Company NameInahb Limited
Company StatusDissolved
Company Number06969000
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 9 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NamesFlypast Limited and Db Invoice Finance Holdings Ltd

Business Activity

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

Directors

Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed18 November 2009(3 months, 4 weeks after company formation)
Appointment Duration9 years, 2 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSouthend Main Street
Blackrock
County Louth
Ireland
Secretary NameMr Lindsay Howard Gunn
StatusClosed
Appointed18 November 2009(3 months, 4 weeks after company formation)
Appointment Duration9 years, 2 months (closed 15 January 2019)
RoleCompany Director
Correspondence Address80 New Bond Street
London
W1S 1SB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Andrew John Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(3 months, 4 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle French's Farmhouse Snow Hill
Crawley Down
Crawley
West Sussex
RH10 3EG
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 July 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websitehilcouk.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address80 New Bond Street
London
W1S 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Hilco Capital LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
10 October 2018Application to strike the company off the register (3 pages)
2 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
19 October 2017Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page)
1 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
4 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
11 October 2016Full accounts made up to 2 January 2016 (11 pages)
11 October 2016Full accounts made up to 2 January 2016 (11 pages)
16 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
9 October 2015Full accounts made up to 3 January 2015 (12 pages)
9 October 2015Full accounts made up to 3 January 2015 (12 pages)
9 October 2015Full accounts made up to 3 January 2015 (12 pages)
24 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
13 November 2014Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page)
13 November 2014Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page)
8 October 2014Full accounts made up to 28 December 2013 (12 pages)
8 October 2014Full accounts made up to 28 December 2013 (12 pages)
12 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
7 October 2013Full accounts made up to 29 December 2012 (12 pages)
7 October 2013Full accounts made up to 29 December 2012 (12 pages)
6 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
6 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
9 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 1 January 2011 (10 pages)
3 October 2011Accounts for a dormant company made up to 1 January 2011 (10 pages)
3 October 2011Accounts for a dormant company made up to 1 January 2011 (10 pages)
19 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
19 August 2011Secretary's details changed for Mr Lindsay Howard Gunn on 20 July 2011 (1 page)
19 August 2011Secretary's details changed for Mr Lindsay Howard Gunn on 20 July 2011 (1 page)
1 November 2010Company name changed db invoice finance holdings LTD\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2010Company name changed db invoice finance holdings LTD\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
28 September 2010Full accounts made up to 2 January 2010 (12 pages)
28 September 2010Full accounts made up to 2 January 2010 (12 pages)
28 September 2010Full accounts made up to 2 January 2010 (12 pages)
10 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
13 May 2010Registered office address changed from No. 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 13 May 2010 (1 page)
13 May 2010Registered office address changed from No. 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 13 May 2010 (1 page)
3 December 2009Change of name notice (2 pages)
3 December 2009Company name changed flypast LIMITED\certificate issued on 03/12/09
  • RES15 ‐ Change company name resolution on 2009-12-02
(2 pages)
3 December 2009Change of name notice (2 pages)
3 December 2009Company name changed flypast LIMITED\certificate issued on 03/12/09
  • RES15 ‐ Change company name resolution on 2009-12-02
(2 pages)
2 December 2009Registered office address changed from Unit 7 Rivercourt Brickhouse Road Riverside Park Middlesborough TS2 1RT on 2 December 2009 (1 page)
2 December 2009Registered office address changed from Unit 7 Rivercourt Brickhouse Road Riverside Park Middlesborough TS2 1RT on 2 December 2009 (1 page)
2 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-01
(1 page)
2 December 2009Change of name notice (2 pages)
2 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-01
(1 page)
2 December 2009Registered office address changed from Unit 7 Rivercourt Brickhouse Road Riverside Park Middlesborough TS2 1RT on 2 December 2009 (1 page)
2 December 2009Change of name notice (2 pages)
18 November 2009Current accounting period shortened from 31 July 2010 to 31 December 2009 (1 page)
18 November 2009Appointment of Mr Andrew John Pepper as a director (2 pages)
18 November 2009Appointment of Mr Paul Mcgowan as a director (2 pages)
18 November 2009Appointment of Mr Lindsay Howard Gunn as a secretary (1 page)
18 November 2009Appointment of Mr Andrew John Pepper as a director (2 pages)
18 November 2009Current accounting period shortened from 31 July 2010 to 31 December 2009 (1 page)
18 November 2009Appointment of Mr Lindsay Howard Gunn as a secretary (1 page)
18 November 2009Appointment of Mr Paul Mcgowan as a director (2 pages)
2 September 2009Appointment terminated secretary qa registrars LIMITED (1 page)
2 September 2009Registered office changed on 02/09/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
2 September 2009Registered office changed on 02/09/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
2 September 2009Appointment terminated director graham cowan (1 page)
2 September 2009Appointment terminated director graham cowan (1 page)
2 September 2009Appointment terminated secretary qa registrars LIMITED (1 page)
22 July 2009Incorporation (16 pages)
22 July 2009Incorporation (16 pages)