HB 2009 LIMITED

Register to unlock more data on OkredoRegister

HB 2009 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02273753

Incorporation date

03/07/1988

Size

Small

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1988)
dot icon14/04/2014
Final Gazette dissolved following liquidation
dot icon14/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon11/09/2013
Liquidators' statement of receipts and payments to 2013-07-27
dot icon02/10/2012
Liquidators' statement of receipts and payments to 2012-07-27
dot icon29/09/2011
Liquidators' statement of receipts and payments to 2011-07-27
dot icon04/08/2010
Termination of appointment of Mark Shashoua as a director
dot icon27/07/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/07/2010
Termination of appointment of Darra Comyn as a secretary
dot icon04/07/2010
Notice of resignation of an administrator
dot icon20/04/2010
Termination of appointment of Darra Comyn as a director
dot icon01/03/2010
Administrator's progress report to 2010-01-26
dot icon24/01/2010
Notice of extension of period of Administration
dot icon24/08/2009
Administrator's progress report to 2009-07-26
dot icon17/08/2009
Statement of affairs with form 2.14B
dot icon27/03/2009
Statement of administrator's proposal
dot icon11/03/2009
Registered office changed on 12/03/2009 from meridien house, 69-71 clarendon road, watford hertfordshire WD17 1DS
dot icon12/02/2009
Certificate of change of name
dot icon04/02/2009
Appointment of an administrator
dot icon08/09/2008
Accounts for a small company made up to 2007-04-30
dot icon16/01/2008
Return made up to 20/12/07; full list of members
dot icon16/01/2008
Location of debenture register
dot icon16/01/2008
Location of register of members
dot icon16/01/2008
Registered office changed on 17/01/08 from: meridien house 69-71 clarendon road watford hertfordshire WD17 1DS
dot icon23/10/2007
Director's particulars changed
dot icon02/10/2007
Particulars of mortgage/charge
dot icon13/06/2007
Declaration of assistance for shares acquisition
dot icon13/06/2007
Registered office changed on 14/06/07 from: 66 wigmore street london W1U 2SB
dot icon13/06/2007
Secretary resigned
dot icon13/06/2007
Director resigned
dot icon13/06/2007
New director appointed
dot icon13/06/2007
New secretary appointed;new director appointed
dot icon13/06/2007
Resolutions
dot icon31/05/2007
Particulars of mortgage/charge
dot icon30/05/2007
Particulars of mortgage/charge
dot icon25/02/2007
Accounts for a small company made up to 2006-04-30
dot icon04/01/2007
Return made up to 20/12/06; full list of members
dot icon04/01/2007
Location of register of members
dot icon30/03/2006
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon09/02/2006
Return made up to 20/12/05; full list of members
dot icon09/02/2006
Registered office changed on 10/02/06 from: 66 wigmore street london W1U 2HQ
dot icon08/11/2005
Accounts for a small company made up to 2005-03-31
dot icon17/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/01/2005
Return made up to 20/12/04; full list of members
dot icon27/05/2004
Director's particulars changed
dot icon21/12/2003
Return made up to 20/12/03; full list of members
dot icon23/09/2003
Accounts for a small company made up to 2003-03-31
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/12/2002
Return made up to 20/12/02; full list of members
dot icon29/12/2002
Location of register of members
dot icon29/12/2002
Registered office changed on 30/12/02 from: 48 portland place london W1N 4AJ
dot icon08/01/2002
Return made up to 20/12/01; full list of members
dot icon03/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon25/03/2001
Return made up to 20/12/00; full list of members
dot icon25/03/2001
Director's particulars changed
dot icon25/03/2001
Secretary's particulars changed
dot icon25/03/2001
Director's particulars changed
dot icon29/11/2000
Accounts for a small company made up to 2000-04-02
dot icon28/04/2000
Declaration of satisfaction of mortgage/charge
dot icon01/02/2000
Return made up to 20/12/99; full list of members
dot icon01/02/2000
Registered office changed on 02/02/00 from: 265 kingston road london SW19 3NW
dot icon25/01/2000
Accounts for a small company made up to 1999-03-31
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon02/02/1999
Return made up to 20/12/98; full list of members
dot icon05/02/1998
Return made up to 20/12/97; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon16/10/1997
New director appointed
dot icon10/04/1997
Return made up to 20/12/96; full list of members
dot icon01/02/1997
Accounts for a small company made up to 1996-03-31
dot icon01/05/1996
Full accounts made up to 1995-03-31
dot icon06/03/1996
Return made up to 20/12/95; full list of members
dot icon04/10/1995
Ad 03/10/95--------- £ si 50000@1=50000 £ ic 100/50100
dot icon04/10/1995
Nc inc already adjusted 02/10/95
dot icon04/10/1995
Resolutions
dot icon04/10/1995
Resolutions
dot icon06/06/1995
Secretary resigned;new secretary appointed
dot icon23/04/1995
Director resigned
dot icon16/03/1995
Full accounts made up to 1994-03-31
dot icon09/02/1995
Return made up to 20/12/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/01/1994
Return made up to 20/12/93; full list of members
dot icon15/08/1993
Full accounts made up to 1993-03-31
dot icon21/03/1993
Director's particulars changed
dot icon10/02/1993
Return made up to 20/12/92; full list of members
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon20/09/1992
Particulars of mortgage/charge
dot icon06/08/1992
Accounting reference date extended from 31/12 to 31/03
dot icon28/01/1992
Return made up to 20/12/91; full list of members
dot icon26/11/1991
Full accounts made up to 1991-03-31
dot icon21/04/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon07/04/1991
Full accounts made up to 1990-03-31
dot icon14/01/1991
Return made up to 06/12/90; full list of members
dot icon22/05/1990
Full accounts made up to 1989-03-31
dot icon22/05/1990
Return made up to 20/12/89; full list of members
dot icon22/05/1990
Ad 06/03/90--------- £ si 70@1=70 £ ic 30/100
dot icon22/05/1990
Ad 06/03/90--------- £ si 28@1=28 £ ic 2/30
dot icon27/03/1990
Certificate of change of name
dot icon13/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/03/1990
Registered office changed on 13/03/90 from: 25 victoria street london SW1H 0EX
dot icon09/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/08/1988
Registered office changed on 10/08/88 from: temple chambers temple avenue london EC4Y ohp
dot icon03/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2007
dot iconLast change occurred
29/04/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2007
dot iconNext account date
29/04/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shashoua, Mark Samuel
Director
24/05/2007 - 12/07/2010
20
O'sullivan, Kelly Elaine
Director
14/10/1997 - 24/05/2007
2
Comyn, Darra Martin, Mr.
Secretary
24/05/2007 - 15/07/2010
5
Comyn, Darra Martin, Mr.
Director
24/05/2007 - 03/07/2009
4
Clarke, Penelope Anne Irene
Secretary
12/04/1995 - 24/05/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HB 2009 LIMITED

HB 2009 LIMITED is an(a) Dissolved company incorporated on 03/07/1988 with the registered office located at GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HB 2009 LIMITED?

toggle

HB 2009 LIMITED is currently Dissolved. It was registered on 03/07/1988 and dissolved on 14/04/2014.

Where is HB 2009 LIMITED located?

toggle

HB 2009 LIMITED is registered at GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU.

What does HB 2009 LIMITED do?

toggle

HB 2009 LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for HB 2009 LIMITED?

toggle

The latest filing was on 14/04/2014: Final Gazette dissolved following liquidation.