Company NameHBI No. 1 Limited
Company StatusDissolved
Company Number05910523
CategoryPrivate Limited Company
Incorporation Date18 August 2006(17 years, 8 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBarry Clare
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 New Cavendish Street
London
W1G 7LS
Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusClosed
Appointed18 August 2006(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameDr Robert John Gilbert
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Sutton Passeys Crescent
Wollaton Park
Nottingham
Nottinghamshire
NG8 1BX

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Healthcare Brands International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
14 January 2011Application to strike the company off the register (3 pages)
14 January 2011Application to strike the company off the register (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 October 2010Annual return made up to 18 August 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 1
(4 pages)
6 October 2010Director's details changed for Barry Clare on 18 August 2010 (2 pages)
6 October 2010Director's details changed for Barry Clare on 18 August 2010 (2 pages)
6 October 2010Annual return made up to 18 August 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 1
(4 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
4 September 2009Return made up to 18/08/09; full list of members (3 pages)
4 September 2009Return made up to 18/08/09; full list of members (3 pages)
3 September 2009Director's change of particulars / barry clare / 05/08/2009 (1 page)
3 September 2009Director's Change of Particulars / barry clare / 05/08/2009 / HouseName/Number was: , now: 18; Street was: 56 queen anne street, now: cottonfields; Area was: , now: barlow moor road; Post Town was: london, now: manchester; Post Code was: W1G 8LA, now: M20 2GN (1 page)
16 March 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
16 March 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
2 March 2009Appointment terminated director robert gilbert (1 page)
2 March 2009Appointment Terminated Director robert gilbert (1 page)
10 September 2008Return made up to 18/08/08; full list of members (3 pages)
10 September 2008Return made up to 18/08/08; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
28 January 2008Accounts made up to 31 March 2007 (7 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
12 September 2007Return made up to 18/08/07; full list of members (2 pages)
12 September 2007Return made up to 18/08/07; full list of members (2 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
29 August 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
29 August 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
23 November 2006Secretary's particulars changed (1 page)
23 November 2006Secretary's particulars changed (1 page)
18 August 2006Incorporation (15 pages)
18 August 2006Incorporation (15 pages)