About

Registered Number: 00588786
Date of Incorporation: 13/08/1957 (66 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/04/2018 (6 years ago)
Registered Address: 1 More London Place, London, SE1 2AF,

 

Having been setup in 1957, Hymatic Technologies Ltd has its registered office in London, it's status is listed as "Dissolved". There is one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SISEC LIMITED 30 June 2008 29 January 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 April 2018
LIQ13 - N/A 22 January 2018
LIQ03 - N/A 20 December 2017
LIQ10 - N/A 01 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 01 December 2017
RESOLUTIONS - N/A 30 August 2017
TM01 - Termination of appointment of director 05 December 2016
AP01 - Appointment of director 02 December 2016
TM01 - Termination of appointment of director 17 October 2016
AP01 - Appointment of director 14 October 2016
AD01 - Change of registered office address 28 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 26 September 2016
AR01 - Annual Return 29 June 2016
TM01 - Termination of appointment of director 10 March 2016
TM02 - Termination of appointment of secretary 01 February 2016
TM01 - Termination of appointment of director 04 September 2015
AR01 - Annual Return 23 June 2015
AP01 - Appointment of director 15 May 2015
AA - Annual Accounts 14 May 2015
TM01 - Termination of appointment of director 27 April 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 21 June 2013
AP01 - Appointment of director 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
AA - Annual Accounts 20 May 2013
CH01 - Change of particulars for director 08 May 2013
AD01 - Change of registered office address 05 September 2012
AR01 - Annual Return 28 June 2012
CH01 - Change of particulars for director 28 June 2012
CH01 - Change of particulars for director 28 June 2012
CH01 - Change of particulars for director 23 March 2012
AA - Annual Accounts 08 February 2012
TM01 - Termination of appointment of director 01 December 2011
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 11 October 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 01 February 2011
AP01 - Appointment of director 11 October 2010
TM01 - Termination of appointment of director 08 October 2010
AR01 - Annual Return 28 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2010
AA - Annual Accounts 10 February 2010
AP01 - Appointment of director 27 January 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 15 July 2009
353a - Register of members in non-legible form 15 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 20 June 2007
353 - Register of members 20 June 2007
AA - Annual Accounts 28 February 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 13 July 2006
AA - Annual Accounts 12 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 October 2005
363a - Annual Return 03 August 2005
AA - Annual Accounts 02 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 December 2004
363a - Annual Return 08 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
225 - Change of Accounting Reference Date 06 April 2004
288c - Notice of change of directors or secretaries or in their particulars 30 March 2004
353 - Register of members 30 March 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
AUD - Auditor's letter of resignation 26 January 2004
AUD - Auditor's letter of resignation 26 January 2004
287 - Change in situation or address of Registered Office 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 28 June 2003
363s - Annual Return 04 July 2002
288c - Notice of change of directors or secretaries or in their particulars 25 June 2002
MISC - Miscellaneous document 17 June 2002
AA - Annual Accounts 31 May 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288c - Notice of change of directors or secretaries or in their particulars 20 November 2001
AA - Annual Accounts 09 October 2001
363s - Annual Return 07 July 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
RESOLUTIONS - N/A 22 December 2000
AUD - Auditor's letter of resignation 22 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 02 July 1999
363s - Annual Return 25 June 1999
225 - Change of Accounting Reference Date 10 December 1998
CERTNM - Change of name certificate 02 September 1998
363s - Annual Return 09 July 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
AA - Annual Accounts 22 April 1998
RESOLUTIONS - N/A 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
AUD - Auditor's letter of resignation 15 April 1998
RESOLUTIONS - N/A 06 April 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 April 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 April 1998
395 - Particulars of a mortgage or charge 01 April 1998
363a - Annual Return 29 July 1997
AA - Annual Accounts 02 July 1997
288 - N/A 26 September 1996
288 - N/A 03 September 1996
363a - Annual Return 09 July 1996
AA - Annual Accounts 24 June 1996
288 - N/A 17 October 1995
288 - N/A 17 August 1995
288 - N/A 17 August 1995
AA - Annual Accounts 07 August 1995
363x - Annual Return 13 July 1995
AA - Annual Accounts 22 July 1994
363x - Annual Return 01 July 1994
AA - Annual Accounts 22 August 1993
363x - Annual Return 05 July 1993
288 - N/A 13 January 1993
363s - Annual Return 22 July 1992
AA - Annual Accounts 05 June 1992
288 - N/A 19 August 1991
AA - Annual Accounts 17 July 1991
363x - Annual Return 02 July 1991
RESOLUTIONS - N/A 12 April 1991
RESOLUTIONS - N/A 12 April 1991
RESOLUTIONS - N/A 12 April 1991
AA - Annual Accounts 01 November 1990
288 - N/A 31 October 1990
363 - Annual Return 17 August 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 15 August 1989
288 - N/A 23 March 1989
288 - N/A 26 January 1989
AA - Annual Accounts 12 August 1988
363 - Annual Return 12 August 1988
288 - N/A 23 March 1988
288 - N/A 10 March 1988
AA - Annual Accounts 23 August 1987
363 - Annual Return 23 August 1987
363(C) - N/A 22 June 1987
AA - Annual Accounts 02 July 1986
AA - Annual Accounts 28 October 1985
MEM/ARTS - N/A 24 July 1984
AA - Annual Accounts 20 July 1983
AA - Annual Accounts 30 July 1981
AA - Annual Accounts 05 August 1980
AA - Annual Accounts 31 July 1978
AA - Annual Accounts 12 August 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.