About

Registered Number: 06911677
Date of Incorporation: 20/05/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 10 months ago)
Registered Address: PRICE MANN & CO, 447 Kenton Road, Harrow, Middlesex, HA3 0XY

 

Hyde Park Suites Ltd was founded on 20 May 2009 and has its registered office in Middlesex, it's status in the Companies House registry is set to "Dissolved". The business has 3 directors listed as Mosawi, Abbas, Mosawi, Fadil, Mosawi, Mustafa. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSAWI, Abbas 15 June 2011 - 1
MOSAWI, Fadil 06 October 2009 31 December 2013 1
MOSAWI, Mustafa 20 May 2009 07 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
SOAS(A) - Striking-off action suspended (Section 652A) 25 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 06 September 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 13 June 2014
TM01 - Termination of appointment of director 11 February 2014
AA - Annual Accounts 16 December 2013
MR01 - N/A 30 November 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 27 July 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 18 July 2011
AP01 - Appointment of director 08 July 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2010
AD01 - Change of registered office address 03 August 2010
TM01 - Termination of appointment of director 23 October 2009
AP01 - Appointment of director 23 October 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
NEWINC - New incorporation documents 20 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.