Company NameHibrid Solutions Ltd
Company StatusDissolved
Company Number06821727
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)
Dissolution Date27 September 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMalik Rizwan Ullah
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityPakistani
StatusClosed
Appointed17 February 2009(same day as company formation)
RoleComputer Engineer
Correspondence Address16 Portville Road
Manchester
Lancs
M19 3DN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameSyed Faiz Azam Shah
NationalityPakistani
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleSales Assistant
Correspondence Address37 Mull Avenue
Manchester
Lancs
M12 4PR

Location

Registered Address231a Burnage Lane
Burnage
Manchester
Lancashire
M19 1FN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
16 June 2010Annual return made up to 17 February 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 100
(13 pages)
16 June 2010Annual return made up to 17 February 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 100
(13 pages)
14 June 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
14 June 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
14 April 2010Termination of appointment of Syed Shah as a secretary (2 pages)
14 April 2010Registered office address changed from 117a High Street West Glossop Cheshire SK13 8BB on 14 April 2010 (1 page)
14 April 2010Registered office address changed from 117a High Street West Glossop Cheshire SK13 8BB on 14 April 2010 (1 page)
14 April 2010Termination of appointment of Syed Shah as a secretary (2 pages)
27 April 2009Registered office changed on 27/04/2009 from, 37 mull avenue, manchester, M12 4PR (1 page)
27 April 2009Registered office changed on 27/04/2009 from, 37 mull avenue, manchester, M12 4PR (1 page)
26 February 2009Director appointed malik rizwan ullah (2 pages)
26 February 2009Director appointed malik rizwan ullah (2 pages)
26 February 2009Secretary appointed syed faiz azam shah (2 pages)
26 February 2009Secretary appointed syed faiz azam shah (2 pages)
18 February 2009Appointment Terminated Director yomtov jacobs (1 page)
18 February 2009Appointment terminated director yomtov jacobs (1 page)
17 February 2009Incorporation (9 pages)
17 February 2009Incorporation (9 pages)