Company NameHiss Design Ltd
Company StatusDissolved
Company Number07629075
CategoryPrivate Limited Company
Incorporation Date10 May 2011(13 years ago)
Dissolution Date17 March 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr Garry Partington
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Bruce Court Warren Bruce Road
Trafford Park
Manchester
Gt Manchester
M17 1LB

Location

Registered AddressWarren Bruce Court Warren Bruce Road
Trafford Park
Manchester
Gt Manchester
M17 1LB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Apadmi Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£133
Cash£2,934
Current Liabilities£8,051

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
24 November 2014Application to strike the company off the register (3 pages)
24 November 2014Application to strike the company off the register (3 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
9 December 2013Director's details changed for Mr Garry Partington on 29 November 2013 (2 pages)
9 December 2013Director's details changed for Mr Garry Partington on 29 November 2013 (2 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
18 May 2012Register inspection address has been changed (1 page)
18 May 2012Register inspection address has been changed (1 page)
18 May 2012Register(s) moved to registered inspection location (1 page)
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
18 May 2012Register(s) moved to registered inspection location (1 page)
22 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
22 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)