Company NameHi Promotions Limited
Company StatusDissolved
Company Number06958233
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 9 months ago)
Dissolution Date31 July 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Marc Paul Elliot Harvey
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(same day as company formation)
RolePromotional Goods Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Cottage Main Street
East Keswick
West Yorkshire
LS17 9DB
Director NameStephen Brian Isaacs
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sovereign Court
Alwoodley
Leeds
West Yorkshire
LS17 7UT
Secretary NameStephen Brian Isaacs
NationalityBritish
StatusClosed
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sovereign Court
Alwoodley
Leeds
West Yorkshire
LS17 7UT
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address43 St. Pauls Street
Leeds
West Yorkshire
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,071
Cash£12,940
Current Liabilities£16,663

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
4 April 2012Application to strike the company off the register (3 pages)
4 April 2012Application to strike the company off the register (3 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 2
(5 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 2
(5 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 2
(5 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 August 2010Director's details changed for Stephen Brian Isaacs on 8 July 2010 (2 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Marc Paul Elliot Harvey on 8 July 2010 (2 pages)
4 August 2010Director's details changed for Marc Paul Elliot Harvey on 8 July 2010 (2 pages)
4 August 2010Director's details changed for Stephen Brian Isaacs on 8 July 2010 (2 pages)
4 August 2010Director's details changed for Marc Paul Elliot Harvey on 8 July 2010 (2 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Stephen Brian Isaacs on 8 July 2010 (2 pages)
13 November 2009Registered office address changed from Titan House Station Road Horsforth Leeds LS18 5PA United Kingdom on 13 November 2009 (1 page)
13 November 2009Registered office address changed from Titan House Station Road Horsforth Leeds LS18 5PA United Kingdom on 13 November 2009 (1 page)
9 September 2009Director appointed marc paul elliot harvey (1 page)
9 September 2009Director appointed marc paul elliot harvey (1 page)
1 September 2009Ad 09/07/09 gbp si 98@1=98 gbp ic 2/100 (2 pages)
1 September 2009Accounting reference date extended from 31/07/2010 to 31/08/2010 (1 page)
1 September 2009Director and secretary appointed stephen brian isaacs (1 page)
1 September 2009Accounting reference date extended from 31/07/2010 to 31/08/2010 (1 page)
1 September 2009Director and secretary appointed stephen brian isaacs (1 page)
1 September 2009Ad 09/07/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
10 July 2009Appointment terminated director elizabeth davies (1 page)
10 July 2009Appointment Terminated Secretary theydon secretaries LIMITED (1 page)
10 July 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
10 July 2009Appointment Terminated Director elizabeth davies (1 page)
9 July 2009Incorporation (13 pages)
9 July 2009Incorporation (13 pages)