About

Registered Number: 06435067
Date of Incorporation: 22/11/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (5 years and 2 months ago)
Registered Address: 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB,

 

Hb Management (Hitchin) Ltd was founded on 22 November 2007 and has its registered office in Beaconsfield, Buckinghamshire, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. The companies directors are Fawsitt, Adam, Edwards, Katie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAWSITT, Adam 14 December 2018 - 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Katie 22 November 2007 07 November 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
AA - Annual Accounts 25 November 2019
DS01 - Striking off application by a company 25 November 2019
AA01 - Change of accounting reference date 02 August 2019
AD01 - Change of registered office address 05 July 2019
PSC07 - N/A 04 February 2019
AP01 - Appointment of director 04 February 2019
PSC02 - N/A 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
AD01 - Change of registered office address 04 February 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 22 November 2018
CH01 - Change of particulars for director 20 November 2018
MR04 - N/A 08 November 2018
MR04 - N/A 08 November 2018
MR04 - N/A 08 November 2018
MR04 - N/A 08 November 2018
AA - Annual Accounts 25 May 2018
MR04 - N/A 25 May 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 28 November 2017
TM02 - Termination of appointment of secretary 07 November 2017
AA01 - Change of accounting reference date 12 September 2017
CS01 - N/A 06 December 2016
RESOLUTIONS - N/A 20 October 2016
AD01 - Change of registered office address 01 October 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 09 September 2015
MR01 - N/A 10 March 2015
MR01 - N/A 02 March 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 05 August 2014
MR01 - N/A 21 January 2014
AR01 - Annual Return 11 December 2013
AD01 - Change of registered office address 11 December 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 03 August 2012
MG01 - Particulars of a mortgage or charge 28 March 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 17 May 2011
AD01 - Change of registered office address 11 May 2011
AA01 - Change of accounting reference date 10 May 2011
AR01 - Annual Return 08 December 2010
MG01 - Particulars of a mortgage or charge 10 August 2010
MG01 - Particulars of a mortgage or charge 10 July 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 08 December 2008
288b - Notice of resignation of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2007
NEWINC - New incorporation documents 22 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2015 Fully Satisfied

N/A

A registered charge 17 January 2014 Fully Satisfied

N/A

Mortgage deed 27 March 2012 Fully Satisfied

N/A

Mortgage 29 July 2010 Fully Satisfied

N/A

Debenture 07 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.