Company NameHyder Furnishings Ltd
Company StatusDissolved
Company Number09385406
CategoryPrivate Limited Company
Incorporation Date13 January 2015(9 years, 3 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Sohib Mahroof
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3c Bridge Industrial Estate Mill Street East
Dewsbury
West Yorkshire
WF12 9BQ
Secretary NameMr Kasam Karim
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address10 King Edward Street
Dewsbury
West Yorkshire
WF12 9EY

Location

Registered AddressUnit 3c Bridge Industrial Estate Mill Street East
Mill Street East
Dewsbury
West Yorkshire
WF12 9BQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
3 May 2017Termination of appointment of Kasam Karim as a secretary on 1 May 2017 (1 page)
3 May 2017Termination of appointment of Kasam Karim as a secretary on 1 May 2017 (1 page)
12 January 2017Compulsory strike-off action has been discontinued (1 page)
12 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
11 January 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
28 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP .01
(3 pages)
28 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP .01
(3 pages)
26 February 2016Registered office address changed from 15B Nelson Street Dewsbury West Yorkshire WF13 1NA United Kingdom to Unit 3C Bridge Industrial Estate Mill Street East Mill Street East Dewsbury West Yorkshire WF12 9BQ on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 15B Nelson Street Dewsbury West Yorkshire WF13 1NA United Kingdom to Unit 3C Bridge Industrial Estate Mill Street East Mill Street East Dewsbury West Yorkshire WF12 9BQ on 26 February 2016 (1 page)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)