Advanced company searchLink opens in new window

HYDE PARK NOMINEE LIMITED

Company number 05540634

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
Statement of capital on 2012-10-12
  • GBP 2
04 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2012 DS01 Application to strike the company off the register
28 Oct 2011 AP01 Appointment of Mrs Eleanor Judith Lindsay as a director on 20 September 2011
28 Oct 2011 TM01 Termination of appointment of Rosemary Hillier as a director on 31 August 2011
12 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
14 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
18 May 2011 AD01 Registered office address changed from PO Box 2326 33 Cavendish Square London W1A 2NF United Kingdom on 18 May 2011
08 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
10 Jun 2010 AP03 Appointment of Roy Leonard Carter as a secretary
10 Jun 2010 AP01 Appointment of Rosemary Hillier as a director
10 Jun 2010 AP01 Appointment of Craig White as a director
09 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
03 Jun 2010 AD01 Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street London E1 8HZ on 3 June 2010
03 Jun 2010 TM01 Termination of appointment of Emily Mousley as a director
03 Jun 2010 TM02 Termination of appointment of Hermes Secretariat Limited as a secretary
03 Jun 2010 TM01 Termination of appointment of Stephen Allen as a director
27 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
24 Aug 2009 363a Return made up to 18/08/09; full list of members
17 Oct 2008 AA Accounts made up to 31 March 2008
19 Aug 2008 363a Return made up to 18/08/08; full list of members
19 Aug 2008 288c Director's Change of Particulars / stephen allen / 31/07/2008 / HouseName/Number was: , now: 9; Street was: 4 mulberry close, now: walden way; Area was: gidea park, now: ; Post Town was: romford, now: hornchurch; Post Code was: RM2 6DX, now: RM11 2LB; Country was: , now: united kingdom
01 Feb 2008 288b Director resigned
06 Sep 2007 AA Accounts made up to 31 March 2007