Company NameHibiscus UK Limited
Company StatusDissolved
Company Number06436383
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)
Dissolution Date11 May 2020 (3 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Olabisi Idowu
Date of BirthJuly 1959 (Born 64 years ago)
NationalityNigerian
StatusClosed
Appointed08 February 2016(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 11 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor 13 Norton Folgate
London
E1 6DB
Director NameTemitayo Abayomi Mokuolu
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address110 Oval Road North
Dagenham
Essex
RM10 9EP
Secretary NameChristie Idowu
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Gabriel House
10 Odessa Street
London
SE16 7HQ
Director NameMrs Olabisi Idowu
Date of BirthJuly 1959 (Born 64 years ago)
NationalityNigerian
StatusResigned
Appointed15 January 2008(1 month, 2 weeks after company formation)
Appointment Duration7 years (resigned 16 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 13 Norton Folgate
London
E1 6DB
Director NameMs Adelola Oluwakemi Idowu
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2015(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 February 2016)
RoleHuman Resources
Country of ResidenceEngland
Correspondence AddressFirst Floor 13 Norton Folgate
London
E1 6DB

Contact

Websitehibiscusuk.com
Telephone020 72473669
Telephone regionLondon

Location

Registered AddressFirst Floor
13 Norton Folgate
London
E1 6DB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

1 at £1Olabisi Idowu
100.00%
Ordinary

Financials

Year2014
Turnover£72,118
Gross Profit£66,983
Net Worth£15,088
Cash£1,521

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

7 December 2012Delivered on: 19 December 2012
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: £1,350.00 and all other monies due or to become due from the company to the chargee.
Particulars: The company's interest in the deposit balance and all money withdrawn from the deposit balance.
Outstanding
16 November 2010Delivered on: 20 November 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: £1,163.25 and all other monies due or to become due from the company to the chargee.
Particulars: The deposit balance see image for full details.
Outstanding
13 March 2009Delivered on: 19 March 2009
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £1,163.25.
Outstanding

Filing History

11 May 2020Final Gazette dissolved following liquidation (1 page)
11 February 2020Completion of winding up (1 page)
22 February 2019Order of court to wind up (3 pages)
13 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
1 October 2017Confirmation statement made on 1 October 2017 with updates (3 pages)
1 October 2017Confirmation statement made on 1 October 2017 with updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
26 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 August 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
30 August 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
26 February 2016Termination of appointment of Adelola Oluwakemi Idowu as a director on 12 February 2016 (1 page)
26 February 2016Termination of appointment of Adelola Oluwakemi Idowu as a director on 12 February 2016 (1 page)
12 February 2016Appointment of Mrs Olabisi Idowu as a director on 8 February 2016 (2 pages)
12 February 2016Appointment of Mrs Olabisi Idowu as a director on 8 February 2016 (2 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
24 August 2015Total exemption full accounts made up to 30 November 2014 (13 pages)
24 August 2015Total exemption full accounts made up to 30 November 2014 (13 pages)
27 July 2015Appointment of Ms Adelola Oluwakemi Idowu as a director on 17 January 2015 (2 pages)
27 July 2015Appointment of Ms Adelola Oluwakemi Idowu as a director on 17 January 2015 (2 pages)
18 February 2015Director's details changed (3 pages)
18 February 2015Director's details changed (3 pages)
17 February 2015Termination of appointment of Olabisi Idowu as a director on 16 January 2015 (1 page)
17 February 2015Termination of appointment of Olabisi Idowu as a director on 16 January 2015 (1 page)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
30 August 2014Total exemption full accounts made up to 30 November 2013 (13 pages)
30 August 2014Total exemption full accounts made up to 30 November 2013 (13 pages)
22 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 1
(3 pages)
22 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 1
(3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
28 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
28 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
26 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
28 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
28 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
30 December 2010Director's details changed for Olabisi Idowu on 29 December 2010 (2 pages)
30 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
30 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
30 December 2010Director's details changed for Olabisi Idowu on 29 December 2010 (2 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 August 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
18 August 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
4 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
19 October 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
19 October 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
19 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 March 2009Registered office changed on 03/03/2009 from unit 4 4 ability plaza artbutus street london E8 4DT united kingdom (1 page)
3 March 2009Registered office changed on 03/03/2009 from unit 4 4 ability plaza artbutus street london E8 4DT united kingdom (1 page)
27 January 2009Return made up to 26/11/08; full list of members (3 pages)
27 January 2009Return made up to 26/11/08; full list of members (3 pages)
26 January 2009Director's change of particulars / olabisi idowu / 26/01/2008 (1 page)
26 January 2009Appointment terminated secretary christie idowu (1 page)
26 January 2009Director's change of particulars / olabisi idowu / 26/01/2008 (1 page)
26 January 2009Appointment terminated secretary christie idowu (1 page)
30 October 2008Registered office changed on 30/10/2008 from 8 ability plaza, arbutus street london england E8 4DT (1 page)
30 October 2008Registered office changed on 30/10/2008 from 8 ability plaza, arbutus street london england E8 4DT (1 page)
15 January 2008New director appointed (1 page)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (1 page)
15 January 2008Director resigned (1 page)
14 December 2007Registered office changed on 14/12/07 from: 4 ability plaza, arbutus street london england E8 4DT (1 page)
14 December 2007Registered office changed on 14/12/07 from: 4 ability plaza, arbutus street london england E8 4DT (1 page)
26 November 2007Incorporation (13 pages)
26 November 2007Incorporation (13 pages)