Company NameH2B Limited
Company StatusDissolved
Company NumberSC422938
CategoryPrivate Limited Company
Incorporation Date27 April 2012(12 years ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Nicholas John Bradford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount 16 Mount Road
Montrose
Angus
DD10 8NT
Scotland
Director NameMrs Kerry Anne Humphries
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Panter Crescent
Montrose
Angus
Director NameMrs Calli Leigh Hopkinson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Lodge Lindertis
By Kirriemuir
Angus
DD8 5NT
Scotland

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Kerry Anne Humphries
66.67%
Ordinary
1 at £1Nicholas John Bradford
33.33%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014Application to strike the company off the register (3 pages)
16 September 2014Application to strike the company off the register (3 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(4 pages)
14 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(4 pages)
28 May 2013Director's details changed for Mr Nicholas John Bradford on 27 April 2013 (2 pages)
28 May 2013Director's details changed for Mr Nicholas John Bradford on 27 April 2013 (2 pages)
28 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
28 May 2013Director's details changed for Mrs Kerry Anne Humphries on 10 April 2013 (2 pages)
28 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
28 May 2013Director's details changed for Mrs Kerry Anne Humphries on 10 April 2013 (2 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2013Termination of appointment of Calli Leigh Hopkinson as a director on 1 October 2012 (1 page)
4 January 2013Termination of appointment of Calli Leigh Hopkinson as a director on 1 October 2012 (1 page)
4 January 2013Termination of appointment of Calli Leigh Hopkinson as a director on 1 October 2012 (1 page)
14 September 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
14 September 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
11 July 2012Registered office address changed from 1st Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 1st Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 11 July 2012 (1 page)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)