Company NameHb Chauffeurs Ltd
Company StatusDissolved
Company Number07771696
CategoryPrivate Limited Company
Incorporation Date13 September 2011(12 years, 7 months ago)
Dissolution Date21 November 2023 (5 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameHarris Benjamin Henry Swamidhas
Date of BirthApril 1975 (Born 49 years ago)
NationalitySri Lankan
StatusClosed
Appointed13 September 2011(same day as company formation)
RoleChauffeur
Country of ResidenceUnited Kingdom
Correspondence Address1a Station Parade
Northolt Road
Harrow
Middlesex
HA2 8HB
Director NameHarris Benjamin Henry Swamidhas
Date of BirthApril 1975 (Born 49 years ago)
NationalitySri Lankan
StatusResigned
Appointed13 September 2011(same day as company formation)
RoleChauffeur
Country of ResidenceUnited Kingdom
Correspondence Address1a Station Parade
Northolt Road
Harrow
Middlesex
HA2 8HB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameHarishanth Gobala Krishnan
StatusResigned
Appointed13 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address1a Station Parade
Northolt Road
Harrow
Middlesex
HA2 8HB

Location

Registered Address32 Diamond Road
Ruislip
HA4 0PG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Harris Benjamin Henry Swamidhas
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,650
Cash£9
Current Liabilities£14,890

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2021Compulsory strike-off action has been suspended (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
9 February 2021Micro company accounts made up to 31 March 2019 (3 pages)
6 February 2021Compulsory strike-off action has been discontinued (1 page)
5 February 2021Confirmation statement made on 13 September 2020 with no updates (3 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
6 October 2020Compulsory strike-off action has been discontinued (1 page)
3 October 2020Confirmation statement made on 13 September 2019 with no updates (3 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 November 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 November 2017Registered office address changed from 1a Station Parade Northolt Road Harrow Middlesex HA2 8HB to 32 Diamond Road Ruislip HA4 0PG on 20 November 2017 (1 page)
20 November 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
20 November 2017Registered office address changed from 1a Station Parade Northolt Road Harrow Middlesex HA2 8HB to 32 Diamond Road Ruislip HA4 0PG on 20 November 2017 (1 page)
20 November 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 November 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
3 August 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
3 August 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 December 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 December 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
4 February 2013Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
17 October 2011Termination of appointment of Harris Henry Swamidhas as a director (2 pages)
17 October 2011Termination of appointment of Harishanth Gobala Krishnan as a secretary (2 pages)
17 October 2011Termination of appointment of Harishanth Gobala Krishnan as a secretary (2 pages)
17 October 2011Termination of appointment of Harris Henry Swamidhas as a director (2 pages)
28 September 2011Appointment of Harris Benjamin Henry Swamidas as a director (3 pages)
28 September 2011Appointment of Harris Benjamin Henry Swamidas as a director (3 pages)
26 September 2011Appointment of Harishanth Gobala Krishnan as a secretary (3 pages)
26 September 2011Appointment of Harishanth Gobala Krishnan as a secretary (3 pages)
21 September 2011Appointment of Harishanth Gobala Krishnan as a secretary (1 page)
21 September 2011Appointment of Harishanth Gobala Krishnan as a secretary (1 page)
21 September 2011Appointment of Harris Benjamin Henry Swamidhas as a director (2 pages)
21 September 2011Appointment of Harris Benjamin Henry Swamidhas as a director (2 pages)
15 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
15 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
13 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)