Company NameHackler Enterprises Limited
Company StatusDissolved
Company Number03844894
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrew Hardy
Date of BirthMay 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed17 November 1999(1 month, 4 weeks after company formation)
Appointment Duration3 years, 11 months (closed 04 November 2003)
RoleConsultant
Correspondence AddressFlat 4
65 Westbourne Terrace
London
W2 3UY
Secretary NameRossana Bresolin
NationalityBritish
StatusClosed
Appointed17 November 1999(1 month, 4 weeks after company formation)
Appointment Duration3 years, 11 months (closed 04 November 2003)
RoleCompany Director
Correspondence AddressFlat 4
65 Westbourne Terrace
London
W2 3UY
Director NameKanmara Directors Ltd (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address58 Paddington Street
London
W1M 3RR
Secretary NameKanmara Secretaries Ltd (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address58 Paddington Street
London
W1M 3RR

Location

Registered AddressFlat 4 65 Westbourne Terrace
London
W2 3UY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£21,136
Net Worth£64,358
Cash£74,765
Current Liabilities£11,047

Accounts

Latest Accounts19 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End19 March

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
2 June 2003Application for striking-off (1 page)
17 October 2002Accounts for a dormant company made up to 19 March 2002 (8 pages)
1 October 2002Return made up to 20/09/02; full list of members (6 pages)
19 September 2001Return made up to 20/09/01; full list of members (6 pages)
13 July 2001Total exemption full accounts made up to 19 March 2001 (7 pages)
12 June 2001Delivery ext'd 3 mth 19/03/01 (1 page)
20 September 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000Accounting reference date extended from 30/09/00 to 19/03/01 (1 page)
8 December 1999New director appointed (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999Registered office changed on 08/12/99 from: 58 paddington street london W1M 3RR (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Secretary resigned (1 page)
20 September 1999Incorporation (11 pages)