Company NameH.B. Associates Limited
Company StatusDissolved
Company Number03326729
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 2 months ago)
Dissolution Date27 April 1999 (25 years ago)
Previous NameTenderbyte Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHelen Brown
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(4 weeks, 1 day after company formation)
Appointment Duration2 years (closed 27 April 1999)
RoleCompany Director
Correspondence AddressThree Farthings The Comp
Eaton Bray
Bedfordshire
LU6 2DH
Secretary NameLloyd Robert Fuller
NationalityBritish
StatusClosed
Appointed02 April 1997(4 weeks, 1 day after company formation)
Appointment Duration2 years (closed 27 April 1999)
RoleCompany Director
Correspondence Address21 Storey Street
Hemel Hempstead
Hertfordshire
HP3 9SG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 303
Great Guildford Business Square
30 Great Guildford Street
London
SE1 0ES
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
25 November 1998Registered office changed on 25/11/98 from: 1-7 boundary row london SE1 8HP (1 page)
23 November 1998Application for striking-off (1 page)
28 April 1998Return made up to 03/03/98; full list of members (6 pages)
27 June 1997Ad 01/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997New secretary appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
21 April 1997Company name changed tenderbyte LIMITED\certificate issued on 22/04/97 (2 pages)
3 March 1997Incorporation (20 pages)