Company NameHuntbase Limited
Company StatusDissolved
Company Number03490070
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 4 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameSandeep Kumar Anand
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Sunning Avenue
Sunningdale
Ascot
Berkshire
SL5 9PN
Secretary NameMrs Sunita Anand
NationalityBritish
StatusClosed
Appointed08 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sunning Avenue
Ascot
Berkshire
SL5 9PN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address12 A The Mall
Ealing
London
W5 2PJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

1 at £1Monika Vig
33.33%
Ordinary
1 at £1Sandeep Kumar Anand
33.33%
Ordinary
1 at £1Sunita Anand
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,153
Current Liabilities£76,046

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
18 June 2012Application to strike the company off the register (3 pages)
18 June 2012Application to strike the company off the register (3 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 3
(4 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 3
(4 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 3
(4 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
18 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
22 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
30 January 2009Return made up to 08/01/09; full list of members (3 pages)
30 January 2009Return made up to 08/01/09; full list of members (3 pages)
17 March 2008Return made up to 08/01/08; full list of members (3 pages)
17 March 2008Return made up to 08/01/08; full list of members (3 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
5 July 2007Return made up to 08/01/07; full list of members (3 pages)
5 July 2007Return made up to 08/01/07; full list of members (3 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
1 September 2006Registered office changed on 01/09/06 from: 1A the parade 30 haven green ealing london W5 2PB (1 page)
1 September 2006Registered office changed on 01/09/06 from: 1A the parade 30 haven green ealing london W5 2PB (1 page)
6 June 2006Total exemption full accounts made up to 31 January 2005 (9 pages)
6 June 2006Total exemption full accounts made up to 31 January 2005 (9 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Return made up to 08/01/06; full list of members (3 pages)
3 January 2006Return made up to 08/01/06; full list of members (3 pages)
19 December 2005Return made up to 08/01/05; full list of members (3 pages)
19 December 2005Return made up to 08/01/05; full list of members (3 pages)
19 December 2005Ad 09/01/04-09/01/04 £ si [email protected]=1 £ ic 2/3 (1 page)
19 December 2005Ad 09/01/04-09/01/04 £ si [email protected]=1 £ ic 2/3 (1 page)
8 December 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
8 December 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
13 September 2004Return made up to 08/01/04; full list of members (5 pages)
13 September 2004Return made up to 08/01/04; full list of members (5 pages)
3 March 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
3 March 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
23 July 2003Total exemption full accounts made up to 31 January 2002 (8 pages)
23 July 2003Total exemption full accounts made up to 31 January 2002 (8 pages)
24 April 2003Return made up to 08/01/03; full list of members (5 pages)
24 April 2003Return made up to 08/01/03; full list of members (5 pages)
24 April 2003Return made up to 08/01/02; full list of members (5 pages)
24 April 2003Return made up to 08/01/01; full list of members (5 pages)
24 April 2003Return made up to 08/01/01; full list of members (5 pages)
24 April 2003Return made up to 08/01/02; full list of members (5 pages)
15 July 2002Particulars of mortgage/charge (3 pages)
15 July 2002Particulars of mortgage/charge (3 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
2 March 2001Full accounts made up to 31 January 2000 (10 pages)
2 March 2001Full accounts made up to 31 January 2000 (10 pages)
1 August 2000Return made up to 08/01/00; full list of members (6 pages)
1 August 2000Return made up to 08/01/00; full list of members (6 pages)
28 January 2000Full accounts made up to 31 January 1999 (9 pages)
28 January 2000Full accounts made up to 31 January 1999 (9 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
10 August 1999Compulsory strike-off action has been discontinued (1 page)
10 August 1999Compulsory strike-off action has been discontinued (1 page)
9 August 1999Return made up to 08/01/99; full list of members (6 pages)
9 August 1999Return made up to 08/01/99; full list of members (6 pages)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
3 March 1998Registered office changed on 03/03/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Registered office changed on 03/03/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998Secretary resigned (1 page)
8 January 1998Incorporation (16 pages)