Company NameH & D Business Limited
Company StatusDissolved
Company Number07339016
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 9 months ago)
Dissolution Date11 October 2016 (7 years, 7 months ago)
Previous NameSevanthi Ltd

Business Activity

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

Directors

Director NameMr Babar Siddique
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2014(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Highlands Road
Horsham
West Sussex
RH13 5LT
Director NameMr Sriramajayam Anandarajah
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Costons Lane
Greenford
UB6 8RS

Location

Registered Address22 Watford Road
Wembley
Middlesex
HA0 3EP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardSudbury
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Babar Siddique
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
8 April 2016Registered office address changed from Matplus Accountancy Ltd 22 Watford Road Wembley Middlesex HA0 3ER to C/O Matplus Chartered Certified Accountants 22 Watford Road Wembley Middlesex HA0 3EP on 8 April 2016 (1 page)
8 April 2016Registered office address changed from Matplus Accountancy Ltd 22 Watford Road Wembley Middlesex HA0 3ER to C/O Matplus Chartered Certified Accountants 22 Watford Road Wembley Middlesex HA0 3EP on 8 April 2016 (1 page)
5 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 August 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 June 2015Registered office address changed from 34 Highlands Road Horsham West Sussex RH13 5LT to 22 Watford Road Wembley Middlesex HA0 3ER on 16 June 2015 (2 pages)
16 June 2015Registered office address changed from 34 Highlands Road Horsham West Sussex RH13 5LT to 22 Watford Road Wembley Middlesex HA0 3ER on 16 June 2015 (2 pages)
30 April 2014Company name changed sevanthi LTD\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-04-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2014Company name changed sevanthi LTD\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-04-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Termination of appointment of Sriramajayam Anandarajah as a director (1 page)
29 April 2014Termination of appointment of Sriramajayam Anandarajah as a director (1 page)
29 April 2014Registered office address changed from 49 Costons Lane Greenford UB6 8RS England on 29 April 2014 (1 page)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Appointment of Mr Babar Siddique as a director (2 pages)
29 April 2014Registered office address changed from 49 Costons Lane Greenford UB6 8RS England on 29 April 2014 (1 page)
29 April 2014Appointment of Mr Babar Siddique as a director (2 pages)
15 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 April 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
15 April 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
15 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 September 2013Annual return made up to 6 August 2013 with a full list of shareholders (3 pages)
5 September 2013Annual return made up to 6 August 2013 with a full list of shareholders (3 pages)
5 September 2013Annual return made up to 6 August 2013 with a full list of shareholders (3 pages)
1 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
2 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
28 March 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)