Company NameHippo (Mind) Limited
Company StatusDissolved
Company Number06674690
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 8 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameRajeev Sheoran
Date of BirthMay 1973 (Born 51 years ago)
NationalityIndian
StatusClosed
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Peckover Drive
Pudsey
West Yorkshire
LS28 8EG

Location

Registered Address28 Prescott Street
Halifax
West Yorkshire
HX1 2JL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£53,859
Cash£25,760
Current Liabilities£25,626

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
20 July 2011Application to strike the company off the register (3 pages)
20 July 2011Application to strike the company off the register (3 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 November 2010Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
29 November 2010Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
20 September 2010Director's details changed for Rajeev Sheoran on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Rajeev Sheoran on 1 October 2009 (2 pages)
20 September 2010Annual return made up to 18 August 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 100
(4 pages)
20 September 2010Annual return made up to 18 August 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 100
(4 pages)
20 September 2010Director's details changed for Rajeev Sheoran on 1 October 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 September 2009Return made up to 18/08/09; full list of members (3 pages)
16 September 2009Return made up to 18/08/09; full list of members (3 pages)
9 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
9 October 2008Ad 15/09/08\gbp si 40@1=40\gbp ic 1/41\ (2 pages)
9 October 2008Ad 15/09/08 gbp si 40@1=40 gbp ic 1/41 (2 pages)
9 October 2008Ad 15/09/08 gbp si 59@1=59 gbp ic 41/100 (2 pages)
9 October 2008Ad 15/09/08\gbp si 59@1=59\gbp ic 41/100\ (2 pages)
9 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(13 pages)
18 August 2008Incorporation (18 pages)
18 August 2008Incorporation (18 pages)