Company NameWbhbe Limited
Company StatusDissolved
Company Number08617363
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 9 months ago)
Dissolution Date21 September 2021 (2 years, 7 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 Melvyn Stephen Gilbert
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Point 45 Beech Street
London
EC2Y 8AD
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2016(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 21 May 2019)
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Location

Registered AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
24 June 2021Application to strike the company off the register (3 pages)
28 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
21 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
22 August 2019Change of details for Hampstead & Highgate Serviced Offices Limited as a person with significant control on 22 August 2019 (2 pages)
16 August 2019Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 16 August 2019 (1 page)
13 August 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
3 June 2019Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 21 May 2019 (2 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
23 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
9 January 2018Change of details for Hampstead & Highgate Serviced Offices Limited as a person with significant control on 18 December 2017 (2 pages)
9 January 2018Change of details for Hampstead & Highgate Serviced Offices Limited as a person with significant control on 18 December 2017 (2 pages)
19 December 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page)
19 December 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
13 November 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 13 November 2017 (1 page)
13 November 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 13 November 2017 (1 page)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
14 August 2017Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD (1 page)
14 August 2017Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD (1 page)
11 August 2017Director's details changed for Mr Melvyn Stephen Gilbert on 7 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Melvyn Stephen Gilbert on 7 August 2017 (2 pages)
1 August 2017Notification of Hampstead & Highgate Serviced Offices Limited as a person with significant control on 9 February 2017 (2 pages)
1 August 2017Notification of Hampstead & Highgate Serviced Offices Limited as a person with significant control on 9 February 2017 (2 pages)
1 August 2017Notification of Hampstead & Highgate Serviced Offices Limited as a person with significant control on 1 August 2017 (2 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 19 July 2017 with updates (6 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 19 July 2017 with updates (6 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 March 2017Memorandum and Articles of Association (15 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 March 2017Memorandum and Articles of Association (15 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
2 September 2016Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 16 August 2016 (2 pages)
2 September 2016Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 16 August 2016 (2 pages)
10 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
11 April 2016Director's details changed for Mr Melvyn Stephen Gilbert on 14 March 2016 (2 pages)
11 April 2016Director's details changed for Mr Melvyn Stephen Gilbert on 14 March 2016 (2 pages)
21 March 2016Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016 (1 page)
20 July 2015Register(s) moved to registered inspection location 150 Minories London EC3N 1LS (1 page)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 123.711
(5 pages)
20 July 2015Register(s) moved to registered inspection location 150 Minories London EC3N 1LS (1 page)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 123.711
(5 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 123.711
(5 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 123.711
(5 pages)
22 April 2014Director's details changed for Mr Melvyn Stephen Gilbert on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr Melvyn Stephen Gilbert on 7 April 2014 (3 pages)
22 April 2014Register inspection address has been changed (2 pages)
22 April 2014Director's details changed for Mr Melvyn Stephen Gilbert on 7 April 2014 (3 pages)
22 April 2014Register inspection address has been changed (2 pages)
26 March 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
26 March 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
19 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(27 pages)
19 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(27 pages)