Company NameHb (90 North) Limited
Company StatusDissolved
Company Number07844444
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Deepak Jalan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 60 Sloane Avenue
London
SW3 3DD
Secretary NameMr Graham John Anthony Dolan
StatusClosed
Appointed01 September 2012(9 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 07 March 2017)
RoleCompany Director
Correspondence Address32 Buckingham Way
Frimley
Camberley
Surrey
GU16 8XF

Contact

Websitehamiltonbradshaw.com

Location

Registered Address3rd Floor 60 Sloane Avenue
London
SW3 3DD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1Syndicated Investor Group LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£181,658
Cash£178,001
Current Liabilities£33,911

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2017Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017 (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
7 December 2016Application to strike the company off the register (3 pages)
7 December 2016Application to strike the company off the register (3 pages)
8 June 2016Purchase of own shares. (3 pages)
8 June 2016Resolutions
  • RES13 ‐ Approve contract terms 04/04/2016
(1 page)
8 June 2016Resolutions
  • RES13 ‐ Approve contract terms 04/04/2016
(1 page)
8 June 2016Purchase of own shares. (3 pages)
8 June 2016Cancellation of shares. Statement of capital on 4 May 2016
  • GBP 0.1
(5 pages)
8 June 2016Cancellation of shares. Statement of capital on 4 May 2016
  • GBP 0.1
(5 pages)
17 May 2016Sub-division of shares on 4 May 2016 (5 pages)
17 May 2016Sub-division of shares on 4 May 2016 (5 pages)
12 May 2016Resolutions
  • RES13 ‐ Subdivided 04/05/2016
(1 page)
12 May 2016Resolutions
  • RES13 ‐ Subdivided 04/05/2016
(1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
7 August 2015Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
25 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
14 November 2014Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages)
14 November 2014Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages)
29 January 2014Appointment of Mr Graham John Anthony Dolan as a secretary (2 pages)
29 January 2014Appointment of Mr Graham John Anthony Dolan as a secretary (2 pages)
23 January 2014Secretary's details changed (1 page)
23 January 2014Secretary's details changed for {officer_name} (1 page)
23 January 2014Secretary's details changed (1 page)
7 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 September 2013Secretary's details changed (2 pages)
16 September 2013Secretary's details changed for {officer_name} (2 pages)
16 September 2013Secretary's details changed (2 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
6 November 2012Director's details changed for Mr Deepak Jalan on 23 September 2012 (2 pages)
6 November 2012Director's details changed for Mr Deepak Jalan on 23 September 2012 (2 pages)
24 October 2012Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
24 October 2012Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
11 November 2011Incorporation (21 pages)
11 November 2011Incorporation (21 pages)