Hychestiol Ltd was dissolved on 2019-12-10.
Hychestiol was a private limited company that was located at Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF, UNITED KINGDOM. Its net worth was estimated to be roughly 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (officially started on 2017-08-29) was run by 1 director.
Director Arjhon S. who was appointed on 10 October 2017.
The company was officially categorised as "operation of warehousing and storage facilities for land transport activities" (52103).
The latest confirmation statement was filed on 2018-07-04 and last time the statutory accounts were filed was on 05 April 2018.
Hychestiol Ltd Address / Contact
Office Address
Office 10 Chenevare Mews
Office Address2
High Street
Town
Kinver
Post code
DY7 6HF
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10936764
Date of Incorporation
Tue, 29th Aug 2017
Date of Dissolution
Tue, 10th Dec 2019
Industry
Operation of warehousing and storage facilities for land transport activities
End of financial Year
5th April
Company age
2 years old
Account next due date
Sun, 5th Jan 2020
Account last made up date
Thu, 5th Apr 2018
Next confirmation statement due date
Thu, 18th Jul 2019
Last confirmation statement dated
Wed, 4th Jul 2018
Company staff
Arjhon S.
Position: Director
Appointed: 10 October 2017
Jessica E.
Position: Director
Appointed: 29 August 2017
Resigned: 10 October 2017
People with significant control
Arjhon S.
Notified on
10 October 2017
Nature of control:
75,01-100% shares
Jessica E.
Notified on
29 August 2017
Ceased on
10 October 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-04-05
Balance Sheet
Current Assets
15 348
Net Assets Liabilities
1
Other
Creditors
15 347
Net Current Assets Liabilities
1
Total Assets Less Current Liabilities
1
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 10th, December 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 10th, December 2019
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 24th, September 2019
gazette
Free Download
(1 page)
AD01
Address change date: 14th January 2019. New Address: Office 10 Chenevare Mews High Street Kinver DY7 6HF. Previous address: Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales
filed on: 14th, January 2019
address
Free Download
(1 page)
AA
Micro company accounts made up to 5th April 2018
filed on: 3rd, December 2018
accounts
Free Download
(6 pages)
PSC07
Cessation of a person with significant control 10th October 2017
filed on: 11th, October 2018
persons with significant control
Free Download
(1 page)
CS01
Confirmation statement with updates 4th July 2018
filed on: 4th, July 2018
confirmation statement
Free Download
(4 pages)
AA01
Previous accounting period shortened to 5th April 2018
filed on: 26th, June 2018
accounts
Free Download
(1 page)
PSC01
Notification of a person with significant control 10th October 2017
filed on: 21st, June 2018
persons with significant control
Free Download
(2 pages)
AD01
Address change date: 15th January 2018. New Address: Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB. Previous address: Unit 2 Henry Boot Way Hull HU4 7DW England
filed on: 15th, January 2018
address
Free Download
(1 page)
TM01
10th October 2017 - the day director's appointment was terminated
filed on: 3rd, January 2018
officers
Free Download
(1 page)
AP01
New director was appointed on 10th October 2017
filed on: 28th, December 2017
officers
Free Download
(2 pages)
AD01
Address change date: 2nd November 2017. New Address: Unit 2 Henry Boot Way Hull HU4 7DW. Previous address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN
filed on: 2nd, November 2017
address
Free Download
(1 page)
AD01
Address change date: 23rd October 2017. New Address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN. Previous address: 44 Hawk Road Irlam Manchester M44 6LE United Kingdom
filed on: 23rd, October 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.