Hby 3 Ltd was dissolved on 2023-06-27.
Hby 3 was a private limited company that could have been found at Letraset Building, Wotton Road, Ashford, TN23 6LN, ENGLAND. The company (incorporated on 2017-07-17) was run by 1 director.
Director Charles C. who was appointed on 02 December 2021.
The company was classified as "production of electricity" (35110), "other business support service activities not elsewhere classified" (82990).
As stated in the official data, there was a name alteration on 2021-12-10, their previous name was Dingle Abw. There is another name alteration: previous name was Dep Dingle performed on 2020-04-03.
The latest confirmation statement was sent on 2022-04-05 and last time the statutory accounts were sent was on 31 August 2021.
Office Address | Letraset Building |
Office Address2 | Wotton Road |
Town | Ashford |
Post code | TN23 6LN |
Country of origin | United Kingdom |
Registration Number | 10867682 |
Date of Incorporation | Mon, 17th Jul 2017 |
Date of Dissolution | Tue, 27th Jun 2023 |
Industry | Production of electricity |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st August |
Company age | 6 years old |
Account next due date | Wed, 31st May 2023 |
Account last made up date | Tue, 31st Aug 2021 |
Next confirmation statement due date | Wed, 19th Apr 2023 |
Last confirmation statement dated | Tue, 5th Apr 2022 |
Hmw Group Ltd
4 Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | United Kingdom |
Place registered | Scotland |
Registration number | Sc507847 |
Notified on | 23 March 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Charles C.
Notified on | 23 March 2022 |
Ceased on | 23 March 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
William A.
Notified on | 22 May 2020 |
Ceased on | 3 December 2021 |
Nature of control: |
75,01-100% voting rights right to appoint and remove directors |
Dep Ia2 Ltd
9 St. Thomas Street, London, SE1 9RY, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 11505281 |
Notified on | 16 July 2018 |
Ceased on | 22 May 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
William A.
Notified on | 17 July 2017 |
Ceased on | 16 July 2018 |
Nature of control: |
75,01-100% shares |
Dingle Abw | December 10, 2021 |
Dep Dingle | April 3, 2020 |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2018-08-31 | 2019-08-31 | 2020-08-31 | 2021-08-31 |
Balance Sheet | ||||
Cash Bank On Hand | 100 | |||
Debtors | 100 | 20 100 | 27 100 | 20 100 |
Net Assets Liabilities | 100 | -21 703 | -21 703 | -21 703 |
Other Debtors | 100 | 20 100 | 27 100 | 20 100 |
Other | ||||
Average Number Employees During Period | 1 | 1 | 1 | 1 |
Creditors | 41 803 | 48 803 | 41 803 | |
Net Current Assets Liabilities | 100 | -21 703 | -21 703 | -21 703 |
Other Creditors | 41 803 | 48 803 | 41 803 |
Type | Category | Free download | |
---|---|---|---|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off filed on: 27th, June 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy