HYPERGOOD LTD
LONDON

Hellopages » Greater London » Hackney » EC2A 2EA
Company number 04009018
Status Active
Incorporation Date 6 June 2000
Company Type Private Limited Company
Address 1ST FLOOR, 44, WORSHIP STREET, LONDON, EC2A 2EA
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Satisfaction of charge 5 in full; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 590,000 ; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 590,000 . The most likely internet sites of HYPERGOOD LTD are www.hypergood.co.uk, and www.hypergood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hypergood Ltd is a Private Limited Company. The company registration number is 04009018. Hypergood Ltd has been working since 06 June 2000. The present status of the company is Active. The registered address of Hypergood Ltd is 1st Floor 44 Worship Street London Ec2a 2ea. . TSUI, Pui Hing is a Secretary of the company. TRUONG, Cam Minh is a Director of the company. Secretary TSUI, Pui Hing has been resigned. Secretary TSUI, Pui Hing has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CHOONG, Pick Jing has been resigned. Director LAM, Chi Sung Raman has been resigned. Director LAM, Ping Hing has been resigned. Director LAW, Wai Hung has been resigned. Director TSUI, Pui Hing has been resigned. Director TSUI, Pui Hing has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
TSUI, Pui Hing
Appointed Date: 26 October 2015

Director
TRUONG, Cam Minh
Appointed Date: 25 January 2010
59 years old

Resigned Directors

Secretary
TSUI, Pui Hing
Resigned: 01 December 2013
Appointed Date: 02 June 2013

Secretary
TSUI, Pui Hing
Resigned: 01 June 2013
Appointed Date: 06 June 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 June 2000
Appointed Date: 06 June 2000

Director
CHOONG, Pick Jing
Resigned: 13 September 2009
Appointed Date: 23 June 2008
53 years old

Director
LAM, Chi Sung Raman
Resigned: 01 February 2010
Appointed Date: 14 September 2009
58 years old

Director
LAM, Ping Hing
Resigned: 25 June 2008
Appointed Date: 06 June 2000
57 years old

Director
LAW, Wai Hung
Resigned: 28 November 2002
Appointed Date: 06 June 2000
69 years old

Director
TSUI, Pui Hing
Resigned: 01 December 2013
Appointed Date: 02 June 2013
56 years old

Director
TSUI, Pui Hing
Resigned: 01 June 2013
Appointed Date: 06 June 2000
56 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 June 2000
Appointed Date: 06 June 2000

HYPERGOOD LTD Events

02 Jun 2016
Satisfaction of charge 5 in full
03 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 590,000

01 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 590,000

08 Mar 2016
Total exemption small company accounts made up to 30 September 2015
23 Nov 2015
Appointment of Mr Pui Hing Tsui as a secretary on 26 October 2015
...
... and 59 more events
27 Jul 2000
New secretary appointed;new director appointed
23 Jun 2000
Registered office changed on 23/06/00 from: 39A leicester road salford lancashire M7 4AS
23 Jun 2000
Secretary resigned
23 Jun 2000
Director resigned
06 Jun 2000
Incorporation

HYPERGOOD LTD Charges

6 May 2010
Charge of deposit
Delivered: 8 May 2010
Status: Satisfied on 2 June 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £20,400 credited to account…
11 September 2008
Charge of deposit
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
3 March 2004
Charge of deposit
Delivered: 6 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account designation 88625133 with…
10 July 2001
Mortgage debenture
Delivered: 13 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 November 2000
Mortgage debenture
Delivered: 29 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…