Company NameHypoxi Essex Ltd
Company StatusDissolved
Company Number05934503
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 7 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Graham John Soar
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Lancaster Gardens West
Clacton-On-Sea
Essex
CO15 6QG
Secretary NameGregory Charles Soar
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address94b Pier Avenue
Clacton-On-Sea
Essex
CO15 1NJ

Location

Registered Address94b Pier Avenue
Clacton-On-Sea
Essex
CO15 1NJ
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea

Shareholders

1 at £1Jan Soar
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,348
Cash£1,200
Current Liabilities£46,553

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
21 September 2010Secretary's details changed for Gregory Charles Soar on 1 October 2009 (1 page)
21 September 2010Annual return made up to 13 September 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 1
(3 pages)
21 September 2010Director's details changed for Graham John Soar on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Graham John Soar on 1 October 2009 (2 pages)
21 September 2010Secretary's details changed for Gregory Charles Soar on 1 October 2009 (1 page)
21 September 2010Director's details changed for Graham John Soar on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 13 September 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 1
(3 pages)
21 September 2010Secretary's details changed for Gregory Charles Soar on 1 October 2009 (1 page)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (2 pages)
26 October 2009Annual return made up to 13 September 2008 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (2 pages)
26 October 2009Annual return made up to 13 September 2008 with a full list of shareholders (3 pages)
25 October 2009Ad 14/09/07\gbp si 1@1=1\gbp ic 1/2\ (1 page)
25 October 2009Ad 14/09/07 gbp si 1@1=1 gbp ic 1/2 (1 page)
5 June 2009Director's Change of Particulars / graham soar / 31/12/2008 / HouseName/Number was: , now: 5; Street was: 5 lancaster gardens west, now: lancaster gardens west; Occupation was: local government officer, now: managing director (1 page)
5 June 2009Director's change of particulars / graham soar / 31/12/2008 (1 page)
7 January 2009Registered office changed on 07/01/2009 from 5 lancaster gardens west clacton-on-sea essex CO15 6QG (1 page)
7 January 2009Total exemption small company accounts made up to 30 September 2007 (2 pages)
7 January 2009Registered office changed on 07/01/2009 from 5 lancaster gardens west clacton-on-sea essex CO15 6QG (1 page)
7 January 2009Total exemption small company accounts made up to 30 September 2007 (2 pages)
1 October 2007Return made up to 13/09/07; full list of members (2 pages)
1 October 2007Return made up to 13/09/07; full list of members (2 pages)
13 September 2006Incorporation (15 pages)
13 September 2006Incorporation (15 pages)