Company NameHatby Limited
Company StatusDissolved
Company Number05535075
CategoryPrivate Limited Company
Incorporation Date12 August 2005(18 years, 8 months ago)
Dissolution Date14 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Philip Chrysostomou
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillowdale
The Fairway
Weybridge
Surrey
KT13 0RZ
Secretary NameJane Penelope Chrysostomou
NationalityBritish
StatusClosed
Appointed13 April 2007(1 year, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 14 May 2017)
RoleCompany Director
Correspondence AddressWillowdale
The Fairway
Weybridge
Surrey
KT13 0RZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Director NameHenistone Finance Limited (Corporation)
Date of BirthSeptember 2001 (Born 22 years ago)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence AddressAnglo-Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameKirkcourt Limited (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB

Location

Registered AddressWillowdale
The Fairway
Weybridge
Surrey
KT13 0RZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

1 at £1Mrs Jane Chrysostomou
50.00%
Ordinary B
1 at £1Philip Chrysostomou
50.00%
Ordinary A

Financials

Year2014
Net Worth£119,619
Cash£139,896
Current Liabilities£27,624

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 May 2017Final Gazette dissolved following liquidation (1 page)
14 February 2017Return of final meeting in a members' voluntary winding up (4 pages)
27 September 2016Declaration of solvency (3 pages)
27 September 2016Appointment of a voluntary liquidator (1 page)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
27 February 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
20 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Philip Chrysostomou on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Philip Chrysostomou on 1 October 2009 (2 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 August 2009Registered office changed on 21/08/2009 from anglo dal house 5 spring villa park edgware middlesex HA8 7EB (1 page)
14 August 2009Return made up to 12/08/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 August 2008Return made up to 12/08/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 August 2007Return made up to 12/08/07; full list of members (2 pages)
15 May 2007Secretary resigned (1 page)
30 April 2007New secretary appointed (1 page)
30 April 2007Director resigned (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 September 2006Return made up to 12/08/06; full list of members (3 pages)
5 October 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
21 September 2005Ad 12/08/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 September 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
21 September 2005New secretary appointed (1 page)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 August 2005Registered office changed on 25/08/05 from: 8/10 stamford hill london N16 6XZ (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Secretary resigned (1 page)
12 August 2005Incorporation (15 pages)