About

Registered Number: 04683105
Date of Incorporation: 02/03/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (6 years and 5 months ago)
Registered Address: C/O Prydis Accounts Ltd, The Parade, Liskeard, Cornwall, PL14 6AF,

 

Hide 'n' Seek Polperro Ltd was registered on 02 March 2003 and has its registered office in Cornwall, it has a status of "Dissolved". The companies directors are listed as Fisher, Anthony Steven, Jones, Nancy, Jones, Stephen Ellis in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Anthony Steven 04 June 2003 - 1
JONES, Nancy 02 March 2003 - 1
JONES, Stephen Ellis 02 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 August 2018
DS01 - Striking off application by a company 14 August 2018
AD01 - Change of registered office address 25 June 2018
DISS40 - Notice of striking-off action discontinued 02 June 2018
AA - Annual Accounts 31 May 2018
AA01 - Change of accounting reference date 31 May 2018
GAZ1 - First notification of strike-off action in London Gazette 22 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 07 March 2015
CH01 - Change of particulars for director 07 March 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 03 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 15 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
RESOLUTIONS - N/A 04 March 2004
RESOLUTIONS - N/A 04 March 2004
RESOLUTIONS - N/A 04 March 2004
CERTNM - Change of name certificate 19 June 2003
287 - Change in situation or address of Registered Office 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2003
NEWINC - New incorporation documents 02 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.