About

Registered Number: 08791543
Date of Incorporation: 27/11/2013 (10 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 6 months ago)
Registered Address: 122 Dunstall Road, Wolverhampton, WV6 0NL,

 

Established in 2013, Hypertech Recruitment Ltd are based in Wolverhampton, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The current directors of this business are listed as Mcdonalds, Johnson, Bartowhik, Angelika, Bratownik, Angelika, Ogbonna, Chisom Hephzibah, Ogbonna, Chisom.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALDS, Johnson 29 December 2017 - 1
BARTOWHIK, Angelika 03 February 2014 22 August 2014 1
BRATOWNIK, Angelika 03 February 2014 29 December 2017 1
OGBONNA, Chisom Hephzibah 27 November 2013 03 February 2014 1
OGBONNA, Chisom 27 November 2013 18 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 November 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 04 May 2018
PSC07 - N/A 11 January 2018
TM01 - Termination of appointment of director 11 January 2018
AP01 - Appointment of director 11 January 2018
AD01 - Change of registered office address 11 January 2018
TM01 - Termination of appointment of director 13 December 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 19 June 2017
MR04 - N/A 19 May 2017
AP01 - Appointment of director 07 February 2017
AD01 - Change of registered office address 06 February 2017
TM01 - Termination of appointment of director 03 February 2017
AD01 - Change of registered office address 03 February 2017
AD01 - Change of registered office address 26 January 2017
AP01 - Appointment of director 26 January 2017
TM01 - Termination of appointment of director 23 January 2017
AD01 - Change of registered office address 22 January 2017
AD01 - Change of registered office address 20 January 2017
RESOLUTIONS - N/A 19 January 2017
AD01 - Change of registered office address 19 January 2017
CH01 - Change of particulars for director 19 January 2017
AP01 - Appointment of director 18 January 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 12 September 2016
TM01 - Termination of appointment of director 04 July 2016
AA01 - Change of accounting reference date 21 March 2016
AD01 - Change of registered office address 21 March 2016
AP01 - Appointment of director 14 October 2015
MR01 - N/A 08 October 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 25 August 2015
TM01 - Termination of appointment of director 27 June 2015
AP01 - Appointment of director 05 March 2015
TM01 - Termination of appointment of director 06 December 2014
AP01 - Appointment of director 04 December 2014
AR01 - Annual Return 22 September 2014
TM01 - Termination of appointment of director 28 August 2014
AD01 - Change of registered office address 22 August 2014
TM01 - Termination of appointment of director 22 August 2014
AP01 - Appointment of director 22 August 2014
TM01 - Termination of appointment of director 22 August 2014
AP01 - Appointment of director 22 August 2014
AD01 - Change of registered office address 22 August 2014
NEWINC - New incorporation documents 27 November 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 September 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.