Warning: file_put_contents(c/1741c0defa0ae2845cdafcbe9e97370a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hipo Cleaners Ltd, NW10 9RJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HIPO CLEANERS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hipo Cleaners Ltd. The company was founded 7 years ago and was given the registration number 10670242. The firm's registered office is in LONDON. You can find them at 4 Clive Court, Fortune Gate Road, London, . This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:HIPO CLEANERS LTD
Company Number:10670242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2017
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:4 Clive Court, Fortune Gate Road, London, England, NW10 9RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Olympic Street, Manchester, England, M11 3BH

Director08 June 2020Active
34 Crossley Street, New Sharlston, Wakefield, England, WF4 1BQ

Secretary14 March 2017Active
34 Crossley Street, New Sharlston, Wakefield, England, WF4 1BQ

Director14 March 2017Active
4, Clive Court, Fortune Gate Road, London, England, NW10 9RJ

Director09 December 2019Active

People with Significant Control

Miss Spodra Storha
Notified on:08 June 2020
Status:Active
Date of birth:December 1966
Nationality:Latvian
Country of residence:England
Address:25, Olympic Street, Manchester, England, M11 3BH
Nature of control:
  • Significant influence or control
Mr Alexandru-Paul Tripa
Notified on:09 December 2019
Status:Active
Date of birth:October 2000
Nationality:Romanian
Country of residence:England
Address:4, Clive Court, London, England, NW10 9RJ
Nature of control:
  • Significant influence or control
Mrs Spodra Storha
Notified on:14 March 2017
Status:Active
Date of birth:December 1966
Nationality:Latvian
Country of residence:England
Address:34 Crossley Street, New Sharlston, Wakefield, England, WF4 1BQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Address

Change registered office address company with date old address new address.

Download
2020-11-08Persons with significant control

Change to a person with significant control.

Download
2020-11-08Officers

Change person director company with change date.

Download
2020-11-08Address

Change registered office address company with date old address new address.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-07Address

Change registered office address company with date old address new address.

Download
2020-06-07Persons with significant control

Notification of a person with significant control.

Download
2020-06-07Address

Change registered office address company with date old address new address.

Download
2020-06-07Officers

Appoint person director company with name date.

Download
2020-06-07Persons with significant control

Cessation of a person with significant control.

Download
2020-06-07Officers

Termination secretary company with name termination date.

Download
2020-06-07Officers

Termination director company with name termination date.

Download
2020-05-13Gazette

Gazette filings brought up to date.

Download
2020-05-12Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-12Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.