Company NameHibberd Consultants Limited
Company StatusDissolved
Company Number06294868
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Justin Hibberd
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Secretary NameKerry Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 June 2007(same day as company formation)
Correspondence AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP

Location

Registered AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

1 at £1Justin Hibberd
100.00%
Ordinary

Financials

Year2014
Net Worth£4,518
Cash£10,177
Current Liabilities£14,459

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
28 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
23 February 2018Previous accounting period extended from 30 June 2017 to 31 August 2017 (1 page)
3 August 2017Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page)
3 August 2017Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page)
2 August 2017Director's details changed for Mr Justin Hibberd on 30 July 2017 (2 pages)
2 August 2017Change of details for Mr Justin Hibberd as a person with significant control on 30 July 2017 (2 pages)
2 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House, 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2 August 2017 (1 page)
2 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House, 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2 August 2017 (1 page)
2 August 2017Change of details for Mr Justin Hibberd as a person with significant control on 30 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Justin Hibberd on 30 July 2017 (2 pages)
6 July 2017Notification of Justin Hibberd as a person with significant control on 27 June 2017 (2 pages)
6 July 2017Notification of Justin Hibberd as a person with significant control on 27 June 2017 (2 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
2 September 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 1
(6 pages)
2 September 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 1
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
14 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
13 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(4 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(4 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Justin Hibberd on 21 June 2010 (2 pages)
20 July 2010Director's details changed for Justin Hibberd on 21 June 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 July 2009Return made up to 27/06/09; full list of members (3 pages)
9 July 2009Return made up to 27/06/09; full list of members (3 pages)
9 December 2008Director's change of particulars / justin hibberd / 09/12/2008 (1 page)
9 December 2008Director's change of particulars / justin hibberd / 09/12/2008 (1 page)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 September 2008Return made up to 27/06/08; full list of members (3 pages)
2 September 2008Return made up to 27/06/08; full list of members (3 pages)
1 September 2008Registered office changed on 01/09/2008 from langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page)
1 September 2008Registered office changed on 01/09/2008 from langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page)
27 June 2007Incorporation (12 pages)
27 June 2007Incorporation (12 pages)