About

Registered Number: 03500781
Date of Incorporation: 28/01/1998 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 11 months ago)
Registered Address: 51 Haling Park Road, South Croydon, CR2 6ND,

 

Based in South Croydon, Hypertex Ltd was founded on 28 January 1998. We don't currently know the number of employees at the business. The companies directors are listed as Vallerine, Anthony, Vallerine, Wendy Prudence, Vallerine, Wendy Prudence, Flynn, Martin Donald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VALLERINE, Anthony 01 September 2012 - 1
VALLERINE, Wendy Prudence 01 February 2012 - 1
FLYNN, Martin Donald 06 February 1998 22 February 2001 1
Secretary Name Appointed Resigned Total Appointments
VALLERINE, Wendy Prudence 06 February 1998 01 February 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 31 January 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 29 January 2018
AD01 - Change of registered office address 30 June 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 23 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2015
AD01 - Change of registered office address 23 December 2015
AD01 - Change of registered office address 22 December 2015
AA - Annual Accounts 19 September 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 05 May 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 06 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2013
AD01 - Change of registered office address 06 February 2013
AP01 - Appointment of director 29 October 2012
AP01 - Appointment of director 12 September 2012
TM02 - Termination of appointment of secretary 12 September 2012
TM01 - Termination of appointment of director 06 September 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 11 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2010
AA - Annual Accounts 09 April 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 17 May 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 11 July 2003
363s - Annual Return 10 February 2003
287 - Change in situation or address of Registered Office 10 February 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 08 May 2001
287 - Change in situation or address of Registered Office 08 May 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
287 - Change in situation or address of Registered Office 02 October 2000
AA - Annual Accounts 22 September 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 10 March 1999
287 - Change in situation or address of Registered Office 10 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
287 - Change in situation or address of Registered Office 16 February 1998
NEWINC - New incorporation documents 28 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.