Company NameHayat & Hu Corporation Ltd
Company StatusDissolved
Company Number05289138
CategoryPrivate Limited Company
Incorporation Date17 November 2004(19 years, 5 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMiss Xiaoxiao Hu
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(5 days after company formation)
Appointment Duration5 months, 1 week (resigned 01 May 2005)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address907 Imperial Point
The Quays, Salford Quays
Manchester
Lancashire
M50 3RB
Director NameMr Umer Khan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(5 days after company formation)
Appointment Duration5 months (resigned 25 April 2005)
RoleTelecom Consultant
Country of ResidenceUnited Kingdom
Correspondence Address907 Imperial Point
The Quays, Salford
Manchester
Lancashire
M50 3RB
Secretary NameMiss Xiaoxiao Hu
NationalityBritish
StatusResigned
Appointed22 November 2004(5 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 May 2005)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address907 Imperial Point
The Quays, Salford Quays
Manchester
Lancashire
M50 3RB
Director NameMiss Xiaoxiao Hu
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(5 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 2012)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address907 Imperial Point
The Quays, Salford Quays
Manchester
Lancashire
M50 3RB
Director NameMr Umer Khan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(6 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2012)
RoleTelecom Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3a Clifftop House
Wind Mill Hill Road
Gibraltar
11111
Secretary NameMiss Xiaoxiao Hu
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2006(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2012)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address907 Imperial Point
The Quays, Salford Quays
Manchester
Lancashire
M50 3RB
Director NameMr Travis Lloyd
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2012(7 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 13 February 2012)
RoleBusiness Consultant
Country of ResidenceAustralia
Correspondence Address83 Moss Lane
Manchester
Director NameYu Qwety
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(7 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Moss Lane
Manchester
Director NameMiss Xiaoxiao Hu
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(7 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 June 2012)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address907 Imperial Point
The Quays Salford Quays
Manchester
Lancashire
M50 3RB
Director NameMr Umer Khan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(7 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 July 2012)
RoleTelecom Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnitb 12d Heywood Distribution Park
Pilsworth Road
Heywood
Lancashire
OL10 2TS
Secretary NameMiss Xiaoxiao Hu
StatusResigned
Appointed13 February 2012(7 years, 2 months after company formation)
Appointment Duration4 months (resigned 15 June 2012)
RoleCompany Director
Correspondence Address907 Imperial Point
The Quays Salford Quays
Manchester
M50 3RB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed11 May 2005(5 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 13 June 2006)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered AddressUnitb 12d Heywood Distribution Park
Pilsworth Road
Heywood
Lancashire
OL10 2TS
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester

