Company NameHCB Publishing Limited
Company StatusDissolved
Company Number06908855
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)
Dissolution Date14 September 2017 (6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NamePeter Meredith Mackay
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address5 Lovers Walk
London
N3 1JH
Secretary NameBond Street Registrars Limited (Corporation)
StatusClosed
Appointed12 May 2014(4 years, 12 months after company formation)
Appointment Duration3 years, 4 months (closed 14 September 2017)
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Secretary NamePenelope Simone Faith
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address64 Ridgmount Gardens
London
WC1E 7AX

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£23,280
Cash£7,896
Current Liabilities£142,155

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 September 2017Final Gazette dissolved following liquidation (1 page)
14 June 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
24 June 2016Liquidators' statement of receipts and payments to 23 April 2016 (10 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
12 May 2015Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to One Great Cumberland Place Marble Arch London W1H 7LW on 12 May 2015 (2 pages)
7 May 2015Appointment of a voluntary liquidator (1 page)
7 May 2015Statement of affairs with form 4.19 (5 pages)
4 April 2015Satisfaction of charge 1 in full (4 pages)
10 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
30 May 2014Appointment of Bond Street Registrars Limited as a secretary (2 pages)
30 May 2014Termination of appointment of Penelope Faith as a secretary (1 page)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
26 February 2013Director's details changed for Peter Meredith Mackay on 26 February 2013 (2 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
21 March 2012Registered office address changed from 5 Lovers Walk London N3 1JH United Kingdom on 21 March 2012 (1 page)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 February 2011Registered office address changed from 64 Ridgmount Gardens London WC1E 7AX on 15 February 2011 (1 page)
5 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Peter Meredith Mackay on 18 May 2010 (2 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 May 2009Incorporation (18 pages)