Company NameHibrow Computing Consultancy Limited
Company StatusDissolved
Company Number02789883
CategoryPrivate Limited Company
Incorporation Date15 February 1993(31 years, 2 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr James Patric Duffy
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1993(1 day after company formation)
Appointment Duration20 years, 6 months (closed 20 August 2013)
RoleSalesman
Country of ResidenceEngland
Correspondence Address13a St Davids Road
Langdon Hills
Basildon
Essex
SS16 6HA
Director NameMr Anthony Michael John Jones
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1993(1 day after company formation)
Appointment Duration20 years, 6 months (closed 20 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Balmoral Road
Gidea Park
Romford
Essex
RM2 5XD
Secretary NameMr Anthony Michael John Jones
NationalityBritish
StatusClosed
Appointed16 February 1993(1 day after company formation)
Appointment Duration20 years, 6 months (closed 20 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Balmoral Road
Gidea Park
Romford
Essex
RM2 5XD
Director NameMr Rajminder Atwal
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(5 years, 9 months after company formation)
Appointment Duration14 years, 8 months (closed 20 August 2013)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address35 Fanshawe Crescent
Hornchurch
Essex
RM11 2DD
Director NameMary Therese Ita Hurst
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address19 St Saviours Wharf
Mill Street
London
SE1 2BE
Secretary NameSara Jane O'Keefe
NationalityBritish
StatusResigned
Appointed15 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Norway Gate
The Lakes Rotherhithe
London

Location

Registered AddressCrown House
40 North Street
Hornchurch
Essex
RM11 1EW
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Shareholders

23.5k at £1A.m.j. Jones
32.86%
Ordinary A
23.5k at £1Mrs R. Atwal
32.86%
Ordinary A
23.5k at £1Ms J.p. Duffy
32.86%
Ordinary A
134 at £1A.m.j. Jones
0.19%
Ordinary B
133 at £1Mrs R. Atwal
0.19%
Ordinary B
133 at £1Ms J.p. Duffy
0.19%
Ordinary B
100 at £1Mr B. Hagley
0.14%
Ordinary A
100 at £1Mr B. Hagley
0.14%
Ordinary B
100 at £1Mr M. O'sullivan
0.14%
Ordinary A
100 at £1Mr M. O'sullivan
0.14%
Ordinary B
100 at £1Mr S. Bach
0.14%
Ordinary A
100 at £1Mr S. Bach
0.14%
Ordinary B
3 at £1A.m.j. Jones
0.00%
Ordinary C
2 at £1J.p. Duffy
0.00%
Ordinary C
1 at £1L. Jones
0.00%
Ordinary D
1 at £1Mrs B. Atwal
0.00%
Ordinary D
1 at £1Mrs P. Duffy
0.00%
Ordinary D
3 at £1R. Atwal
0.00%
Ordinary C

Financials

Year2014
Turnover£344,543
Gross Profit£342,013
Net Worth£108,523
Cash£146,013
Current Liabilities£64,732

