Company NameHH Business Consultants Limited
Company StatusDissolved
Company Number08964999
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years, 1 month ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 95120Repair of communication equipment

Directors

Director NameMr Hammad Hafeez
Date of BirthMarch 1986 (Born 38 years ago)
NationalityPakistani
StatusClosed
Appointed28 March 2014(same day as company formation)
RoleBusiness Management
Country of ResidenceEngland
Correspondence Address20 Falmouth Avenue
Bradford
BD3 0HL
Director NameMr Sayed Afzal Hossain
Date of BirthJune 1989 (Born 34 years ago)
NationalityBangladeshi
StatusResigned
Appointed07 April 2014(1 week, 2 days after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Market Place East
Ripon
North Yorkshire
HG4 1NZ

Location

Registered Address20 Falmouth Avenue
Bradford
BD3 0HL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Shareholders

1 at £1Hammad Hafeez
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
3 September 2021Application to strike the company off the register (1 page)
17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 December 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 2,000
(3 pages)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
5 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 September 2019Registered office address changed from Ground Floor,66 Walmgate York YO1 9TL England to 20 Falmouth Avenue Bradford BD3 0HL on 30 September 2019 (1 page)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 September 2017Registered office address changed from Unit 10 Market Place East Ripon North Yorkshire HG4 1NZ England to Ground Floor,66 Walmgate York YO1 9TL on 29 September 2017 (1 page)
29 September 2017Registered office address changed from Unit 10 Market Place East Ripon North Yorkshire HG4 1NZ England to Ground Floor,66 Walmgate York YO1 9TL on 29 September 2017 (1 page)
8 March 2017Amended total exemption full accounts made up to 31 March 2016 (13 pages)
8 March 2017Amended total exemption full accounts made up to 31 March 2016 (13 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
1 March 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 200,000
(3 pages)
1 March 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 200,000
(3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
6 December 2016Termination of appointment of Sayed Afzal Hossain as a director on 23 November 2016 (1 page)
6 December 2016Termination of appointment of Sayed Afzal Hossain as a director on 23 November 2016 (1 page)
18 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
18 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Registered office address changed from 20 Falmouth Avenue Bradford West Yorkshire BD3 0HL to Unit 10 Market Place East Ripon North Yorkshire HG4 1NZ on 22 December 2015 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Registered office address changed from 20 Falmouth Avenue Bradford West Yorkshire BD3 0HL to Unit 10 Market Place East Ripon North Yorkshire HG4 1NZ on 22 December 2015 (1 page)
7 August 2015Appointment of Sayed Afzal Hossain as a director on 7 April 2014 (2 pages)
7 August 2015Appointment of Sayed Afzal Hossain as a director on 7 April 2014 (2 pages)
7 August 2015Appointment of Sayed Afzal Hossain as a director on 7 April 2014 (2 pages)
14 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)