon10/06/2009
Director's Change of Particulars / victoria lander / 02/05/2009 / Title was: miss, now: mrs
dot icon10/06/2009
Location of debenture register
dot icon10/06/2009
Location of register of members
dot icon12/10/2008
Appointment Terminated Secretary david barratt
dot icon09/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon14/08/2008
Director's Change of Particulars / victoria lander / 11/08/2008 / HouseName/Number was: , now: 85; Street was: 81 grandison road, now: leathwaite road; Post Code was: SW11 6LT, now: SW11 6RN
dot icon14/08/2008
Registered office changed on 15/08/2008 from 81 grandison road london SW11 6LT
dot icon19/06/2008
Return made up to 02/05/08; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon26/07/2007
Director's particulars changed
dot icon01/06/2007
Return made up to 02/05/07; full list of members
dot icon01/06/2007
Location of register of members address changed
dot icon13/05/2007
Registered office changed on 14/05/07 from: 1A hearne road london W4 3NJ
dot icon09/04/2007
Director resigned
dot icon31/01/2007
Director's particulars changed
dot icon01/10/2006
Total exemption full accounts made up to 2006-05-31
dot icon14/09/2006
Return made up to 02/05/06; full list of members
dot icon14/09/2006
Secretary's particulars changed;director's particulars changed
dot icon14/09/2006
Location of register of members address changed
dot icon25/07/2006
New secretary appointed
dot icon11/07/2006
Secretary resigned
dot icon03/07/2006
Total exemption small company accounts made up to 2005-05-31
dot icon24/06/2005
Return made up to 02/05/05; change of members
dot icon24/06/2005
Location of register of members address changed
dot icon30/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon01/02/2005
Registered office changed on 02/02/05 from: 50 victoria embankment london EC4Y 0DX
dot icon22/10/2004
Particulars of mortgage/charge
dot icon16/08/2004
Return made up to 02/05/04; no change of members; amend
dot icon03/06/2004
Return made up to 02/05/04; no change of members
dot icon14/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon05/06/2003
Return made up to 02/05/03; full list of members
dot icon05/06/2003
Secretary's particulars changed
dot icon17/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon09/06/2002
Return made up to 02/05/02; full list of members
dot icon14/05/2002
Ad 22/04/02--------- £ si 1@1=1 £ ic 100/101
dot icon14/05/2002
Nc inc already adjusted 22/04/02
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon01/02/2002
Declaration of satisfaction of mortgage/charge
dot icon06/12/2001
Accounts for a small company made up to 2001-05-31
dot icon26/11/2001
Particulars of mortgage/charge
dot icon12/11/2001
New secretary appointed
dot icon12/11/2001
Secretary resigned
dot icon06/08/2001
Director's particulars changed
dot icon11/07/2001
Location of register of directors' interests
dot icon11/07/2001
Location of register of members
dot icon10/06/2001
Location of register of directors' interests
dot icon10/06/2001
Location of register of members
dot icon28/05/2001
Resolutions
dot icon28/05/2001
Resolutions
dot icon28/05/2001
Return made up to 02/05/01; full list of members
dot icon28/05/2001
Ad 21/05/01--------- £ si 99@1=99 £ ic 1/100
dot icon22/08/2000
Secretary resigned
dot icon22/08/2000
New secretary appointed
dot icon16/08/2000
Director resigned
dot icon28/07/2000
Particulars of mortgage/charge
dot icon19/06/2000
Particulars of mortgage/charge
dot icon18/06/2000
New director appointed
dot icon09/05/2000
Secretary resigned
dot icon01/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2010
dot iconLast change occurred
27/02/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2010
dot iconNext account date
27/02/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
01/05/2000 - 01/05/2000
7613
Buckle, Jonathan Scott
Director
01/05/2000 - 31/07/2000
5
Lander, Victoria Emma Jane
Director
01/05/2000 - Present
8
Barratt, David John
Secretary
05/07/2006 - 02/10/2008
-
Clarke, Victoria Emma Jane
Secretary
01/05/2000 - 14/08/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HYPA CREATIVE LTD.

HYPA CREATIVE LTD. is an(a) Dissolved company incorporated on 01/05/2000 with the registered office located at 85 Leathwaite Road, London SW11 6RN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HYPA CREATIVE LTD.?

toggle

HYPA CREATIVE LTD. is currently Dissolved. It was registered on 01/05/2000 and dissolved on 22/11/2010.

Where is HYPA CREATIVE LTD. located?

toggle

HYPA CREATIVE LTD. is registered at 85 Leathwaite Road, London SW11 6RN.

What does HYPA CREATIVE LTD. do?

toggle

HYPA CREATIVE LTD. operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for HYPA CREATIVE LTD.?

toggle

The latest filing was on 22/11/2010: Final Gazette dissolved via voluntary strike-off.