Company NameHyphephilia Limited
Company StatusDissolved
Company Number06640312
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 9 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Britt Dominque De Bastarrechea
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2008(same day as company formation)
RoleTextile Designer
Country of ResidenceUnited Kingdom
Correspondence Address47c Downs Park Road
London
E8 2HY
Director NameFelix Richard James Spicer
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleTextile Designer
Correspondence Address141 Pancras Road
King's Cross
London
NW1 1UN
Secretary NameFelix Richard James Spicer
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleTextile Designer
Correspondence Address141 Pancras Road
King's Cross
London
NW1 1UN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMount Nebo Brickwall Farm
Sible Hedingham
Halstead
Essex
CO9 3RH
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Financials

Year2014
Net Worth-£1,458
Current Liabilities£1,458

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011Application to strike the company off the register (3 pages)
12 April 2011Application to strike the company off the register (3 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-07-09
  • GBP 100
(4 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-07-09
  • GBP 100
(4 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-07-09
  • GBP 100
(4 pages)
15 April 2010Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ on 15 April 2010 (1 page)
15 April 2010Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ on 15 April 2010 (1 page)
13 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 August 2009Return made up to 08/07/09; full list of members (3 pages)
13 August 2009Return made up to 08/07/09; full list of members (3 pages)
30 December 2008Accounting reference date extended from 31/07/2009 to 31/10/2009 (1 page)
30 December 2008Accounting reference date extended from 31/07/2009 to 31/10/2009 (1 page)
10 November 2008Appointment Terminated Secretary felix spicer (2 pages)
10 November 2008Appointment terminated secretary felix spicer (2 pages)
18 August 2008Appointment Terminated Director company directors LIMITED (1 page)
18 August 2008Ad 08/07/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
18 August 2008Ad 08/07/08 gbp si 99@1=99 gbp ic 1/100 (3 pages)
18 August 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
18 August 2008Director appointed britt dominique de bastarrechea (2 pages)
18 August 2008Director and secretary appointed felix richard james spicer (2 pages)
18 August 2008Director appointed britt dominique de bastarrechea (2 pages)
18 August 2008Director and secretary appointed felix richard james spicer (2 pages)
18 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
18 August 2008Appointment terminated director company directors LIMITED (1 page)
8 July 2008Incorporation (16 pages)
8 July 2008Incorporation (16 pages)