Company NameHibreed Limited
Company StatusDissolved
Company Number06991723
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 8 months ago)
Dissolution Date25 September 2012 (11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Noam Isaac Bahar
Date of BirthMay 1973 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed20 August 2009(6 days after company formation)
Appointment Duration3 years, 1 month (closed 25 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 2-4 The Broadway
London
N8 9SN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address68 Russell Avenue
London
N22 6PS
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardNoel Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£163
Cash£8,302
Current Liabilities£8,139

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
30 May 2012Application to strike the company off the register (3 pages)
30 May 2012Application to strike the company off the register (3 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 1
(3 pages)
28 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 1
(3 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 November 2010Registered office address changed from Flat 7 39 Kings Avenue London N10 1PA on 17 November 2010 (1 page)
17 November 2010Registered office address changed from Flat 7 39 Kings Avenue London N10 1PA on 17 November 2010 (1 page)
8 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Noam Isaac Bahar on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Noam Isaac Bahar on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Noam Isaac Bahar on 1 August 2010 (2 pages)
12 February 2010Registered office address changed from Flat 9 2-4 the Broadway London N8 9SN on 12 February 2010 (3 pages)
12 February 2010Registered office address changed from Flat 9 2-4 the Broadway London N8 9SN on 12 February 2010 (3 pages)
8 September 2009Director appointed noam isaac bahar (2 pages)
8 September 2009Director appointed noam isaac bahar (2 pages)
24 August 2009Registered office changed on 24/08/2009 from 788-790 finchley road london NW11 7TJ (1 page)
24 August 2009Appointment Terminated Director barbara kahan (1 page)
24 August 2009Appointment terminated director barbara kahan (1 page)
24 August 2009Registered office changed on 24/08/2009 from 788-790 finchley road london NW11 7TJ (1 page)
14 August 2009Incorporation (11 pages)
14 August 2009Incorporation (11 pages)