Company NameHBH Partnership Limited
Company StatusDissolved
Company Number03253877
CategoryPrivate Limited Company
Incorporation Date24 September 1996(27 years, 7 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameJoanne Howard Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1996(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressFlat 5 43 Compayne Gardens
London
NW6 3DD
Secretary NameJoanne Howard Brown
NationalityBritish
StatusClosed
Appointed24 September 1996(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressFlat 5 43 Compayne Gardens
London
NW6 3DD
Director NameRobert Dickson Mayes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1997(8 months, 4 weeks after company formation)
Appointment Duration14 years, 5 months (closed 15 November 2011)
RoleJournalist
Correspondence AddressFlat 5 43 Compayne Gardens
London
NW6 3DD
Director NameTeresa Lyons
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(same day as company formation)
RoleMarketing Consultant
Correspondence Address122 Victoria Road
London
NW6 6QB
Director NameMr Michael George Manton
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2000)
RoleMarketing Consultant
Correspondence Address4 Dunollie Place
London
NW5 2XR
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address43 Compayne Gardens
London
NW6 3DD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
8 March 2009Return made up to 24/09/08; full list of members (4 pages)
8 March 2009Return made up to 24/09/07; full list of members (4 pages)
8 March 2009Return made up to 24/09/08; full list of members (4 pages)
8 March 2009Return made up to 24/09/07; full list of members (4 pages)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 July 2007Return made up to 24/09/06; full list of members (2 pages)
23 July 2007Return made up to 24/09/06; full list of members (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
11 April 2007Registered office changed on 11/04/07 from: 5 carlisle street london W1D 3JX (1 page)
11 April 2007Registered office changed on 11/04/07 from: 5 carlisle street london W1D 3JX (1 page)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 October 2005Return made up to 24/09/05; full list of members (7 pages)
28 October 2005Return made up to 24/09/05; full list of members (7 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 October 2004Return made up to 24/09/04; full list of members (7 pages)
8 October 2004Return made up to 24/09/04; full list of members
  • 363(287) ‐ Registered office changed on 08/10/04
(7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 December 2003Return made up to 24/09/03; full list of members (7 pages)
29 December 2003Return made up to 24/09/03; full list of members (7 pages)
2 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 September 2002Return made up to 24/09/02; full list of members (7 pages)
24 September 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
6 November 2001Return made up to 24/09/01; full list of members (7 pages)
6 November 2001Return made up to 24/09/01; full list of members (7 pages)
20 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
4 December 2000Return made up to 24/09/00; full list of members (7 pages)
4 December 2000Return made up to 24/09/00; full list of members (7 pages)
25 October 1999Return made up to 24/09/99; no change of members (4 pages)
25 October 1999Return made up to 24/09/99; no change of members (4 pages)
7 October 1999Ad 31/03/99--------- £ si 75@1=75 £ ic 77/152 (2 pages)
7 October 1999Ad 31/03/99--------- £ si 75@1=75 £ ic 77/152 (2 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 October 1998Return made up to 24/09/98; full list of members (6 pages)
26 October 1998Return made up to 24/09/98; full list of members (6 pages)
1 September 1998Ad 22/07/98--------- £ si 75@1=75 £ ic 2/77 (2 pages)
1 September 1998Ad 22/07/98--------- £ si 75@1=75 £ ic 2/77 (2 pages)
31 July 1998Full accounts made up to 31 March 1998 (10 pages)
31 July 1998Full accounts made up to 31 March 1998 (10 pages)
31 July 1998Full accounts made up to 30 September 1997 (9 pages)
31 July 1998Full accounts made up to 30 September 1997 (9 pages)
16 October 1997Return made up to 24/09/97; full list of members (8 pages)
16 October 1997Return made up to 24/09/97; full list of members (8 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
27 September 1996Secretary resigned (1 page)
27 September 1996Secretary resigned (1 page)
24 September 1996Incorporation (21 pages)
24 September 1996Incorporation (21 pages)