Hybiscus Company Limited
Private Limited Company
Hybiscus Company Limited
79 Chadwell Heath Lane
Chadwell Heath
Romford
Essex
RM6 5TR
Company Name | Hybiscus Company Limited |
---|
Company Status | Dissolved 2009 |
---|
Company Number | 05269122 |
---|
Incorporation Date | 25 October 2004 |
---|
Dissolution Date | 24 February 2009 (active for 4 years, 4 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 3 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Other Retail Sale In Non-Specialised Stores |
---|
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 October |
---|
Latest Return | 25 October 2005 (18 years, 6 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 79 Chadwell Heath Lane Chadwell Heath Romford Essex RM6 5TR |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Ilford South |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 October |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 25 October 2005 (18 years, 6 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5212) | Other retail non-specialised stores |
---|
SIC 2007 (47190) | Other retail sale in non-specialised stores |
---|
24 February 2009 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
21 October 2008 | First Gazette notice for compulsory strike-off | 1 page |
---|
23 February 2006 | Total exemption full accounts made up to 31 October 2005 | 12 pages |
---|
20 December 2005 | Return made up to 25/10/05; full list of members - 363(353) ‐ Location of register of members address changed
- 363(287) ‐ Registered office changed on 20/12/05
- 363(288) ‐ Director's particulars changed
| 7 pages |
---|
20 July 2005 | New director appointed | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—