Company NameHebben Limited
Company StatusDissolved
Company Number06901174
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 11 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Navjot Cheema Wyld
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Amberlea" Morella Close
Virginia Water
Surrey
GU25 4AT
Secretary NameNathan Ralph Wyld
StatusClosed
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address"Amberlea" Morella Close
Virginia Water
Surrey
GU25 4AT

Location

Registered AddressLeigh Adams Llp Brentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

100 at £1Navjot Cheema Wyld
100.00%
Ordinary

Financials

Year2014
Net Worth£86,437
Cash£108,570
Current Liabilities£23,256

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015Final Gazette dissolved following liquidation (1 page)
11 May 2015Return of final meeting in a members' voluntary winding up (7 pages)
20 February 2015Liquidators' statement of receipts and payments to 2 September 2014 (6 pages)
20 February 2015Liquidators statement of receipts and payments to 2 September 2014 (6 pages)
20 February 2015Liquidators statement of receipts and payments to 2 September 2014 (6 pages)
20 September 2013Liquidators statement of receipts and payments to 2 September 2013 (7 pages)
20 September 2013Liquidators statement of receipts and payments to 2 September 2013 (7 pages)
20 September 2013Liquidators' statement of receipts and payments to 2 September 2013 (7 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Registered office address changed from Amberlea Morella Close Virginia Water Surrey GU25 4AT United Kingdom on 11 September 2012 (2 pages)
10 September 2012Declaration of solvency (3 pages)
10 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 September 2012Appointment of a voluntary liquidator (1 page)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 100
(4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
19 May 2011Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW on 19 May 2011 (1 page)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 May 2010Director's details changed for Navjot Cheema Wyld on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Navjot Cheema Wyld on 1 October 2009 (2 pages)
13 May 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
11 May 2009Incorporation (12 pages)