Company NameHilberry Limited
Company StatusDissolved
Company Number08042211
CategoryPrivate Limited Company
Incorporation Date23 April 2012(12 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Mark Raymond Greaves
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2013(9 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Carrington House 126-130 Regent Street
London
W1B 5SE
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed23 April 2012(same day as company formation)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMrs Fiona Frances Plumb
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor De Burgh House
Market Road
Wickford
Essex
SS12 0BB
Director NameMiss Faye Redmond
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(7 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD

Location

Registered AddressThird Floor Carrington House
126-130 Regent Street
London
W1B 5SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Brindell LTD
50.00%
Ordinary
50 at £1Monel LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,469
Cash£68,464
Current Liabilities£84,933

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 April 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
30 April 2013Register(s) moved to registered inspection location (1 page)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
30 April 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
30 April 2013Register(s) moved to registered inspection location (1 page)
30 April 2013Register inspection address has been changed (1 page)
30 April 2013Register inspection address has been changed (1 page)
14 February 2013Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom on 14 February 2013 (1 page)
14 February 2013Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom on 14 February 2013 (1 page)
14 February 2013Appointment of Mr. Mark Raymond Greaves as a director (2 pages)
14 February 2013Appointment of Mr. Mark Raymond Greaves as a director (2 pages)
13 February 2013Termination of appointment of Faye Redmond as a director (1 page)
13 February 2013Termination of appointment of Faye Redmond as a director (1 page)
26 November 2012Termination of appointment of Fiona Plumb as a director (1 page)
26 November 2012Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 26 November 2012 (1 page)
26 November 2012Termination of appointment of Fiona Plumb as a director (1 page)
26 November 2012Termination of appointment of Fiona Plumb as a director (1 page)
26 November 2012Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 26 November 2012 (1 page)
26 November 2012Termination of appointment of Fiona Plumb as a director (1 page)
26 November 2012Appointment of Miss. Faye Redmond as a director (2 pages)
26 November 2012Appointment of Miss. Faye Redmond as a director (2 pages)
23 April 2012Incorporation (22 pages)
23 April 2012Incorporation (22 pages)