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013Application to strike the company off the register (6 pages)
30 April 2013Application to strike the company off the register (6 pages)
17 September 2012Total exemption full accounts made up to 31 May 2012 (14 pages)
17 September 2012Total exemption full accounts made up to 31 May 2012 (14 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 71,410
(8 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 71,410
(8 pages)
4 November 2011Total exemption full accounts made up to 31 May 2011 (16 pages)
4 November 2011Total exemption full accounts made up to 31 May 2011 (16 pages)
28 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (8 pages)
28 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (8 pages)
18 October 2010Total exemption full accounts made up to 31 May 2010 (15 pages)
18 October 2010Total exemption full accounts made up to 31 May 2010 (15 pages)
11 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 71,405
(4 pages)
11 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 71,405
(4 pages)
11 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 71,405
(4 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (11 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (11 pages)
16 February 2010Director's details changed for Rajminder Atwal on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Anthony Michael John Jones on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Rajminder Atwal on 16 February 2010 (2 pages)
16 February 2010Director's details changed for James Patric Duffy on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Anthony Michael John Jones on 16 February 2010 (2 pages)
16 February 2010Director's details changed for James Patric Duffy on 16 February 2010 (2 pages)
5 September 2009Total exemption full accounts made up to 31 May 2009 (15 pages)
5 September 2009Total exemption full accounts made up to 31 May 2009 (15 pages)
2 April 2009Return made up to 15/02/09; full list of members (9 pages)
2 April 2009Return made up to 15/02/09; full list of members (9 pages)
30 December 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
30 December 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
28 February 2008Return made up to 15/02/08; full list of members (9 pages)
28 February 2008Return made up to 15/02/08; full list of members (9 pages)
28 January 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
28 January 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
19 March 2007Return made up to 15/02/07; full list of members (8 pages)
19 March 2007Return made up to 15/02/07; full list of members (8 pages)
7 December 2006Total exemption full accounts made up to 31 May 2006 (14 pages)
7 December 2006Total exemption full accounts made up to 31 May 2006 (14 pages)
30 March 2006Return made up to 15/02/06; full list of members (7 pages)
30 March 2006Return made up to 15/02/06; full list of members (7 pages)
19 January 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
19 January 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
4 March 2005Return made up to 15/02/05; full list of members (12 pages)
4 March 2005Return made up to 15/02/05; full list of members (12 pages)
26 January 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
26 January 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
18 March 2004Return made up to 15/02/04; change of members (7 pages)
18 March 2004Return made up to 15/02/04; change of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
3 February 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
12 March 2003Return made up to 15/02/03; full list of members (8 pages)
12 March 2003Return made up to 15/02/03; full list of members (8 pages)
30 January 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
30 January 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
2 May 2002Ad 11/01/02--------- £ si 62499@1=62499 £ ic 8206/70705 (2 pages)
2 May 2002Ad 11/01/02--------- £ si 62499@1=62499 £ ic 8206/70705 (2 pages)
2 May 2002Return made up to 15/02/02; full list of members (9 pages)
2 May 2002Ad 12/01/02--------- £ si 400@1 (2 pages)
2 May 2002Return made up to 15/02/02; full list of members (9 pages)
2 May 2002Ad 12/01/02--------- £ si 400@1 (2 pages)
5 December 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
5 December 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
20 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 March 2001Return made up to 15/02/01; full list of members (8 pages)
3 January 2001Accounting reference date extended from 28/02/00 to 31/05/00 (1 page)
3 January 2001Full accounts made up to 31 May 2000 (12 pages)
3 January 2001Accounting reference date extended from 28/02/00 to 31/05/00 (1 page)
3 January 2001Full accounts made up to 31 May 2000 (12 pages)
2 January 2001Ad 01/12/00--------- £ si 500@1=500 £ ic 7706/8206 (2 pages)
2 January 2001Ad 01/12/00--------- £ si 200@1=200 £ ic 7506/7706 (2 pages)
2 January 2001Ad 01/12/00--------- £ si 200@1=200 £ ic 7506/7706 (2 pages)
2 January 2001Ad 01/12/00--------- £ si 500@1=500 £ ic 7706/8206 (2 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
11 April 2000Return made up to 15/02/00; full list of members (7 pages)
11 April 2000Return made up to 15/02/00; full list of members (7 pages)
27 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 January 2000Ad 16/01/00--------- £ si 3@1=3 £ ic 7500/7503 (2 pages)
27 January 2000Ad 16/01/00--------- £ si 7200@1=7200 £ ic 300/7500 (2 pages)
27 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 January 2000Ad 16/01/00--------- £ si 3@1=3 £ ic 7503/7506 (2 pages)
27 January 2000£ nc 1000/103000 16/01/00 (1 page)
27 January 2000£ nc 1000/103000 16/01/00 (1 page)
27 January 2000Ad 16/01/00--------- £ si 7200@1=7200 £ ic 300/7500 (2 pages)
27 January 2000Ad 16/01/00--------- £ si 3@1=3 £ ic 7503/7506 (2 pages)
27 January 2000Ad 16/01/00--------- £ si 3@1=3 £ ic 7500/7503 (2 pages)
23 December 1999Accounts made up to 28 February 1999 (2 pages)
23 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
26 March 1999Return made up to 15/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1999Return made up to 15/02/99; full list of members (6 pages)
15 January 1999Registered office changed on 15/01/99 from: eurotech house arisdale avenue south okendon essex RM15 5TT (1 page)
15 January 1999Registered office changed on 15/01/99 from: eurotech house arisdale avenue south okendon essex RM15 5TT (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999Ad 01/12/98--------- £ si 298@1=298 £ ic 2/300 (2 pages)
5 January 1999Ad 01/12/98--------- £ si 298@1=298 £ ic 2/300 (2 pages)
15 December 1998Accounts made up to 28 February 1998 (2 pages)
15 December 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
3 March 1998Return made up to 15/02/98; no change of members (4 pages)
3 March 1998Return made up to 15/02/98; no change of members (4 pages)
13 January 1998Accounts for a dormant company made up to 28 February 1997 (2 pages)
13 January 1998Accounts made up to 28 February 1997 (2 pages)
21 February 1997Return made up to 15/02/97; full list of members (6 pages)
21 February 1997Return made up to 15/02/97; full list of members (6 pages)
26 November 1996Accounts made up to 28 February 1996 (2 pages)
26 November 1996Accounts for a dormant company made up to 28 February 1996 (2 pages)
29 February 1996Return made up to 15/02/96; no change of members (4 pages)
29 February 1996Return made up to 15/02/96; no change of members (4 pages)
22 January 1996Accounts made up to 28 February 1995 (2 pages)
22 January 1996Accounts for a dormant company made up to 28 February 1995 (2 pages)
25 April 1995Return made up to 15/02/95; no change of members (4 pages)
25 April 1995Return made up to 15/02/95; no change of members (4 pages)