About

Registered Number: 05679556
Date of Incorporation: 18/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

 

Established in 2006, Hybris Uk Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Thoma, Carsten Oliver, Zips, Michael, Luedi, Ariel Frank in the Companies House registry. Currently we aren't aware of the number of employees at the Hybris Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMA, Carsten Oliver 18 January 2006 - 1
ZIPS, Michael 04 March 2011 - 1
LUEDI, Ariel Frank 18 January 2006 03 August 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 10 December 2015
PARENT_ACC - N/A 10 December 2015
MR04 - N/A 16 October 2015
GUARANTEE2 - N/A 29 September 2015
AGREEMENT2 - N/A 29 September 2015
RESOLUTIONS - N/A 23 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 September 2015
SH19 - Statement of capital 23 September 2015
CAP-SS - N/A 23 September 2015
TM01 - Termination of appointment of director 06 August 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 23 January 2015
AUD - Auditor's letter of resignation 13 May 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 14 August 2013
RESOLUTIONS - N/A 08 May 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 14 December 2012
RESOLUTIONS - N/A 18 April 2012
AR01 - Annual Return 15 March 2012
AP04 - Appointment of corporate secretary 15 March 2012
TM02 - Termination of appointment of secretary 15 March 2012
RESOLUTIONS - N/A 28 November 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
AA - Annual Accounts 05 July 2011
AP01 - Appointment of director 11 April 2011
SH01 - Return of Allotment of shares 09 March 2011
AR01 - Annual Return 09 March 2011
RESOLUTIONS - N/A 21 February 2011
CC04 - Statement of companies objects 21 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 08 April 2009
287 - Change in situation or address of Registered Office 07 February 2009
AA - Annual Accounts 19 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 03 November 2007
287 - Change in situation or address of Registered Office 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
363s - Annual Return 17 February 2007
225 - Change of Accounting Reference Date 08 November 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
RESOLUTIONS - N/A 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
287 - Change in situation or address of Registered Office 20 February 2006
NEWINC - New incorporation documents 18 January 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.