About

Registered Number: 05489080
Date of Incorporation: 23/06/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 8 months ago)
Registered Address: 38 Groombridge Drive, Gillingham, Kent, ME7 2QJ

 

Hytech Ltd was registered on 23 June 2005 and has its registered office in Kent, it's status is listed as "Dissolved". The companies director is Odusanya, Yetunde. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ODUSANYA, Yetunde 23 May 2008 28 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
DS01 - Striking off application by a company 27 May 2014
AP01 - Appointment of director 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
TM02 - Termination of appointment of secretary 10 April 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 29 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 24 June 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 01 July 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 05 December 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
363a - Annual Return 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 26 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 18 June 2006
287 - Change in situation or address of Registered Office 18 June 2006
225 - Change of Accounting Reference Date 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
NEWINC - New incorporation documents 23 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.