About

Registered Number: 03668679
Date of Incorporation: 17/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 19-20 Bourne Court, Unity Trading Estate, Woodford Green, Essex, IG8 8HD

 

Having been setup in 1998, Hyperdrive Systems Ltd has its registered office in Essex. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 24 August 2018
DISS40 - Notice of striking-off action discontinued 21 February 2018
CS01 - N/A 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 17 January 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 16 February 2015
CH01 - Change of particulars for director 16 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 23 November 2012
SH01 - Return of Allotment of shares 20 November 2012
AA - Annual Accounts 22 August 2012
DISS40 - Notice of striking-off action discontinued 03 April 2012
AR01 - Annual Return 01 April 2012
CH01 - Change of particulars for director 01 April 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AR01 - Annual Return 07 October 2009
DISS40 - Notice of striking-off action discontinued 29 May 2009
AA - Annual Accounts 28 May 2009
AA - Annual Accounts 28 May 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
288b - Notice of resignation of directors or secretaries 12 August 2008
363s - Annual Return 11 January 2008
AA - Annual Accounts 15 September 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
363a - Annual Return 03 January 2006
287 - Change in situation or address of Registered Office 03 January 2006
AA - Annual Accounts 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 16 December 2003
CERTNM - Change of name certificate 14 November 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 30 October 2001
288c - Notice of change of directors or secretaries or in their particulars 20 June 2001
363s - Annual Return 28 November 2000
RESOLUTIONS - N/A 03 August 2000
RESOLUTIONS - N/A 03 August 2000
AA - Annual Accounts 03 August 2000
CERTNM - Change of name certificate 31 July 2000
363s - Annual Return 17 January 2000
288c - Notice of change of directors or secretaries or in their particulars 12 August 1999
CERTNM - Change of name certificate 24 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
287 - Change in situation or address of Registered Office 24 November 1998
NEWINC - New incorporation documents 17 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.