Company NameHBNP Consulting Limited
Company StatusDissolved
Company Number08975993
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Benjamin Francis Alphonse Eymere
Date of BirthApril 1981 (Born 43 years ago)
NationalityFrench
StatusClosed
Appointed03 April 2014(same day as company formation)
RoleCEO
Country of ResidenceFrance
Correspondence AddressCrosspoint House First Floor
28 Stafford Road
Wallington
Surrey
SM6 9AA
Director NameMr Matteo Piccolomini Clementini Adami
Date of BirthDecember 1978 (Born 45 years ago)
NationalityItalian
StatusClosed
Appointed03 April 2014(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address45 Elgin Crescent
London
W11 2JU
Director NameMr Nicolas Charles Jean Reynaud
Date of BirthJuly 1977 (Born 46 years ago)
NationalityFrench
StatusClosed
Appointed03 April 2014(same day as company formation)
RoleMarketing Director
Country of ResidenceFrance
Correspondence AddressCrosspoint House First Floor
28 Stafford Road
Wallington
Surrey
SM6 9AA

Contact

Telephone020 86473999
Telephone regionLondon

Location

Registered AddressCrosspoint House First Floor
28 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

40 at £1Benjamin Eymere
33.33%
Ordinary
40 at £1Mpca Holdings LTD
33.33%
Ordinary
40 at £1Nicolas Reynaud
33.33%
Ordinary

Financials

Year2014
Net Worth£40,300
Cash£35,474
Current Liabilities£13,913

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 July 2017Notification of Matteo Piccolomini Clementini Adami as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Nicolas Charles Jean Reynaud as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Benjamin Francis Alphonse Eymere as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
7 July 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
27 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
18 July 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 120
(7 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
23 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 120
(5 pages)
23 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 120
(5 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)