Download leads from Nexok and grow your business. Find out more

Hypertrax Limited

Documents

Total Documents54
Total Pages162

Filing History

12 November 2013Final Gazette dissolved via compulsory strike-off
12 November 2013Final Gazette dissolved via compulsory strike-off
30 July 2013First Gazette notice for compulsory strike-off
30 July 2013First Gazette notice for compulsory strike-off
23 January 2013Total exemption small company accounts made up to 30 April 2012
23 January 2013Total exemption small company accounts made up to 30 April 2012
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 1,000
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 1,000
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 1,000
30 January 2012Total exemption small company accounts made up to 30 April 2011
30 January 2012Total exemption small company accounts made up to 30 April 2011
5 May 2011Annual return made up to 3 April 2011 with a full list of shareholders
5 May 2011Annual return made up to 3 April 2011 with a full list of shareholders
5 May 2011Annual return made up to 3 April 2011 with a full list of shareholders
9 March 2011Total exemption small company accounts made up to 30 April 2010
9 March 2011Total exemption small company accounts made up to 30 April 2010
18 January 2011Registered office address changed from First Floor 428 Green Lanes Palmers Green London N13 5XG on 18 January 2011
18 January 2011Registered office address changed from First Floor 428 Green Lanes Palmers Green London N13 5XG on 18 January 2011
20 August 2010Appointment of Mestiyabe Gnanawathie Gunasekara as a director
20 August 2010Appointment of Mestiyabe Gnanawathie Gunasekara as a director
27 April 2010Registered office address changed from First Floor 428 Green Lanes Palmersgreen London N13 5XG on 27 April 2010
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
27 April 2010Director's details changed for Dhanapala Gunasekara on 3 April 2010
27 April 2010Registered office address changed from First Floor 428 Green Lanes Palmersgreen London N13 5XG on 27 April 2010
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
27 April 2010Director's details changed for Dhanapala Gunasekara on 3 April 2010
27 April 2010Director's details changed for Dhanapala Gunasekara on 3 April 2010
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
11 May 2009Return made up to 03/04/09; full list of members
11 May 2009Registered office changed on 11/05/2009 from 1 college road abbots langley WD5 0NR herts WD5 0NR united kingdom
11 May 2009Registered office changed on 11/05/2009 from 1 college road abbots langley WD5 0NR herts WD5 0NR united kingdom
11 May 2009Return made up to 03/04/09; full list of members
8 May 2009Accounts for a dormant company made up to 30 April 2009
8 May 2009Accounts made up to 30 April 2009
3 February 2009Accounts for a dormant company made up to 30 April 2008
3 February 2009Accounts made up to 30 April 2008
1 December 2008Registered office changed on 01/12/2008 from 428 green lanes first floor palmers green london N13 5XG
1 December 2008Location of debenture register
1 December 2008Location of debenture register
1 December 2008Location of register of members
1 December 2008Registered office changed on 01/12/2008 from 428 green lanes first floor palmers green london N13 5XG
1 December 2008Return made up to 03/04/08; full list of members
1 December 2008Location of register of members
1 December 2008Return made up to 03/04/08; full list of members
28 November 2008Secretary's Change of Particulars / nadezhda khersonskaya / 28/11/2008 / Title was: , now: ms; HouseName/Number was: 72, now: 1; Street was: sullivan way, now: college road; Area was: elstree, now: abbots langley; Post Town was: borehamwood, now: ; Country was: , now: uk
28 November 2008Secretary's change of particulars / nadezhda khersonskaya / 28/11/2008
12 June 2008Registered office changed on 12/06/2008 from first floor, 428 green lanes london N13 5XG
12 June 2008Registered office changed on 12/06/2008 from first floor, 428 green lanes london N13 5XG
9 June 2008Secretary's Change of Particulars / nadezhda khersonskaya / 14/01/2008 / HouseName/Number was: , now: 72; Street was: 29 the greenway, now: sullivan way; Area was: wealdstone, now: elstree; Post Town was: harrow, now: borehamwood; Region was: middx, now: hertfordshire; Post Code was: HA3 7EW, now: WD6 3DJ
9 June 2008Secretary's change of particulars / nadezhda khersonskaya / 14/01/2008
13 May 2008Registered office changed on 13/05/2008 from 29 the greenway, wealdstone harrow middx HA3 7EW
13 May 2008Registered office changed on 13/05/2008 from 29 the greenway, wealdstone harrow middx HA3 7EW
3 April 2007Incorporation
3 April 2007Incorporation
Sign up now to grow your client base. Plans & Pricing