Company NameHibernian London Limited
Company StatusDissolved
Company Number07737139
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael Tennyson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed11 August 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address11 Albion Place
Maidstone
Kent
ME14 5DY
Director NameMr Robert Owens
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Martin Reilly
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address11 Albion Place
Maidstone
Kent
ME14 5DY
Director NameMr Gerard Farrell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed10 January 2012(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Albion Place
Maidstone
Kent
ME14 5DY

Location

Registered Address33 St. James's Square
St. James's Square
London
SW1Y 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Martin Reilly
66.67%
Ordinary
1 at £1Michael Tennyson
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Compulsory strike-off action has been suspended (1 page)
31 March 2015Compulsory strike-off action has been suspended (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
23 July 2014Compulsory strike-off action has been suspended (1 page)
23 July 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2013Compulsory strike-off action has been suspended (1 page)
23 October 2013Compulsory strike-off action has been suspended (1 page)
21 October 2013Termination of appointment of Gerard Farrell as a director on 21 October 2013 (1 page)
21 October 2013Termination of appointment of Martin Reilly as a director on 1 January 2013 (1 page)
21 October 2013Termination of appointment of Martin Reilly as a director on 1 January 2013 (1 page)
21 October 2013Termination of appointment of Martin Reilly as a director on 1 January 2013 (1 page)
21 October 2013Termination of appointment of Gerard Farrell as a director on 21 October 2013 (1 page)
7 October 2013Registered office address changed from 12 Grosvenor Place London SW1X 7HH on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 12 Grosvenor Place London SW1X 7HH on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 12 Grosvenor Place London SW1X 7HH on 7 October 2013 (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
20 November 2012Registered office address changed from 11 Albion Place Maidstone Kent ME14 5DY United Kingdom on 20 November 2012 (2 pages)
20 November 2012Registered office address changed from 11 Albion Place Maidstone Kent ME14 5DY United Kingdom on 20 November 2012 (2 pages)
4 October 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
4 October 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
7 September 2012Annual return made up to 11 August 2012 with a full list of shareholders
Statement of capital on 2012-09-07
  • GBP 3
(5 pages)
7 September 2012Director's details changed for Mr Michael Tennyson on 11 January 2012 (2 pages)
7 September 2012Director's details changed for Mr Martin Reilly on 11 January 2012 (2 pages)
7 September 2012Director's details changed for Mr Gerard Farrell on 11 January 2012 (2 pages)
7 September 2012Director's details changed for Mr Martin Reilly on 11 January 2012 (2 pages)
7 September 2012Annual return made up to 11 August 2012 with a full list of shareholders
Statement of capital on 2012-09-07
  • GBP 3
(5 pages)
7 September 2012Director's details changed for Mr Michael Tennyson on 11 January 2012 (2 pages)
7 September 2012Director's details changed for Mr Gerard Farrell on 11 January 2012 (2 pages)
1 February 2012Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE on 1 February 2012 (1 page)
1 February 2012Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE on 1 February 2012 (1 page)
1 February 2012Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE on 1 February 2012 (1 page)
11 January 2012Termination of appointment of Robert Owens as a director on 10 January 2012 (1 page)
11 January 2012Appointment of Mr Gerard Farrell as a director on 10 January 2012 (2 pages)
11 January 2012Appointment of Mr Gerard Farrell as a director on 10 January 2012 (2 pages)
11 January 2012Termination of appointment of Robert Owens as a director on 10 January 2012 (1 page)
27 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
27 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
27 September 2011Registered office address changed from 33 st. James's Square London SW1Y4JS England on 27 September 2011 (2 pages)
27 September 2011Registered office address changed from 33 st. James's Square London SW1Y4JS England on 27 September 2011 (2 pages)
11 August 2011Incorporation (26 pages)
11 August 2011Incorporation (26 pages)