Shareholders

1 at £1Umer Khan
50.00%
Ordinary
1 at £1Xiaoxiao Hu
50.00%
Ordinary

Financials

Year2014
Net Worth£84,606
Cash£25,968
Current Liabilities£594,804

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
16 May 2013Compulsory strike-off action has been suspended (1 page)
16 May 2013Compulsory strike-off action has been suspended (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
25 July 2012Termination of appointment of Umer Khan as a director on 2 July 2012 (1 page)
25 July 2012Termination of appointment of Umer Khan as a director (1 page)
21 June 2012Termination of appointment of Xiaoxiao Hu as a secretary (1 page)
21 June 2012Termination of appointment of Xiaoxiao Hu as a secretary on 15 June 2012 (1 page)
14 June 2012Termination of appointment of Xiaoxiao Hu as a director (1 page)
14 June 2012Termination of appointment of Xiaoxiao Hu as a director on 12 June 2012 (1 page)
27 February 2012Amended accounts made up to 30 April 2011 (7 pages)
27 February 2012Amended total exemption small company accounts made up to 30 April 2011 (7 pages)
23 February 2012Director's details changed for Mr Xiaoxiao Hu on 13 February 2012 (2 pages)
23 February 2012Secretary's details changed for Xiaoxiao Hu on 13 February 2012 (1 page)
23 February 2012Director's details changed for Mr Xiaoxiao Hu on 13 February 2012 (2 pages)
23 February 2012Secretary's details changed for Xiaoxiao Hu on 13 February 2012 (1 page)
14 February 2012Appointment of Xiaoxiao Hu as a secretary (2 pages)
14 February 2012Registered office address changed from 83 Moss Lane Manchester England on 14 February 2012 (1 page)
14 February 2012Registered office address changed from 83 Moss Lane Manchester England on 14 February 2012 (1 page)
14 February 2012Appointment of Mr Xiaoxiao Hu as a director on 13 February 2012 (2 pages)
14 February 2012Appointment of Xiaoxiao Hu as a secretary on 13 February 2012 (2 pages)
14 February 2012Appointment of Mr Umer Khan as a director (2 pages)
14 February 2012Appointment of Mr Xiaoxiao Hu as a director (2 pages)
14 February 2012Appointment of Mr Umer Khan as a director on 13 February 2012 (2 pages)
13 February 2012Termination of appointment of Yu Qwety as a director (1 page)
13 February 2012Termination of appointment of Yu Qwety as a director on 13 February 2012 (1 page)
13 February 2012Termination of appointment of Travis Lloyd as a director on 13 February 2012 (1 page)
13 February 2012Termination of appointment of Travis Lloyd as a director (1 page)
24 January 2012Registered office address changed from Unit B 12D Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TS on 24 January 2012 (1 page)
24 January 2012Registered office address changed from Unit B 12D Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TS on 24 January 2012 (1 page)
23 January 2012Appointment of Mr Travis Lloyd as a director (2 pages)
23 January 2012Appointment of Mr Travis Lloyd as a director on 1 January 2012 (2 pages)
23 January 2012Appointment of Yu Qwety as a director (2 pages)
23 January 2012Appointment of Yu Qwety as a director on 1 January 2012 (2 pages)
22 January 2012Termination of appointment of Xiaoxiao Hu as a secretary on 1 January 2012 (1 page)
22 January 2012Termination of appointment of Xiaoxiao Hu as a secretary (1 page)
22 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
22 January 2012Termination of appointment of Umer Khan as a director on 1 January 2012 (1 page)
22 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
22 January 2012Termination of appointment of Xiaoxiao Hu as a director on 1 January 2012 (1 page)
22 January 2012Termination of appointment of Umer Khan as a director (1 page)
22 January 2012Termination of appointment of Xiaoxiao Hu as a director (1 page)
19 January 2012Annual return made up to 17 November 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 2
(5 pages)
19 January 2012Annual return made up to 17 November 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 2
(5 pages)
4 January 2012Director's details changed for Mr Umer Khan on 1 October 2011 (2 pages)
4 January 2012Director's details changed for Mr Umer Khan on 1 October 2011 (2 pages)
4 January 2012Director's details changed for Mr Umer Khan on 1 October 2011 (2 pages)
4 January 2012Director's details changed for Mr Umer Khan on 1 October 2011 (2 pages)
4 January 2012Director's details changed for Mr Umer Khan on 1 October 2011 (2 pages)
4 January 2012Director's details changed for Mr Umer Khan on 1 October 2011 (2 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
13 January 2011Director's details changed for Mr Umer Khan on 17 November 2010 (2 pages)
13 January 2011Director's details changed for Mr Umer Khan on 17 November 2010 (2 pages)
27 August 2010Previous accounting period extended from 30 November 2009 to 30 April 2010 (1 page)
27 August 2010Previous accounting period extended from 30 November 2009 to 30 April 2010 (1 page)
7 January 2010Director's details changed for Miss Xiaoxiao Hu on 17 November 2009 (2 pages)
7 January 2010Director's details changed for Mr Umer Khan on 17 November 2009 (2 pages)
7 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Umer Khan on 17 November 2009 (2 pages)
7 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Miss Xiaoxiao Hu on 17 November 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 January 2009Return made up to 17/11/08; full list of members (4 pages)
23 January 2009Return made up to 17/11/08; full list of members (4 pages)
1 July 2008Return made up to 17/11/07; full list of members (4 pages)
1 July 2008Return made up to 17/11/07; full list of members (4 pages)
1 July 2008Registered office changed on 01/07/2008 from 1A armstrong house manchester technology centre oxford road, manchester lancashire M1 7ED (1 page)
1 July 2008Registered office changed on 01/07/2008 from 1A armstrong house manchester technology centre oxford road, manchester lancashire M1 7ED (1 page)
27 June 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
27 June 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
11 December 2007Ad 02/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 2007Ad 02/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 March 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
2 March 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
18 December 2006Registered office changed on 18/12/06 from: 907 imperial point, the quays salford quays manchester lancashire M50 3RB (1 page)
18 December 2006Registered office changed on 18/12/06 from: 907 imperial point, the quays salford quays manchester lancashire M50 3RB (1 page)
18 December 2006Return made up to 17/11/06; full list of members (2 pages)
18 December 2006Location of register of members (1 page)
18 December 2006Location of debenture register (1 page)
18 December 2006Location of debenture register (1 page)
18 December 2006Return made up to 17/11/06; full list of members (2 pages)
18 December 2006Location of register of members (1 page)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006New secretary appointed (1 page)
14 June 2006New secretary appointed (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Secretary resigned (1 page)
8 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
8 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
9 March 2006New director appointed (1 page)
9 March 2006New director appointed (1 page)
29 November 2005Return made up to 17/11/05; full list of members (2 pages)
29 November 2005Return made up to 17/11/05; full list of members (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
25 May 2005New director appointed (1 page)
25 May 2005New director appointed (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director's particulars changed (1 page)
28 April 2005Director's particulars changed (1 page)
28 April 2005Director resigned (1 page)
4 March 2005Director's particulars changed (1 page)
4 March 2005Secretary's particulars changed;director's particulars changed (1 page)
4 March 2005Secretary's particulars changed;director's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
22 December 2004Registered office changed on 22/12/04 from: 48 merchant quays, salford quays salford manchester lancashire M50 3XG (1 page)
22 December 2004Registered office changed on 22/12/04 from: 48 merchant quays, salford quays salford manchester lancashire M50 3XG (1 page)
22 November 2004New secretary appointed (1 page)
22 November 2004Director resigned (1 page)
22 November 2004New director appointed (1 page)
22 November 2004New director appointed (1 page)
22 November 2004New director appointed (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004New secretary appointed (1 page)
22 November 2004Director resigned (1 page)
22 November 2004New director appointed (1 page)
22 November 2004Secretary resigned (1 page)
17 November 2004Incorporation (13 pages)
17 November 2004Incorporation (13 pages)