Hypnoticnlp Limited

General information

Name:

Hypnoticnlp Ltd

Office Address:

Flat 8 Kendall Court 75 Byegrove Road Colliers Wood SW19 2BG London

Number: 09275246

Incorporation date: 2014-10-22

Dissolution date: 2019-12-17

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Hypnoticnlp came into being in 2014 as a company enlisted under no 09275246, located at SW19 2BG London at Flat 8 Kendall Court 75 Byegrove Road. The company's last known status was dissolved. Hypnoticnlp had been in this business field for at least 5 years. The Hypnoticnlp Limited company was known under five different names before. It was established as of Handy Cleaning and was switched to Virus Busters on Wed, 27th Jul 2016. The third name was present name up till 2016.

This specific firm was directed by a solitary director: Anthony F., who was assigned to lead the company in October 2014.

Anthony F. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Hypnoticnlp Limited 2016-07-27
  • Handy Cleaning Limited 2016-05-21
  • Virus Busters Limited 2016-05-07
  • Hypnosisnlp Limited 2016-04-13
  • Hypnotisednlp Limited 2016-04-09
  • Hypnoticnlp Limited 2014-10-22

Financial data based on annual reports

Company staff

Anthony F.

Role: Secretary

Appointed: 22 October 2014

Latest update: 22 February 2024

Anthony F.

Role: Director

Appointed: 22 October 2014

Latest update: 22 February 2024

People with significant control

Anthony F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2019
Account last made up date 31 October 2017
Confirmation statement next due date 05 November 2019
Confirmation statement last made up date 22 October 2018
Annual Accounts 17 June 2016
Start Date For Period Covered By Report 2014-10-22
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 17 June 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 31 July 2017
Annual Accounts 1 July 2018
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 1 July 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, December 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
5
Company Age

Similar companies nearby

Closest companies