Company NameHome Improvement Bonds Limited
Company StatusDissolved
Company Number06520583
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 1 month ago)
Dissolution Date6 December 2016 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Naomi Helen Kingsley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2009(1 year, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 06 December 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address45 Moorfields
7th Floor
London
EC2Y 9AE
Secretary NameNaomi Helen Kingsley
NationalityBritish
StatusClosed
Appointed31 December 2009(1 year, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 06 December 2016)
RoleCompany Director
Correspondence Address45 Moorfields
7th Floor
London
EC2Y 9AE
Director NameMr Lynne Brooke
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address410 Roman Road
London
E3 5QJ
Secretary NameAttorney Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address5th Floor Barnards Inn 86 Fetter Lane
London
EC4A 1AD

Location

Registered Address45 Moorfields
7th Floor
London
EC2Y 9AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1London Rebuilding Society LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
7 September 2016Application to strike the company off the register (3 pages)
7 September 2016Application to strike the company off the register (3 pages)
4 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
27 May 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
27 May 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
3 February 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
3 February 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
23 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 March 2012Secretary's details changed for Naomi Helen Kingsley on 1 February 2012 (1 page)
9 March 2012Director's details changed for Miss Naomi Helen Kingsley on 1 February 2012 (2 pages)
9 March 2012Secretary's details changed for Naomi Helen Kingsley on 1 February 2012 (1 page)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
9 March 2012Director's details changed for Miss Naomi Helen Kingsley on 1 February 2012 (2 pages)
9 March 2012Secretary's details changed for Naomi Helen Kingsley on 1 February 2012 (1 page)
9 March 2012Director's details changed for Miss Naomi Helen Kingsley on 1 February 2012 (2 pages)
17 January 2012Registered office address changed from 1St Floor 9 Bonhill Street London EC2A 4PE on 17 January 2012 (1 page)
17 January 2012Registered office address changed from 1St Floor 9 Bonhill Street London EC2A 4PE on 17 January 2012 (1 page)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
9 January 2010Registered office address changed from 5Th Floor Barnards Inn 86 Fetter Lane London EC4A 1AD on 9 January 2010 (2 pages)
9 January 2010Registered office address changed from 5Th Floor Barnards Inn 86 Fetter Lane London EC4A 1AD on 9 January 2010 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
9 January 2010Appointment of Naomi Helen Kingsley as a director (3 pages)
9 January 2010Registered office address changed from 5Th Floor Barnards Inn 86 Fetter Lane London EC4A 1AD on 9 January 2010 (2 pages)
9 January 2010Termination of appointment of Attorney Company Secretaries Limited as a secretary (2 pages)
9 January 2010Termination of appointment of Lynne Brooke as a director (2 pages)
9 January 2010Appointment of Naomi Helen Kingsley as a secretary (3 pages)
9 January 2010Appointment of Naomi Helen Kingsley as a secretary (3 pages)
9 January 2010Termination of appointment of Lynne Brooke as a director (2 pages)
9 January 2010Termination of appointment of Attorney Company Secretaries Limited as a secretary (2 pages)
9 January 2010Appointment of Naomi Helen Kingsley as a director (3 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
9 March 2009Return made up to 03/03/09; full list of members (3 pages)
9 March 2009Return made up to 03/03/09; full list of members (3 pages)
3 March 2008Incorporation (9 pages)
3 March 2008Incorporation (9 pages)