About

Registered Number: 06805008
Date of Incorporation: 29/01/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: Marlowe Plc, 20 Grosvenor Place, London, SW1X 7HN,

 

Established in 2009, Sb Hygiene Ltd are based in London. We do not know the number of employees at the company. Allen, Matthew James is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALLEN, Matthew James 16 July 2018 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 12 December 2018
AP03 - Appointment of secretary 26 July 2018
AP01 - Appointment of director 26 July 2018
CS01 - N/A 10 July 2018
CS01 - N/A 29 January 2018
EH03 - N/A 29 January 2018
EH02 - N/A 29 January 2018
EH01 - N/A 29 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 20 December 2017
SH08 - Notice of name or other designation of class of shares 20 December 2017
RESOLUTIONS - N/A 14 December 2017
MR04 - N/A 14 December 2017
MR04 - N/A 14 December 2017
MR04 - N/A 14 December 2017
TM01 - Termination of appointment of director 11 December 2017
AP01 - Appointment of director 11 December 2017
AP01 - Appointment of director 11 December 2017
TM01 - Termination of appointment of director 11 December 2017
PSC02 - N/A 11 December 2017
PSC07 - N/A 11 December 2017
AA01 - Change of accounting reference date 11 December 2017
AD01 - Change of registered office address 11 December 2017
MR04 - N/A 22 November 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 06 February 2017
AA01 - Change of accounting reference date 21 September 2016
AA - Annual Accounts 12 May 2016
RESOLUTIONS - N/A 08 April 2016
SH06 - Notice of cancellation of shares 08 April 2016
SH03 - Return of purchase of own shares 08 April 2016
AR01 - Annual Return 05 April 2016
CH01 - Change of particulars for director 05 April 2016
CH01 - Change of particulars for director 05 April 2016
RESOLUTIONS - N/A 15 March 2016
RESOLUTIONS - N/A 15 March 2016
SH01 - Return of Allotment of shares 15 March 2016
SH08 - Notice of name or other designation of class of shares 15 March 2016
CC04 - Statement of companies objects 15 March 2016
AA - Annual Accounts 09 June 2015
MR01 - N/A 22 April 2015
CERTNM - Change of name certificate 21 February 2015
AR01 - Annual Return 04 February 2015
MR01 - N/A 15 November 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 30 January 2014
CH01 - Change of particulars for director 03 August 2013
AD01 - Change of registered office address 03 August 2013
CH01 - Change of particulars for director 03 August 2013
SH01 - Return of Allotment of shares 13 April 2013
SH01 - Return of Allotment of shares 13 April 2013
AA - Annual Accounts 13 April 2013
AR01 - Annual Return 29 January 2013
SH01 - Return of Allotment of shares 13 September 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 10 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 June 2011
AA - Annual Accounts 16 May 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 17 August 2010
MG01 - Particulars of a mortgage or charge 26 May 2010
AR01 - Annual Return 18 February 2010
395 - Particulars of a mortgage or charge 05 March 2009
NEWINC - New incorporation documents 29 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2015 Fully Satisfied

N/A

A registered charge 29 October 2014 Fully Satisfied

N/A

Debenture 19 April 2011 Fully Satisfied

N/A

Debenture 21 May 2010 Fully Satisfied

N/A

Debenture 03 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.