HYPERACTIVE EVENTS LIMITED

Register to unlock more data on OkredoRegister

HYPERACTIVE EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03671625

Incorporation date

19/11/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Southfield Barn, Micheldever Road, Whitchurch, Hampshire RG28 7JLCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1998)
dot icon17/02/2014
Final Gazette dissolved via voluntary strike-off
dot icon04/11/2013
First Gazette notice for voluntary strike-off
dot icon23/10/2013
Application to strike the company off the register
dot icon08/10/2013
Registered office address changed from Northbrook Farm Micheldever Winchester Hampshire SO21 3AJ England on 2013-10-09
dot icon15/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/07/2013
Previous accounting period shortened from 2013-06-30 to 2013-02-28
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon20/09/2012
Previous accounting period extended from 2011-12-31 to 2012-06-30
dot icon21/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/06/2011
Registered office address changed from Bective House 10 Bective Place London SW15 2PZ on 2011-06-27
dot icon10/01/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon10/01/2011
Termination of appointment of Shailesh Gor as a secretary
dot icon19/12/2010
Director's details changed for Jennifer Ann Fletcher on 2010-11-10
dot icon12/12/2010
Director's details changed for Lynda Fletcher-Prentice on 2010-11-10
dot icon27/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon22/11/2009
Director's details changed for Jennifer Ann Fletcher on 2009-11-19
dot icon22/11/2009
Director's details changed for Lynda Fletcher-Prentice on 2009-11-19
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/11/2008
Return made up to 20/11/08; full list of members
dot icon24/11/2008
Director's Change of Particulars / jennifer fletcher / 06/08/2008 / HouseName/Number was: , now: 35; Street was: 89 london road, now: belle vue; Post Code was: RG28 7LX, now: RG28 7DA
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/01/2008
Return made up to 20/11/07; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/11/2006
Return made up to 20/11/06; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/02/2006
Return made up to 20/11/05; full list of members
dot icon18/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/06/2005
Certificate of change of name
dot icon24/11/2004
Return made up to 20/11/04; full list of members
dot icon24/08/2004
Full accounts made up to 2003-12-31
dot icon09/08/2004
Certificate of change of name
dot icon26/11/2003
Return made up to 20/11/03; full list of members
dot icon26/11/2003
Director's particulars changed
dot icon24/07/2003
Full accounts made up to 2002-12-31
dot icon19/12/2002
Return made up to 20/11/02; full list of members
dot icon27/11/2002
Registered office changed on 28/11/02 from: 213 putney bridge road london SW15 2NY
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon28/11/2001
Return made up to 20/11/01; full list of members
dot icon27/09/2001
Full accounts made up to 2000-12-31
dot icon13/08/2001
Full accounts made up to 1999-11-30
dot icon18/06/2001
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon10/04/2001
Return made up to 20/11/00; full list of members
dot icon10/04/2001
Director's particulars changed
dot icon27/03/2001
Registered office changed on 28/03/01 from: 78 tolworth road surbiton surrey KT6 7SZ
dot icon31/05/2000
Particulars of mortgage/charge
dot icon19/12/1999
Return made up to 20/11/99; full list of members
dot icon20/05/1999
New director appointed
dot icon24/11/1998
Secretary resigned
dot icon24/11/1998
Director resigned
dot icon24/11/1998
New secretary appointed
dot icon24/11/1998
New director appointed
dot icon24/11/1998
Registered office changed on 25/11/98 from: 188 brampton road bexleyheath kent DA7 4SY
dot icon19/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2013
dot iconLast change occurred
27/02/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2013
dot iconNext account date
27/02/2014
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gor, Shailesh Suryakant
Secretary
20/11/1998 - 10/10/2009
21
Dungate, Keith Stephen
Secretary
20/11/1998 - 20/11/1998
265
Dungate, Stephanie Marie
Director
20/11/1998 - 20/11/1998
261
Cook, Jennifer Ann
Director
01/05/1999 - Present
-
Emptage, Lynda Ann
Director
20/11/1998 - Present
1

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 HYPERACTIVE EVENTS LIMITED

HYPERACTIVE EVENTS LIMITED is an(a) Dissolved company incorporated on 19/11/1998 with the registered office located at Southfield Barn, Micheldever Road, Whitchurch, Hampshire RG28 7JL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HYPERACTIVE EVENTS LIMITED?

toggle

HYPERACTIVE EVENTS LIMITED is currently Dissolved. It was registered on 19/11/1998 and dissolved on 17/02/2014.

Where is HYPERACTIVE EVENTS LIMITED located?

toggle

HYPERACTIVE EVENTS LIMITED is registered at Southfield Barn, Micheldever Road, Whitchurch, Hampshire RG28 7JL.

What does HYPERACTIVE EVENTS LIMITED do?

toggle

HYPERACTIVE EVENTS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for HYPERACTIVE EVENTS LIMITED?

toggle

The latest filing was on 17/02/2014: Final Gazette dissolved via voluntary strike-off.