Company NameHackney Building Services Ltd
DirectorAnthony Joseph Collins
Company StatusActive
Company Number11495934
CategoryPrivate Limited Company
Incorporation Date2 August 2018(5 years, 8 months ago)
Previous NameWhats Your Story Ltd

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Anthony Joseph Collins
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2022(4 years after company formation)
Appointment Duration1 year, 8 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address55 Princes Gate Exhibition Road
London
SW7 2PN
Director NameMs Nianh Doyle
Date of BirthMay 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed02 August 2018(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address55 Princes Gate Exhibition Road
London
SW7 2PN
Director NameMr Anthony Ussher
Date of BirthNovember 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed02 August 2018(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address55 Princes Gate Exhibition Road
London
SW7 2PN
Director NameMr Anthony Collins
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed03 November 2019(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence Address55 Princes Gate Exhibition Road
London
SW7 2PN
Director NameMr Wayne Waynent
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 16 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Princes Gate Exhibition Road
London
SW7 2PN

Location

Registered Address55 Princes Gate Exhibition Road
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return28 September 2022 (1 year, 6 months ago)
Next Return Due12 October 2023 (overdue)

Filing History

5 July 2023Compulsory strike-off action has been suspended (1 page)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
29 September 2022Compulsory strike-off action has been discontinued (1 page)
28 September 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
28 September 2022Notification of Anthony Collins as a person with significant control on 16 September 2022 (2 pages)
28 September 2022Cessation of Wayne Wayment as a person with significant control on 16 September 2022 (1 page)
28 September 2022Termination of appointment of Wayne Waynent as a director on 16 September 2022 (1 page)
13 September 2022Compulsory strike-off action has been suspended (1 page)
12 August 2022Appointment of Mr Anthony Joseph Collins as a director on 1 August 2022 (2 pages)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
16 December 2021Confirmation statement made on 4 November 2021 with updates (4 pages)
13 July 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
10 May 2021Termination of appointment of Anthony Collins as a director on 7 May 2021 (1 page)
5 December 2020Confirmation statement made on 4 November 2020 with updates (4 pages)
5 December 2020Notification of Wayne Wayment as a person with significant control on 21 November 2020 (2 pages)
30 September 2020Cessation of Anthony Collins as a person with significant control on 29 September 2020 (1 page)
8 September 2020Appointment of Mr Wayne Waynent as a director on 1 September 2020 (2 pages)
5 November 2019Compulsory strike-off action has been discontinued (1 page)
4 November 2019Appointment of Mr Anthony Collins as a director on 3 November 2019 (2 pages)
4 November 2019Notification of Anthony Collins as a person with significant control on 4 November 2019 (2 pages)
4 November 2019Termination of appointment of Nianh Doyle as a director on 4 November 2019 (1 page)
4 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-04
(3 pages)
4 November 2019Termination of appointment of Anthony Ussher as a director on 4 November 2019 (1 page)
4 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
4 November 2019Cessation of Nianh Doyle as a person with significant control on 4 November 2019 (1 page)
4 November 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
4 November 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
2 August 2018Incorporation
Statement of capital on 2018-08-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)