Company NameHipret Limited
Company StatusDissolved
Company Number04629254
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Giancarlo Daniele
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed16 July 2012(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 05 May 2015)
RoleLawyer
Country of ResidenceMonaco
Correspondence AddressRosta House 144 Castle Street
Edgeley
SK3 9JH
Director NameDr Domenico Salerno
Date of BirthNovember 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressRosta House 144 Castle Street
Edgeley
SK3 9JH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSilkframe Computers Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address45-49 Greek Street
Stockport
Cheshire
SK3 8AX
Secretary NameInternational Trusts Company Limited (Corporation)
StatusResigned
Appointed12 September 2008(5 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 December 2013)
Correspondence AddressRosta House 144 Castle Street
Edgeley
Cheshire
SK3 9JH

Location

Registered AddressRosta House 144 Castle Street
Edgeley
SK3 9JH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Shareholders

8 at £1Pan Fiduciaria Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,063
Cash£194
Current Liabilities£8,250

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (3 pages)
6 January 2015Application to strike the company off the register (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
19 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 8
(3 pages)
19 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 8
(3 pages)
19 February 2014Termination of appointment of International Trusts Company Limited as a secretary on 10 December 2013 (1 page)
19 February 2014Termination of appointment of International Trusts Company Limited as a secretary on 10 December 2013 (1 page)
19 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 8
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
7 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
7 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
19 July 2012Appointment of Mr Giancarlo Daniele as a director on 16 July 2012 (3 pages)
19 July 2012Appointment of Mr Giancarlo Daniele as a director on 16 July 2012 (3 pages)
19 July 2012Termination of appointment of Domenico Salerno as a director on 16 July 2012 (2 pages)
19 July 2012Termination of appointment of Domenico Salerno as a director on 16 July 2012 (2 pages)
31 January 2012Annual return made up to 6 January 2012 (14 pages)
31 January 2012Annual return made up to 6 January 2012 (14 pages)
31 January 2012Annual return made up to 6 January 2012 (14 pages)
8 December 2011Registered office address changed from Bank House 1 Burlington Road Bristol BS6 6TJ on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from Bank House 1 Burlington Road Bristol BS6 6TJ on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from Bank House 1 Burlington Road Bristol BS6 6TJ on 8 December 2011 (2 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 January 2011Director's details changed for Dr Domenico Salerno on 11 January 2011 (3 pages)
19 January 2011Director's details changed for Dr Domenico Salerno on 11 January 2011 (3 pages)
14 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
4 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Dr Domenico Salerno on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Dr Domenico Salerno on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Dr Domenico Salerno on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for . International Trusts Company Limited on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for . International Trusts Company Limited on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for . International Trusts Company Limited on 1 October 2009 (2 pages)
9 January 2009Return made up to 06/01/09; full list of members (3 pages)
9 January 2009Secretary's change of particulars / international trust company LIMITED / 06/01/2009 (2 pages)
9 January 2009Return made up to 06/01/09; full list of members (3 pages)
9 January 2009Secretary's change of particulars / international trust company LIMITED / 06/01/2009 (2 pages)
24 October 2008Registered office changed on 24/10/2008 from bank house 1 burlington road bristol BS6 6TJ (1 page)
24 October 2008Registered office changed on 24/10/2008 from bank house 1 burlington road bristol BS6 6TJ (1 page)
23 October 2008Registered office changed on 23/10/2008 from c/o downham morris mayer & co 45-49 greek street stockport cheshire SK3 8AX (1 page)
23 October 2008Registered office changed on 23/10/2008 from c/o downham morris mayer & co 45-49 greek street stockport cheshire SK3 8AX (1 page)
18 September 2008Secretary appointed international trust company LIMITED (2 pages)
18 September 2008Appointment terminated secretary silkframe computers LIMITED (1 page)
18 September 2008Appointment terminated secretary silkframe computers LIMITED (1 page)
18 September 2008Secretary appointed international trust company LIMITED (2 pages)
11 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 January 2008Return made up to 06/01/08; full list of members (2 pages)
8 January 2008Return made up to 06/01/08; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
21 February 2007Return made up to 06/01/07; full list of members (2 pages)
21 February 2007Return made up to 06/01/07; full list of members (2 pages)
13 January 2006Return made up to 06/01/06; full list of members (2 pages)
13 January 2006Return made up to 06/01/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
13 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
4 January 2005Return made up to 06/01/05; full list of members (6 pages)
4 January 2005Return made up to 06/01/05; full list of members (6 pages)
6 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
6 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
7 February 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2003Ad 13/06/03--------- £ si 6@1=6 £ ic 2/8 (2 pages)
27 June 2003Ad 13/06/03--------- £ si 6@1=6 £ ic 2/8 (2 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003Registered office changed on 13/01/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003Registered office changed on 13/01/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New secretary appointed (2 pages)
6 January 2003Incorporation (12 pages)
6 January 2003Incorporation (12 pages)