This company is commonly known as Hyms Company Limited. The company was founded 15 years ago and was given the registration number 06884579. The firm's registered office is in LONDON. You can find them at 93 Tabernacle Street, , London, . This company's SIC code is 86101 - Hospital activities.
Name | : | HYMS COMPANY LIMITED |
---|---|---|
Company Number | : | 06884579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 April 2009 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 93 Tabernacle Street, London, EC2A 4BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1192, Stratford Road, Hall Green, Birmingham, England, B28 8AB | Secretary | 22 April 2009 | Active |
1192, Stratford Road, Hall Green, Birmingham, England, B28 8AB | Director | 22 April 2009 | Active |
31, Staplehurst Road, Birmingham, B28 9AR | Corporate Director | 01 May 2009 | Active |
Mr Mohd Hafizal Yunus | ||
Notified on | : | 21 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | Malaysian |
Address | : | 93, Tabernacle Street, London, EC2A 4BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-28 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-08-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2018-07-17 | Address | Change registered office address company with date old address new address. | Download |
2018-07-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-07-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-07-13 | Resolution | Resolution. | Download |
2018-05-29 | Gazette | Gazette notice compulsory. | Download |
2017-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-16 | Officers | Change person secretary company with change date. | Download |
2016-09-16 | Officers | Change person director company with change date. | Download |
2016-09-16 | Address | Change registered office address company with date old address new address. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.