Company NameHibrik Cic
Company StatusDissolved
Company Number10238681
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 June 2016(7 years, 10 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Directors

Director NameMiss Asisat Taiye Lamina
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityEnglish
StatusClosed
Appointed17 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Southbridge Road
Croydon
CR0 1AG
Director NameLigia-Oana Martin
Date of BirthMarch 1985 (Born 39 years ago)
NationalityRomanian
StatusResigned
Appointed17 June 2016(same day as company formation)
RoleReporting Applications Enginee
Country of ResidenceSpain
Correspondence Address45 Southbridge Road
Croydon
CR0 1AG
Director NameAbigail Lucy Griffiths Price
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(same day as company formation)
RoleCsr Specialist
Country of ResidenceUnited Kingdom
Correspondence Address45 Southbridge Road
Croydon
CR0 1AG
Director NameHabakkuk Initiative (Corporation)
StatusResigned
Appointed20 June 2016(3 days after company formation)
Appointment Duration12 months (resigned 16 June 2017)
Correspondence Address45 Southbridge Road
Croydon
CR0 1AG
Director NameHibrid-UK Ltd (Corporation)
StatusResigned
Appointed20 July 2016(1 month after company formation)
Appointment Duration11 months (resigned 16 June 2017)
Correspondence Address45 Southbridge Road
Croydon
CR0 1AG

Location

Registered Address45 Southbridge Road
Croydon
CR0 1AG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
19 June 2017Application to strike the company off the register (1 page)
19 June 2017Application to strike the company off the register (1 page)
16 June 2017Termination of appointment of Ligia-Oana Martin as a director on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Hibrid-Uk Ltd as a director on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Abigail Lucy Griffiths Price as a director on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Habakkuk Initiative as a director on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Hibrid-Uk Ltd as a director on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Abigail Lucy Griffiths Price as a director on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Habakkuk Initiative as a director on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Ligia-Oana Martin as a director on 16 June 2017 (1 page)
20 July 2016Appointment of Hibrid-Uk Ltd as a director on 20 July 2016 (2 pages)
20 July 2016Registered office address changed from 2a Duke Street Bedford Bedfordshire MK40 2HR to 45 Southbridge Road Croydon CR0 1AG on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 2a Duke Street Bedford Bedfordshire MK40 2HR to 45 Southbridge Road Croydon CR0 1AG on 20 July 2016 (1 page)
20 July 2016Appointment of Habakkuk Initiative as a director on 20 June 2016 (2 pages)
20 July 2016Appointment of Hibrid-Uk Ltd as a director on 20 July 2016 (2 pages)
20 July 2016Appointment of Habakkuk Initiative as a director on 20 June 2016 (2 pages)
17 June 2016Incorporation of a Community Interest Company (42 pages)
17 June 2016Incorporation of a Community Interest Company (42 pages)