About

Registered Number: 04767511
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: 19 Titan Court, Laporte Way, Luton, LU4 8EF

 

Established in 2003, Hyper Development Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. Carter, Jason Callum, Rowe, Ian, Scales, Roger William, Dr are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Jason Callum 01 July 2014 - 1
SCALES, Roger William, Dr 01 April 2004 22 September 2014 1
Secretary Name Appointed Resigned Total Appointments
ROWE, Ian 22 September 2014 16 June 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
PSC01 - N/A 11 July 2017
PSC01 - N/A 10 July 2017
CS01 - N/A 05 July 2017
AP01 - Appointment of director 21 June 2016
TM01 - Termination of appointment of director 17 June 2016
TM02 - Termination of appointment of secretary 17 June 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 03 June 2015
CH01 - Change of particulars for director 03 June 2015
CH03 - Change of particulars for secretary 03 June 2015
AA - Annual Accounts 19 December 2014
TM01 - Termination of appointment of director 22 September 2014
TM02 - Termination of appointment of secretary 22 September 2014
AP03 - Appointment of secretary 22 September 2014
AR01 - Annual Return 18 July 2014
AP01 - Appointment of director 18 July 2014
AP01 - Appointment of director 06 June 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 31 May 2013
TM01 - Termination of appointment of director 06 April 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 21 July 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 13 June 2008
363a - Annual Return 13 June 2007
AA - Annual Accounts 13 June 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 22 June 2005
287 - Change in situation or address of Registered Office 27 September 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 30 June 2004
225 - Change of Accounting Reference Date 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.